LOPPINGTON HOUSE LIMITED
Overview
| Company Name | LOPPINGTON HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03276757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOPPINGTON HOUSE LIMITED?
- Other education n.e.c. (85590) / Education
Where is LOPPINGTON HOUSE LIMITED located?
| Registered Office Address | Southgate House Archer Street DL3 6AH Darlington County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOPPINGTON HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WRITECHANGE LIMITED | Nov 12, 1996 | Nov 12, 1996 |
What are the latest accounts for LOPPINGTON HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for LOPPINGTON HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012 | 1 pages | TM01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
legacy | 5 pages | MG04 | ||||||||||
legacy | 5 pages | MG04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 28 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 26 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of LOPPINGTON HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 163496070001 | |||||
| HARRIS, Elaine Clare | Secretary | Park House Sandford SY11 4EX Oswestry Shropshire | British | 50617380004 | ||||||
| HARRIS, Paul | Secretary | The Stable House, Gannow Hill Welsh Frankton SY11 4NX Oswestry Shropshire | British | 76781170001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House Archer Street DL3 6AH Darlington County Durham | 158305190001 | |||||||
| MCLEISH, William David | Secretary | Southgate House Archer Street DL3 6AH Darlington County Durham | British | 168970640001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOLOT, Timothy James | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FARMER, Nicholas John | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 124228290001 | |||||
| FOULKES, Kamma | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 111188390002 | |||||
| HARRIS, Elaine Clare | Director | Park House Sandford SY11 4EX Oswestry Shropshire | British | 50617380004 | ||||||
| HARRIS, Paul | Director | Park House Sandford SY11 4EX Oswestry Shropshire | British | 76781170002 | ||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MIDMER, Richard Neil | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | 147997950001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does LOPPINGTON HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental legal mortgage | Created On May 06, 2011 Delivered On May 20, 2011 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Gracelands ellesmere road whittington oswestry t/no SL75741 and 24 bowens field wem shrewsbury t/no SL77412 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Jan 16, 2009 Delivered On Jan 27, 2009 | Outstanding | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LOPPINGTON HOUSE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0