About

Registered Number: 00638884
Date of Incorporation: 06/10/1959 (64 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Having been setup in 1959, Loach Construction & Development Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Arbon Davis, Andrew Robert, Cook, Barry Thomas, Garland, Michael John, Hopewell, Andrew Mark, Jubb, Peter Vernon, Loach, Jennifer Mary, Tyler, Kenneth Alfred. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBON DAVIS, Andrew Robert 01 April 2003 - 1
COOK, Barry Thomas N/A 31 January 1998 1
GARLAND, Michael John 03 February 1992 31 March 2008 1
HOPEWELL, Andrew Mark 01 September 2006 31 December 2013 1
JUBB, Peter Vernon 01 May 2003 31 May 2005 1
LOACH, Jennifer Mary N/A 14 December 1999 1
TYLER, Kenneth Alfred N/A 30 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
AM10 - N/A 15 February 2018
AM23 - N/A 15 February 2018
AM10 - N/A 14 February 2018
AM16 - N/A 08 September 2017
AM11 - N/A 08 September 2017
AM10 - N/A 01 September 2017
2.24B - N/A 03 March 2017
2.31B - N/A 03 March 2017
2.24B - N/A 15 September 2016
2.23B - N/A 06 May 2016
F2.18 - N/A 06 May 2016
2.17B - N/A 09 April 2016
2.16B - N/A 15 March 2016
AD01 - Change of registered office address 04 March 2016
2.12B - N/A 22 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 03 July 2013
AA01 - Change of accounting reference date 02 July 2013
AA - Annual Accounts 25 June 2013
AUD - Auditor's letter of resignation 18 December 2012
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
RESOLUTIONS - N/A 21 June 2010
RESOLUTIONS - N/A 21 June 2010
MEM/ARTS - N/A 21 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
353 - Register of members 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
RESOLUTIONS - N/A 24 April 2008
169 - Return by a company purchasing its own shares 24 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 21 August 2007
AUD - Auditor's letter of resignation 24 March 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 27 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2005
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AA - Annual Accounts 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 07 August 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 03 March 2000
RESOLUTIONS - N/A 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
169 - Return by a company purchasing its own shares 31 January 2000
169 - Return by a company purchasing its own shares 31 January 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
395 - Particulars of a mortgage or charge 11 December 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 22 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 24 June 1993
CERTNM - Change of name certificate 04 February 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 03 September 1992
395 - Particulars of a mortgage or charge 02 June 1992
288 - N/A 11 February 1992
AA - Annual Accounts 03 February 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 12 November 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 19 July 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 20 November 1989
395 - Particulars of a mortgage or charge 11 October 1989
395 - Particulars of a mortgage or charge 21 September 1989
395 - Particulars of a mortgage or charge 10 February 1989
395 - Particulars of a mortgage or charge 09 January 1989
395 - Particulars of a mortgage or charge 09 January 1989
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
395 - Particulars of a mortgage or charge 14 March 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 03 February 1988
RESOLUTIONS - N/A 31 October 1987
288 - N/A 27 April 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
AA - Annual Accounts 11 March 1980
NEWINC - New incorporation documents 06 October 1959

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 September 2005 Outstanding

N/A

Debenture 14 February 2000 Outstanding

N/A

Debenture 09 December 1999 Outstanding

N/A

Legal charge 28 May 1992 Outstanding

N/A

Legal charge 02 November 1990 Outstanding

N/A

Legal charge 03 September 1990 Outstanding

N/A

Legal charge 16 July 1990 Outstanding

N/A

Legal charge 06 October 1989 Outstanding

N/A

Legal charge 19 September 1989 Outstanding

N/A

Legal charge 09 February 1989 Fully Satisfied

N/A

Legal charge 06 January 1989 Fully Satisfied

N/A

Legal charge 06 January 1989 Fully Satisfied

N/A

Legal charge 10 March 1988 Fully Satisfied

N/A

Legal charge 11 October 1985 Fully Satisfied

N/A

Legal charge 27 September 1985 Fully Satisfied

N/A

Legal charge 27 September 1985 Fully Satisfied

N/A

Charge 18 October 1984 Outstanding

N/A

Legal charge 26 March 1984 Fully Satisfied

N/A

Legal charge 12 January 1983 Fully Satisfied

N/A

Floating charge 25 May 1979 Fully Satisfied

N/A

Mortgage 12 May 1976 Outstanding

N/A

Mortgage 16 January 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.