Dissolved
Dissolved 2018-01-18
Company Information for LOOSEMORE COMMERCIAL LIMITED
NEWPORT, S. WALES, NP20,
|
Company Registration Number
06015181
Private Limited Company
Dissolved Dissolved 2018-01-18 |
Company Name | |
---|---|
LOOSEMORE COMMERCIAL LIMITED | |
Legal Registered Office | |
NEWPORT S. WALES NP20 Other companies in CF11 | |
Company Number | 06015181 | |
---|---|---|
Date formed | 2006-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-01-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:51:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS MATHEW ROGER YOUNG |
||
DAVID HARRINGTON LOOSEMORE |
||
THOMAS MATHEW ROGER YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COURTENAY LOOSEMORE |
Company Secretary | ||
JOHN COURTENAY LOOSEMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSWORLD REAL ESTATE LIMITED | Director | 2002-12-01 | CURRENT | 2002-09-25 | Active | |
TUCASA LIMITED | Director | 2002-11-07 | CURRENT | 2002-11-05 | Active | |
ARBOR VALE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Liquidation | |
CHURCHILL'S HOTEL DEVELOPMENT LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Liquidation | |
BORA PROPERTY INVESTMENTS LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
TUCASA LIMITED | Director | 2009-01-16 | CURRENT | 2002-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 1 PONTCANNA STREET CARDIFF SOUTH GLAMORGAN CF11 9HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060151810005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060151810004 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW ROGER YOUNG / 11/01/2016 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW ROGER YOUNG / 23/09/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060151810005 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060151810004 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TOM YOUNG / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM YOUNG / 09/12/2013 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM YOUNG / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TOM YOUNG / 01/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM YOUNG / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRINGTON LOOSEMORE / 20/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOOSEMORE / 21/08/2009 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: HAINES WATTS, STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORD OX5 2DH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-29 |
Notices to Creditors | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PRICIPALITY BUILDING SOCIETY | ||
Satisfied | JOHN HARRINGTON LOOSEMORE | ||
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LOOSEMORE COMMERCIAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LOOSEMORE COMMERCIAL LIMITED | Event Date | 2016-12-22 |
Shareholders Resolutions: Pursuant to Section 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 . At a General meeting of the above named Company, duly convened and held at Portabella, 1 Pontcanna St, Cardiff on 22 December 2016 at 9.00 am the subjoined resolutions were duly passed as special resolutions: 1. That the company be wound up voluntarily and that Susan Purnell (IP Number: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be, and is hereby appointed Liquidator for the purposes of such a winding up. 2. That the Liquidator hereby be authorised to distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company. 3. That the fees of the Liquidators firm in relation to this Members Voluntary Liquidation be fixed at 1,500 plus VAT and may be drawn on account as and when funds allow. 4. That the Liquidators disbursements and expenses be proper charges against the liquidation and may be repaid on account as and when funds allow. Queries may be sent to: suzi@purnells.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LOOSEMORE COMMERCIAL LIMITED | Event Date | 2016-12-22 |
In the Matter of the Insolvency Act 1986 Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 22 December 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 15th February 2017, to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 Note: This Notice is purely formal. All known Creditors have been, or will be paid in full. Susan Purnell - FABRP, FCCA, MAAT, Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOOSEMORE COMMERCIAL LIMITED | Event Date | 2016-12-22 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |