LOPLARGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOPLARGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04159852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOPLARGE LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LOPLARGE LTD located?

    Registered Office Address
    C/O Teneco Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LOPLARGE LTD?

    Previous Company Names
    Company NameFromUntil
    BRIDGINGFINANCE.CO.UK LIMITEDFeb 14, 2001Feb 14, 2001

    What are the latest accounts for LOPLARGE LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for LOPLARGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023

    2 pagesAD01

    Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Mar 31, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2023

    LRESSP

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed bridgingfinance.co.uk LIMITED\certificate issued on 09/02/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 07, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 041598520012 in full

    4 pagesMR04

    Satisfaction of charge 041598520007 in full

    4 pagesMR04

    Satisfaction of charge 041598520006 in full

    4 pagesMR04

    Satisfaction of charge 041598520008 in full

    4 pagesMR04

    Satisfaction of charge 041598520013 in full

    4 pagesMR04

    Satisfaction of charge 041598520009 in full

    4 pagesMR04

    Satisfaction of charge 041598520011 in full

    4 pagesMR04

    Satisfaction of charge 041598520010 in full

    4 pagesMR04

    Satisfaction of charge 041598520014 in full

    4 pagesMR04

    Satisfaction of charge 041598520004 in full

    4 pagesMR04

    Satisfaction of charge 041598520005 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Registration of charge 041598520014, created on Nov 11, 2021

    24 pagesMR01

    Who are the officers of LOPLARGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATT, Sarah Elizabeth
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    229345100001
    BECKETT, Gary Derek
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    United KingdomBritishCompany Director59766710004
    GOLDBERG, Marc Richard
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    EnglandBritishCompany Director93639140005
    MOSER, Henry Neville
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneco Financial Advisory Limited
    EnglandBritishCompany Director48050990002
    BECKETT, Gary Derek
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Secretary
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    183535460001
    BECKETT, Gary Derek
    27 Hollybank
    Droylsden
    M43 7SP Manchester
    Secretary
    27 Hollybank
    Droylsden
    M43 7SP Manchester
    BritishCompany Director59766710002
    DALE, Nigel Andrew
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    Secretary
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    214152400001
    MATTHEWS, David Steven
    5 York Terrace
    NE29 0EF North Shields
    Tyne & Wear
    Nominee Secretary
    5 York Terrace
    NE29 0EF North Shields
    Tyne & Wear
    British900014030001
    RIDLEY, Matthew John
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Secretary
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    British112269420001
    BAKER, Stephen Paul
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director121763750001
    HACKING, Christopher William
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    Director
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    United KingdomBritishCompany Director80683090001
    JENNISON, Gary Antony
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    EnglandBritishDirector68450470001
    LOWE, John
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    EnglandBritishDirector155121660001
    RIDLEY, Matthew John
    Bracken House
    Charles Street
    M1 7BD Manchester
    Director
    Bracken House
    Charles Street
    M1 7BD Manchester
    United KingdomBritishAccountant112269420001
    SEABRIDGE, David John
    Roseleigh, 170 Huddersfield Road
    Holmfirth
    HD9 3TP Huddersfield
    West Yorkshire
    Director
    Roseleigh, 170 Huddersfield Road
    Holmfirth
    HD9 3TP Huddersfield
    West Yorkshire
    BritishDirector92528070001
    CORPORATE LEGAL LTD
    5 York Terrace
    NE29 0EF North Shields
    Tyne & Wear
    Nominee Director
    5 York Terrace
    NE29 0EF North Shields
    Tyne & Wear
    900014020001

    Who are the persons with significant control of LOPLARGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Together Financial Services Limited
    Lakeside
    SK8 3GW Cheadle
    Lake View
    England
    Apr 06, 2016
    Lakeside
    SK8 3GW Cheadle
    Lake View
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02939389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOPLARGE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 11, 2021
    Delivered On Nov 16, 2021
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC (As Security Agent)
    Transactions
    • Nov 16, 2021Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 25, 2021
    Delivered On Jan 25, 2021
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC (As Security Agent)
    Transactions
    • Jan 25, 2021Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 18, 2020
    Delivered On Sep 23, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 23, 2020Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2020
    Delivered On Feb 17, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Feb 17, 2020Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 27, 2018
    Delivered On May 01, 2018
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)
    Transactions
    • May 01, 2018Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 05, 2017
    Delivered On Jun 13, 2017
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)
    Transactions
    • Jun 13, 2017Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 22, 2017
    Delivered On Feb 27, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 2017Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 24, 2017
    Delivered On Jan 27, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2017Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 20, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 2016Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent (Security Agent)
    Transactions
    • Oct 05, 2013Registration of a charge (MR01)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Nov 15, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company (or any other chargor) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    Supplemental deed supplemental to a composite guarantee and debenture dated 6 december 1996 and
    Created On Nov 28, 2003
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Supplemental deed supplemental to a composite guarantee and debenture dated 6TH december 1996 as amended on various dates.
    Created On Dec 21, 2001
    Delivered On Dec 22, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the syndicate or any of them and/or the bank pursuant to the facility agreement and/or the deed and/or as the case may be the debenture and all moneys and all liabilities due or to become due from the company and each other charging company to the syndicate or any of them and/or the bank
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Bank) as Agent Andtrustee for the Syndicate
    Transactions
    • Dec 22, 2001Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)

    Does LOPLARGE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2023Commencement of winding up
    Jun 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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