Company NameHighland Loughborough Limited
Company StatusIn Administration/Administrative Receiver
Company Number04080194
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Previous NameAshquay (Loughborough) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressMayfield
Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address148 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Director NameMr Duncan Graham Mathieson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(10 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 20 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Courtlands 8 Plymouth Drive
Barnt Green
Worcestershire
B45 8JB
Secretary NameMr Samuel Kenneth Anderson
NationalityBritish
StatusResigned
Appointed09 August 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 2007)
RoleChartered Secretary
Correspondence Address23 Brooklands Crescent
Whitehead
Carrick Fergus
BT38 9SW
Northern Ireland
Director NameMr Malcolm Stuart Phillips
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressMalden Vanity Lane
Oulton
Stone
Staffs
ST15 8UG
Secretary NameMiss Jill Louise Robinson
NationalityBritish
StatusResigned
Appointed19 May 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address81 Old Gansha Road
Bangor
Down
BT19 7HA
Northern Ireland
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtlands 8 Plymouth Drive
Barnt Green
Worcestershire
B45 8JB
Director NameMiss Jill Louise Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2013)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressThe Courtlands 8 Plymouth Drive
Barnt Green
Worcestershire
B45 8JB
Director NameMr Derek Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Courtlands 8 Plymouth Drive
Barnt Green
Worcestershire
B45 8JB
Director NameMiss Katherine Margaret Ralph
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleVp Oaktree Capital Management (Uk) Llp
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Giles Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2019)
RoleDirector Legal
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed18 February 2014(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameCallum Gerald Thorneycroft
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameBeau Barron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed11 February 2019(18 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd 3-5 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr John Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Apam Ltd 3-5 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Hrgt The Rushes Holdco (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,332,756
Net Worth£30,339,170
Cash£1,152,648
Current Liabilities£1,505,697

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2020 (3 years, 6 months ago)
Next Return Due9 October 2021 (overdue)

Charges

27 May 2003Delivered on: 6 June 2003
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the blue boar public house 39 the rushes loughborough leics. T/no LT247143. By way of first fixed charge all benefits in respect of the insurances.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 2002Delivered on: 20 April 2002
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all the freehold property known as land on the south side of bridge street loughborough leicestershire t/n LT292799, 17 bridge street loughborough leicestershire t/n LT310282 and land lying to the north east of the rushes loughborough leicestershire t/n LT294338 (for further details of property charged see form 395). see the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 20 October 2001
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 shakespeare street loughborough leicestershire t/no: LT98133. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 October 2001Delivered on: 16 October 2001
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage firstly all the f/h land having frontages to the rushes, bridge street, fennel street and biggins street, loughborough, leicestershire and secondly all that (if any) the estate right title and interest in the road or trackway k/a "dead lane"... See the mortgage charge document for full details.
Fully Satisfied
1 October 2001Delivered on: 5 October 2001
Satisfied on: 13 December 2013
Persons entitled: Charnwood Borough Council

Classification: Legal charge
Secured details: The sum not exceeding £250,000.00 due from the company to the chargee under the terms of an agreement made 1ST october 2001 between highland loughborough limited, charnwood borough council, stonemartin PLC.
Particulars: The property known as premises at bridge street, fennel street and biggin street, loughborough, leicestershire.
Fully Satisfied
31 July 2001Delivered on: 21 August 2001
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited ("Bos")

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as ashquay (loughborough) limited to the chargee on any account whatsoever.
Particulars: The property being:17 bridge street loughborough leicestershire charnwood title number LT310282 land and buildings on the north east side of the rushes loughborough leicestershire charnwood title number LT206953 for further details of the properties charged please refer to the form 395. 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.
Fully Satisfied
9 August 2001Delivered on: 21 August 2001
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge created by the company (formerly known as ashquay (loughborough) limited in favour of the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36-38 the rushes loughborough leicester t/no;-LT190807, f/h property k/a limehouse school annex shakespeare street and 16 bridge street loughborough leicester LT327552, f/h land and buildings on the north side of biggin street loughborough leicester LT329916, all benefits of any insurances all together with floating charge all removable plant machinery implements and building materials of all kinds from time to time placed or used on the properties and belonging to the company.
Fully Satisfied
4 July 2001Delivered on: 13 July 2001
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). 17 bridge street loughborough t/no;-LT310282 2). land and buildings on the north east side of the rushes t/no;-LT206953 3). land on the south side of bridge street loughborough t/no;-LT292799 4). land to the north east of the rushes loughborough t/no;-LT292799 together with benefit of all insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 August 2010Delivered on: 4 September 2010
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Account security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right and title and interest present and future in the security assets being the account see image for full details.
Fully Satisfied
27 May 2010Delivered on: 2 June 2010
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income being the aggregate of all amounts payable to or for the benefit of the company see image for full details.
Fully Satisfied
27 May 2010Delivered on: 1 June 2010
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Account security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its whole right title and interest present and future in the security assets see image for full details.
Fully Satisfied
12 April 2001Delivered on: 20 April 2001
Satisfied on: 20 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a limehurst school annexe shakespeare street and 16 bridge street loughborough - LT327552. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 December 2017Delivered on: 5 December 2017
Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB.

Classification: A registered charge
Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument.
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: F/H properties being:. Land on the south side of fennel street, loughborough, t/no: LT337087;. Land lying to the north east of the rushes, loughborough, t/no: LT294338; and. The blue boar public house, 39 the rushes, loughborough, t/no: LT247143, together known as the rushes shopping centre. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 July 2023Administrator's progress report (39 pages)
12 June 2023Receiver's abstract of receipts and payments to 18 May 2023 (4 pages)
30 December 2022Administrator's progress report (37 pages)
19 December 2022Receiver's abstract of receipts and payments to 18 November 2022 (4 pages)
15 December 2022Notice of extension of period of Administration (3 pages)
7 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 (2 pages)
5 July 2022Administrator's progress report (35 pages)
7 January 2022Administrator's progress report (31 pages)
1 December 2021Notice of ceasing to act as receiver or manager (4 pages)
1 December 2021Notice of ceasing to act as receiver or manager (4 pages)
1 December 2021Appointment of receiver or manager (5 pages)
26 November 2021Notice of extension of period of Administration (3 pages)
5 July 2021Administrator's progress report (27 pages)
16 February 2021Notice of deemed approval of proposals (3 pages)
15 February 2021Statement of affairs with form AM02SOA (9 pages)
5 February 2021Statement of administrator's proposal (31 pages)
15 December 2020Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to 25 Moorgate London EC2R 6AY on 15 December 2020 (2 pages)
14 December 2020Appointment of an administrator (3 pages)
11 December 2020Termination of appointment of John Slater as a director on 10 December 2020 (1 page)
11 December 2020Termination of appointment of William David Powell as a director on 10 December 2020 (1 page)
19 November 2020Appointment of receiver or manager (4 pages)
19 November 2020Appointment of receiver or manager (4 pages)
12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 25 September 2019 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 31 December 2018 (15 pages)
3 October 2019Change of details for Hrgt the Rushes Holdco (Uk) Ltd as a person with significant control on 30 September 2019 (2 pages)
2 October 2019Registered office address changed from C/O C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr William David Powell as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of John Slater as a director on 30 September 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
6 December 2017Satisfaction of charge 040801940013 in full (4 pages)
6 December 2017Satisfaction of charge 040801940013 in full (4 pages)
5 December 2017Registration of charge 040801940014, created on 1 December 2017 (57 pages)
5 December 2017Registration of charge 040801940014, created on 1 December 2017 (57 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
17 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
11 April 2017Appointment of Beau Barron as a director on 20 March 2017 (2 pages)
11 April 2017Appointment of Beau Barron as a director on 20 March 2017 (2 pages)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (14 pages)
14 June 2016Full accounts made up to 31 December 2015 (14 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000,000
(5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000,000
(5 pages)
31 July 2015Full accounts made up to 31 December 2014 (13 pages)
31 July 2015Full accounts made up to 31 December 2014 (13 pages)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000,000
(4 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 February 2014Appointment of Ms Heather Anne Curtis as a secretary (2 pages)
24 February 2014Appointment of Ms Heather Anne Curtis as a secretary (2 pages)
24 January 2014Registered office address changed from 27 Knightsbridge London SW1X 7LY England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 27 Knightsbridge London SW1X 7LY England on 24 January 2014 (1 page)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
17 January 2014Appointment of Mrs Katherine Margaret Ralph as a director (2 pages)
17 January 2014Appointment of Mrs Katherine Margaret Ralph as a director (2 pages)
16 January 2014Termination of appointment of Ronald Woods as a director (1 page)
16 January 2014Termination of appointment of Duncan Mathieson as a director (1 page)
16 January 2014Termination of appointment of Ronald Woods as a director (1 page)
16 January 2014Registered office address changed from the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Duncan Mathieson as a director (1 page)
16 January 2014Registered office address changed from the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB on 16 January 2014 (1 page)
16 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000,000
(3 pages)
16 January 2014Termination of appointment of Jill Robinson as a secretary (1 page)
16 January 2014Termination of appointment of Derek Tughan as a director (1 page)
16 January 2014Appointment of Mr Giles Horridge as a director (2 pages)
16 January 2014Termination of appointment of Jill Robinson as a director (1 page)
16 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000,000
(3 pages)
16 January 2014Termination of appointment of Derek Tughan as a director (1 page)
16 January 2014Appointment of Mr Giles Horridge as a director (2 pages)
16 January 2014Termination of appointment of Jill Robinson as a director (1 page)
16 January 2014Termination of appointment of Jill Robinson as a secretary (1 page)
6 January 2014Resolutions
  • RES13 ‐ Company business 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2014Resolutions
  • RES13 ‐ Company business 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 December 2013Satisfaction of charge 9 in full (4 pages)
27 December 2013Satisfaction of charge 11 in full (4 pages)
27 December 2013Satisfaction of charge 2 in full (4 pages)
27 December 2013Satisfaction of charge 3 in full (4 pages)
27 December 2013Satisfaction of charge 6 in full (4 pages)
27 December 2013Satisfaction of charge 11 in full (4 pages)
27 December 2013Satisfaction of charge 2 in full (4 pages)
27 December 2013Satisfaction of charge 7 in full (4 pages)
27 December 2013Satisfaction of charge 4 in full (6 pages)
27 December 2013Satisfaction of charge 12 in full (4 pages)
27 December 2013Satisfaction of charge 10 in full (4 pages)
27 December 2013Satisfaction of charge 3 in full (4 pages)
27 December 2013Satisfaction of charge 6 in full (4 pages)
27 December 2013Satisfaction of charge 4 in full (6 pages)
27 December 2013Satisfaction of charge 10 in full (4 pages)
27 December 2013Satisfaction of charge 8 in full (5 pages)
27 December 2013Satisfaction of charge 12 in full (4 pages)
27 December 2013Satisfaction of charge 9 in full (4 pages)
27 December 2013Satisfaction of charge 8 in full (5 pages)
27 December 2013Satisfaction of charge 7 in full (4 pages)
24 December 2013Registration of charge 040801940013 (41 pages)
24 December 2013Registration of charge 040801940013 (41 pages)
13 December 2013Satisfaction of charge 5 in full (1 page)
13 December 2013Satisfaction of charge 5 in full (1 page)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
11 October 2013Termination of appointment of Malcolm Phillips as a director (1 page)
11 October 2013Termination of appointment of Malcolm Phillips as a director (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Appointment of Mr Derek Tughan as a director (2 pages)
18 September 2012Appointment of Mr Derek Tughan as a director (2 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Duncan Graham Mathieson on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Duncan Graham Mathieson on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Appointment of Miss Jill Louise Robinson as a director (2 pages)
28 September 2010Appointment of Miss Jill Louise Robinson as a director (2 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
31 March 2010Termination of appointment of Frederick Tughan as a director (1 page)
31 March 2010Termination of appointment of Frederick Tughan as a director (1 page)
3 March 2010Appointment of Mr Ronald Ernest Woods as a director (2 pages)
3 March 2010Appointment of Mr Ronald Ernest Woods as a director (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
4 August 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
4 August 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
5 June 2009Appointment terminated director roger duckworth (1 page)
5 June 2009Appointment terminated director roger duckworth (1 page)
28 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Director's change of particulars / duncan mathieson / 20/09/2008 (1 page)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Director's change of particulars / duncan mathieson / 20/09/2008 (1 page)
24 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
24 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2008Memorandum and Articles of Association (20 pages)
27 August 2008Memorandum and Articles of Association (20 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY (1 page)
21 May 2008Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY (1 page)
9 April 2008Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Return made up to 25/09/07; full list of members (3 pages)
1 October 2007Return made up to 25/09/07; full list of members (3 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
18 December 2006Return made up to 25/09/06; full list of members (3 pages)
18 December 2006Return made up to 25/09/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 October 2005Return made up to 25/09/05; full list of members (3 pages)
6 October 2005Return made up to 25/09/05; full list of members (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
14 October 2004Return made up to 25/09/04; full list of members (7 pages)
14 October 2004Return made up to 25/09/04; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
6 October 2003Return made up to 25/09/03; full list of members (8 pages)
6 October 2003Return made up to 25/09/03; full list of members (8 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
10 October 2002Return made up to 25/09/02; full list of members (7 pages)
10 October 2002Return made up to 25/09/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
20 April 2002Particulars of mortgage/charge (7 pages)
20 April 2002Particulars of mortgage/charge (7 pages)
27 November 2001Accounting reference date extended from 31/03/01 to 31/12/01 (1 page)
27 November 2001Accounting reference date extended from 31/03/01 to 31/12/01 (1 page)
4 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
31 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
31 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (3 pages)
22 August 2001Memorandum and Articles of Association (4 pages)
22 August 2001Memorandum and Articles of Association (4 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (6 pages)
21 August 2001Particulars of mortgage/charge (6 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Company name changed ashquay (loughborough) LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed ashquay (loughborough) LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
13 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000Registered office changed on 15/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (4 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (4 pages)
25 September 2000Incorporation (19 pages)
25 September 2000Incorporation (19 pages)