Company NameThomas H.Loveday,Limited
Company StatusDissolved
Company Number00164298
CategoryPrivate Limited Company
Incorporation Date20 February 1920(104 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSally Ann Loveday
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(71 years, 8 months after company formation)
Appointment Duration22 years (closed 15 October 2013)
RoleSecretary
Correspondence AddressLodge Lawn
Fotheringhay
Peterborough
PE8 5HZ
Director NameThomas Martin Loveday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(71 years, 8 months after company formation)
Appointment Duration22 years (closed 15 October 2013)
RoleFootwear Wholesaler
Correspondence AddressLodge Lawn
Fotheringhay
Peterborough
PE8 5HZ
Director NamePaul Anthony Kirby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1997(77 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 15 October 2013)
RoleSales Director
Correspondence Address5 George Close
Backwell
Bristol
North Somerset
BS48 3LZ
Director NameMartin Anthony Buckley
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2008(88 years after company formation)
Appointment Duration5 years, 8 months (closed 15 October 2013)
RoleCpmpany Director
Country of ResidenceIreland
Correspondence AddressRingview Glenbrook
Passage West
County Cork
Ireland
Secretary NameChristopher Smith
NationalityIrish
StatusClosed
Appointed31 March 2008(88 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 October 2013)
RoleAccountant
Correspondence AddressThe Hobbit
Castle Avenue
Carrigtwohill
Cork
Irish
Director NameMr Thomas Edward Loveday
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(71 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 1998)
RoleFootwear Wholesaler
Correspondence AddressPipers Hill Ringstead Road
Great Addington
Kettering
Northamptonshire
NN14 4BW
Director NameClifford John Mills
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(71 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 1995)
RoleSales And Marketing Director
Correspondence Address5 Edmonds Drive
Ketton
Stamford
Lincolnshire
PE9 3TH
Secretary NameSally Ann Loveday
NationalityBritish
StatusResigned
Appointed10 October 1991(71 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressLodge Lawn
Fotheringhay
Peterborough
PE8 5HZ
Director NameRichard Bentley Baker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(75 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 1997)
RoleClothing Manufacurer
Correspondence AddressMalsover House
Thorpe Malsor
Kettering
Northants
NN14 1JS

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

17.5k at 1Reffond LTD
87.50%
Ordinary
2.5k at 1Mulva Ney
12.50%
Cumulative Preferenc

Financials

Year2014
Turnover£2,147,677
Gross Profit£738,886
Net Worth£183,352
Cash£21,072
Current Liabilities£1,618,698

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2013Notice of move from Administration to Dissolution (9 pages)
15 July 2013Notice of move from Administration to Dissolution on 9 July 2013 (9 pages)
8 July 2013Administrator's progress report to 1 June 2013 (9 pages)
8 July 2013Administrator's progress report to 1 June 2013 (9 pages)
8 July 2013Administrator's progress report to 1 June 2013 (9 pages)
21 February 2013Administrator's progress report to 15 December 2011 (11 pages)
21 February 2013Administrator's progress report to 15 December 2011 (11 pages)
4 January 2013Administrator's progress report to 1 December 2012 (11 pages)
4 January 2013Administrator's progress report to 1 December 2012 (11 pages)
4 January 2013Administrator's progress report to 1 December 2012 (11 pages)
4 July 2012Administrator's progress report to 1 June 2012 (11 pages)
4 July 2012Administrator's progress report to 1 June 2012 (11 pages)
4 July 2012Administrator's progress report to 1 June 2012 (11 pages)
28 June 2012Notice of extension of period of Administration (1 page)
28 June 2012Notice of extension of period of Administration (1 page)
18 January 2012Administrator's progress report to 15 December 2011 (14 pages)
18 January 2012Administrator's progress report to 15 December 2011 (14 pages)
21 July 2011Administrator's progress report to 15 June 2011 (8 pages)
21 July 2011Administrator's progress report to 15 June 2011 (8 pages)
19 July 2011Notice of deemed approval of proposals (1 page)
19 July 2011Notice of deemed approval of proposals (1 page)
12 July 2011Notice of extension of period of Administration (1 page)
12 July 2011Notice of extension of period of Administration (1 page)
16 February 2011Administrator's progress report to 11 January 2011 (8 pages)
16 February 2011Administrator's progress report to 11 January 2011 (8 pages)
16 December 2010Statement of affairs with form 2.14B (8 pages)
16 December 2010Statement of affairs with form 2.14B (8 pages)
1 October 2010Notice of deemed approval of proposals (1 page)
1 October 2010Notice of deemed approval of proposals (1 page)
10 September 2010Statement of administrator's proposal (20 pages)
10 September 2010Statement of administrator's proposal (20 pages)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Registered office address changed from Unit 12 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Registered office address changed from Unit 12 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages)
29 April 2010Full accounts made up to 31 March 2009 (18 pages)
29 April 2010Full accounts made up to 31 March 2009 (18 pages)
12 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-12
  • GBP 20,000
(16 pages)
12 December 2009Registered office address changed from Station Road, Irthlingborough, Northants, NN95QE. on 12 December 2009 (1 page)
12 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-12
  • GBP 20,000
(16 pages)
12 December 2009Registered office address changed from Station Road, Irthlingborough, Northants, NN95QE. on 12 December 2009 (1 page)
22 October 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 April 2009Full accounts made up to 31 March 2008 (19 pages)
2 April 2009Full accounts made up to 31 March 2008 (19 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Appointment terminated secretary sally loveday (1 page)
17 April 2008Secretary appointed christopher smith (2 pages)
17 April 2008Appointment Terminated Secretary sally loveday (1 page)
17 April 2008Secretary appointed christopher smith (2 pages)
9 April 2008Auditor's resignation (1 page)
9 April 2008Auditor's resignation (1 page)
9 April 2008Accounting reference date extended from 25/02/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date extended from 25/02/2008 to 31/03/2008 (1 page)
29 February 2008Director appointed martin anthony buckley (2 pages)
29 February 2008Director appointed martin anthony buckley (2 pages)
14 December 2007Return made up to 10/10/07; full list of members (4 pages)
14 December 2007Return made up to 10/10/07; full list of members (4 pages)
4 October 2007Accounts for a small company made up to 25 February 2007 (9 pages)
4 October 2007Accounts for a small company made up to 25 February 2007 (9 pages)
12 December 2006Return made up to 10/10/06; full list of members (9 pages)
12 December 2006Return made up to 10/10/06; full list of members (9 pages)
11 October 2006Accounts for a small company made up to 25 February 2006 (9 pages)
11 October 2006Accounts for a small company made up to 25 February 2006 (9 pages)
31 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2005Return made up to 10/10/05; full list of members (9 pages)
25 August 2005Accounts for a small company made up to 25 February 2005 (8 pages)
25 August 2005Accounts for a small company made up to 25 February 2005 (8 pages)
20 October 2004Return made up to 10/10/04; full list of members (9 pages)
20 October 2004Return made up to 10/10/04; full list of members (9 pages)
28 September 2004Accounts for a small company made up to 25 February 2004 (9 pages)
28 September 2004Accounts for a small company made up to 25 February 2004 (9 pages)
7 November 2003Return made up to 10/10/03; full list of members (9 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2003Accounts for a small company made up to 25 February 2003 (9 pages)
1 July 2003Accounts for a small company made up to 25 February 2003 (9 pages)
21 October 2002Return made up to 10/10/02; full list of members (9 pages)
21 October 2002Return made up to 10/10/02; full list of members (9 pages)
30 July 2002Accounts for a small company made up to 25 February 2002 (8 pages)
30 July 2002Accounts for a small company made up to 25 February 2002 (8 pages)
18 December 2001Accounts for a small company made up to 25 February 2001 (6 pages)
18 December 2001Accounts for a small company made up to 25 February 2001 (6 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Return made up to 10/10/01; full list of members (9 pages)
30 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2000Accounts for a small company made up to 25 February 2000 (7 pages)
15 December 2000Accounts for a small company made up to 25 February 2000 (7 pages)
10 November 2000Return made up to 10/10/00; full list of members (9 pages)
10 November 2000Return made up to 10/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 December 1999Return made up to 10/10/99; full list of members (9 pages)
23 December 1999Return made up to 10/10/99; full list of members (9 pages)
10 December 1999Accounts for a small company made up to 25 February 1999 (7 pages)
10 December 1999Accounts for a small company made up to 25 February 1999 (7 pages)
4 December 1998Accounts for a medium company made up to 25 February 1998 (21 pages)
4 December 1998Accounts for a medium company made up to 25 February 1998 (21 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Return made up to 10/10/98; full list of members (6 pages)
24 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Accounts for a medium company made up to 25 February 1997 (20 pages)
22 December 1997Accounts for a medium company made up to 25 February 1997 (20 pages)
3 November 1997Return made up to 10/10/97; no change of members (4 pages)
3 November 1997Return made up to 10/10/97; no change of members (4 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
11 November 1996Return made up to 10/10/96; no change of members (4 pages)
11 November 1996Return made up to 10/10/96; no change of members (4 pages)
15 October 1996Accounts for a medium company made up to 25 February 1996 (18 pages)
15 October 1996Accounts for a medium company made up to 25 February 1996 (18 pages)
11 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 December 1995Accounts for a medium company made up to 25 February 1995 (20 pages)
5 December 1995Accounts for a medium company made up to 25 February 1995 (20 pages)
20 November 1995Return made up to 10/10/95; full list of members (8 pages)
20 November 1995Return made up to 10/10/95; full list of members (8 pages)
2 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
17 October 1994Accounts for a small company made up to 25 February 1994 (18 pages)
17 October 1994Accounts for a small company made up to 25 February 1994 (18 pages)
16 September 1993Accounts for a small company made up to 25 February 1993 (18 pages)
16 September 1993Accounts for a small company made up to 25 February 1993 (18 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1992Return made up to 10/10/92; no change of members (4 pages)
3 November 1992Return made up to 10/10/92; no change of members (4 pages)
25 October 1991Accounts for a small company made up to 25 February 1991 (15 pages)
25 October 1991Accounts for a small company made up to 25 February 1991 (11 pages)
18 October 1991Return made up to 10/10/91; change of members (7 pages)
18 October 1991Return made up to 10/10/91; change of members (7 pages)
30 November 1990Return made up to 14/09/90; full list of members (4 pages)
30 November 1990Return made up to 14/09/90; full list of members (4 pages)
22 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1990Nc inc already adjusted 26/09/89 (1 page)
22 October 1990Nc inc already adjusted 26/09/89 (1 page)
22 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1990Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
23 October 1989Accounts for a small company made up to 25 February 1989 (5 pages)
23 October 1989Accounts for a small company made up to 25 February 1989 (5 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
8 October 1987Particulars of mortgage/charge (3 pages)
8 October 1987Particulars of mortgage/charge (3 pages)
14 August 1986Accounts for a small company made up to 25 February 1986 (5 pages)
14 August 1986Accounts for a small company made up to 25 February 1986 (5 pages)
24 August 1985Accounts for a small company made up to 31 December 1984 (5 pages)
24 August 1985Accounts for a small company made up to 31 December 1984 (5 pages)
23 September 1983Accounts made up to 31 December 1982 (11 pages)
23 September 1983Accounts made up to 31 December 1982 (11 pages)
11 August 1982Accounts made up to 31 December 1981 (12 pages)
11 August 1982Accounts made up to 31 December 1981 (12 pages)
9 December 1981Accounts made up to 31 December 1980 (13 pages)
9 December 1981Accounts made up to 31 December 1980 (13 pages)
8 August 1933Company name changed\certificate issued on 08/08/33 (2 pages)
8 August 1933Company name changed\certificate issued on 08/08/33 (2 pages)
28 July 1931Company name changed\certificate issued on 28/07/31 (2 pages)
28 July 1931Company name changed\certificate issued on 28/07/31 (2 pages)
20 February 1920Certificate of incorporation (1 page)
20 February 1920Certificate of incorporation (1 page)