Company NameThomas Loughlin (Liverpool) Limited
Company StatusDissolved
Company Number08251337
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NamePremium Binding And Finishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Anthony Aspey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Darrell Perrett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridge Road
Litherland
Liverpool
L21 6PH

Contact

Websitethomasloughlin.co.uk
Email address[email protected]
Telephone0151 7090818
Telephone regionLiverpool

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Robert Anthony Aspey
100.00%
Ordinary

Financials

Year2014
Net Worth£14,246
Cash£16,394
Current Liabilities£144,480

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

6 March 2019Delivered on: 8 March 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
23 November 2015Delivered on: 1 December 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 20 December 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
13 March 2021Appointment of a voluntary liquidator (3 pages)
29 January 2020Statement of affairs (9 pages)
29 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
(1 page)
29 January 2020Appointment of a voluntary liquidator (3 pages)
14 January 2020Registered office address changed from Unit 4, the Glacier Buildings Harrington Road Brunswick Business Park Liverpool L3 4BH England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 January 2020 (2 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 March 2019Registration of charge 082513370004, created on 6 March 2019 (25 pages)
7 March 2019Satisfaction of charge 082513370002 in full (4 pages)
31 January 2019Registration of charge 082513370003, created on 31 January 2019 (29 pages)
13 December 2018Registered office address changed from The Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH United Kingdom to Unit 4, the Glacier Buildings Harrington Road Brunswick Business Park Liverpool L3 4BH on 13 December 2018 (1 page)
3 November 2018Registered office address changed from 50-52 Bridge Road Litherland Liverpool L21 6PH to The Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH on 3 November 2018 (1 page)
3 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 December 2015Registration of charge 082513370002, created on 23 November 2015 (7 pages)
1 December 2015Registration of charge 082513370002, created on 23 November 2015 (7 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
12 February 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
12 February 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
14 January 2013Company name changed premium binding and finishing LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
14 January 2013Change of name notice (2 pages)
14 January 2013Company name changed premium binding and finishing LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
14 January 2013Change of name notice (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2012Appointment of Mr Robert Anthony Aspey as a director (2 pages)
3 December 2012Appointment of Mr Robert Anthony Aspey as a director (2 pages)
30 November 2012Termination of appointment of Darrell Perrett as a director (1 page)
30 November 2012Termination of appointment of Darrell Perrett as a director (1 page)
12 October 2012Incorporation (24 pages)
12 October 2012Incorporation (24 pages)