Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUGHBOROUGH TRIANGLE PROJECTS LTD
Company Information for

LOUGHBOROUGH TRIANGLE PROJECTS LTD

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
09130127
Private Limited Company
Liquidation

Company Overview

About Loughborough Triangle Projects Ltd
LOUGHBOROUGH TRIANGLE PROJECTS LTD was founded on 2014-07-14 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". Loughborough Triangle Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
LOUGHBOROUGH TRIANGLE PROJECTS LTD
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in N2
 
Previous Names
8 LOUGHBOROUGH SQUARE LIMITED20/07/2016
Filing Information
Company Number 09130127
Company ID Number 09130127
Date formed 2014-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 14/04/2016
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2025-02-05 14:18:47
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LOUGHBOROUGH TRIANGLE PROJECTS LTD

Current Directors
Officer Role Date Appointed
GARY DREWERY
Director 2016-10-12
JAMES ADAM PARRITT
Director 2014-07-14
KENNETH ALAN TOINTON
Director 2016-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DREWERY NORFMEX LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
GARY DREWERY VANGUARD ANIMATION UK LIMITED Director 2017-03-27 CURRENT 2002-10-29 Active
GARY DREWERY FRAGILE CANDY LIMITED Director 2017-03-27 CURRENT 2006-03-15 Active
GARY DREWERY IDEAL HUSBAND PICTURES LIMITED Director 2017-03-27 CURRENT 1998-05-05 Active
GARY DREWERY DORIAN GRAY LIMITED Director 2017-03-27 CURRENT 2008-05-23 Active
GARY DREWERY BURKE & HARE FILMS LIMITED Director 2017-03-27 CURRENT 2009-02-12 Active
GARY DREWERY IMPORTANT FILMS LIMITED Director 2017-03-27 CURRENT 2001-02-20 Active
GARY DREWERY ST TRINIAN'S II LIMITED Director 2017-03-27 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY DREWERY WCB DEVELOPMENTS & DISTRIBUTIONS LIMITED Director 2016-11-16 CURRENT 2012-05-18 Dissolved 2018-05-29
GARY DREWERY 44 WELLFIT STREET LIMITED Director 2016-11-16 CURRENT 2015-05-06 Active - Proposal to Strike off
JAMES ADAM PARRITT J. PARRITT & V. BELLAMY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
JAMES ADAM PARRITT J.V.P.B CONSTRUCTION MANAGERS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
JAMES ADAM PARRITT 464-465-466-467-468 SOUTHERN LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
JAMES ADAM PARRITT BOUNDARY CONSTRUCTION (15-20) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-07-25
JAMES ADAM PARRITT 469-470-471 SOUTHERN LIMITED Director 2015-05-05 CURRENT 2015-05-05 Liquidation
JAMES ADAM PARRITT 100 VILLAGE WAY LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-08-16
JAMES ADAM PARRITT PROJECTS LONDON DEVELOPMENTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Liquidation
JAMES ADAM PARRITT PARRITT BELLAMY CONSTRUCTION MANAGERS LTD Director 2011-11-01 CURRENT 2008-08-15 Liquidation
JAMES ADAM PARRITT HARROW ROAD HA9 6DN LTD Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2013-08-13
JAMES ADAM PARRITT PROJECTS LONDON URBAN DEVELOPMENTS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2017-05-16
JAMES ADAM PARRITT KHERG CONSTRUCTION LIMITED Director 2008-12-18 CURRENT 2008-12-18 Liquidation
JAMES ADAM PARRITT STUDIO 4 ARCHITECTURE LIMITED Director 2003-11-24 CURRENT 2003-11-24 Liquidation
KENNETH ALAN TOINTON VANGUARD ANIMATION UK LIMITED Director 2017-03-27 CURRENT 2002-10-29 Active
KENNETH ALAN TOINTON FRAGILE CANDY LIMITED Director 2017-03-27 CURRENT 2006-03-15 Active
KENNETH ALAN TOINTON IDEAL HUSBAND PICTURES LIMITED Director 2017-03-27 CURRENT 1998-05-05 Active
KENNETH ALAN TOINTON DORIAN GRAY LIMITED Director 2017-03-27 CURRENT 2008-05-23 Active
KENNETH ALAN TOINTON BURKE & HARE FILMS LIMITED Director 2017-03-27 CURRENT 2009-02-12 Active
KENNETH ALAN TOINTON IMPORTANT FILMS LIMITED Director 2017-03-27 CURRENT 2001-02-20 Active
KENNETH ALAN TOINTON ST TRINIAN'S II LIMITED Director 2017-03-27 CURRENT 2009-02-16 Active - Proposal to Strike off
KENNETH ALAN TOINTON 8 WYNDHAM ROAD LIMITED Director 2016-11-16 CURRENT 2013-02-28 Dissolved 2017-03-07
KENNETH ALAN TOINTON 100 LOUGHBOROUGH SQUARE LIMITED Director 2016-11-16 CURRENT 2014-11-18 Dissolved 2017-06-13
KENNETH ALAN TOINTON J.H.W CONSTRUCTION (07-15) LIMITED Director 2016-11-16 CURRENT 2014-07-01 Dissolved 2017-08-15
KENNETH ALAN TOINTON WCB DEVELOPMENTS & DISTRIBUTIONS LIMITED Director 2016-11-16 CURRENT 2012-05-18 Dissolved 2018-05-29
KENNETH ALAN TOINTON 44 WELLFIT STREET LIMITED Director 2016-11-16 CURRENT 2015-05-06 Active - Proposal to Strike off
KENNETH ALAN TOINTON 44 WELLFIT STREET LIMITED Director 2016-11-16 CURRENT 2015-05-06 Active - Proposal to Strike off
KENNETH ALAN TOINTON THE BIZKNEES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
KENNETH ALAN TOINTON VERTEX ADMINISTRATION LIMITED Director 2016-01-15 CURRENT 1987-06-08 Dissolved 2017-08-10
KENNETH ALAN TOINTON ARDEN LTD Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-03-29
KENNETH ALAN TOINTON ACERMETRIC PRODUCTION LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
KENNETH ALAN TOINTON ACERMETRIC DEVELOPMENTS LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
KENNETH ALAN TOINTON CEEM TECHNOLOGY LIMITED Director 2010-02-22 CURRENT 2009-10-07 Dissolved 2018-02-07
KENNETH ALAN TOINTON ACERMETRIC LIMITED Director 2009-04-23 CURRENT 2000-04-20 Liquidation
KENNETH ALAN TOINTON OUT OF THE BOX GAMES LTD Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-06-23
KENNETH ALAN TOINTON TOINTON LTD Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2013-11-19
KENNETH ALAN TOINTON K TOINTON LTD Director 2002-05-01 CURRENT 2002-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30Voluntary liquidation. Return of final meeting of creditors
2024-02-02Voluntary liquidation Statement of receipts and payments to 2023-12-04
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-04
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LIQ10Removal of liquidator by court order
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-04
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-04
2020-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2019-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-04
2018-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-04
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 111 Edmund Street Birmingham West Midlands B3 2HJ
2017-01-104.20Volunatary liquidation statement of affairs with form 4.19
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM C/O Gateley Plc 111 Edmund Street Birmingham West Midlands B3 2HJ
2016-12-22600Appointment of a voluntary liquidator
2016-12-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-05
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 155 Gray's Inn Road London WC1X 8UE United Kingdom
2016-11-09AP01DIRECTOR APPOINTED MR KENNETH ALAN TOINTON
2016-10-26AP01DIRECTOR APPOINTED GARY DREWERY
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKSTOCK
2016-09-22Annotation
2016-07-20RES15CHANGE OF COMPANY NAME 20/07/16
2016-07-20CERTNMCOMPANY NAME CHANGED 8 LOUGHBOROUGH SQUARE LIMITED CERTIFICATE ISSUED ON 20/07/16
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Buckland House 1 Thomas More Way London N2 0UL
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19GAZ1FIRST GAZETTE
2016-07-19GAZ1FIRST GAZETTE
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-28AR0114/07/15 ANNUAL RETURN FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 091301270002
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091301270001
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-06SH0128/08/14 STATEMENT OF CAPITAL GBP 400
2014-09-06SH10Particulars of variation of rights attached to shares
2014-09-06SH08Change of share class name or designation
2014-09-06RES13OTHER COMPANY BUSINESS 28/08/2014
2014-09-06RES01ADOPT ARTICLES 06/09/14
2014-09-06RES12Resolution of varying share rights or name
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091301270001
2014-09-01AP01DIRECTOR APPOINTED MR JOHN ROLAND PICKSTOCK
2014-09-01Annotation
2014-07-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LOUGHBOROUGH TRIANGLE PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-02-26
Notices to Creditors2016-12-30
Appointment of Liquidators2016-12-30
Appointment of Liquidators2016-12-14
Resolutions for Winding-up2016-12-14
Meetings of Creditors2016-12-12
Fines / Sanctions
No fines or sanctions have been issued against LOUGHBOROUGH TRIANGLE PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding FAMILY MOSAIC HOME OWNERSHIP LIMITED
2014-08-28 Satisfied J.R. PICKSTOCK LIMITED
Intangible Assets
Patents
We have not found any records of LOUGHBOROUGH TRIANGLE PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOUGHBOROUGH TRIANGLE PROJECTS LTD
Trademarks
We have not found any records of LOUGHBOROUGH TRIANGLE PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUGHBOROUGH TRIANGLE PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LOUGHBOROUGH TRIANGLE PROJECTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LOUGHBOROUGH TRIANGLE PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLOUGHBOROUGH TRIANGLE PROJECTS LIMITEDEvent Date2016-12-21
NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 2 February 2017 , to prove their debts by sending to the undersigned Louise Baxter of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOUGHBOROUGH TRIANGLE PROJECTS LIMITEDEvent Date2016-12-16
Louise Donna Baxter and Lloyd Biscoe , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to David Farmer by email at david.farmer@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLOUGHBOROUGH TRIANGLE PROJECTS LIMITEDEvent Date2016-12-14
At a general meeting of the members of the above named company, duly convened and held at 1 Paternoster Row, London EC4M 7DX , on 5 December 2016, the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1.That the company be placed into creditors voluntary liquidation. 2.That Louise Donna Baxter (IP No 009123 ) and Lloyd Biscoe (IP No 009141 ) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , be appointed Joint Liquidators of the company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Gary Drewery , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLOUGHBOROUGH TRIANGLE PROJECTS LIMITEDEvent Date2016-12-07
The Company is in liquidation having passed the necessary resolution at a general meeting of the shareholders on 5 December 2016. The Company also resolved to appoint Louise Donna Baxter and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG as joint liquidators. Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Begbies Traynor (Central) LLP, 40 Bank Street, Canary Wharf, London, E14 5NR on 16 December 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. The meeting may be called upon to agree the basis of the remuneration of the joint liquidators as a percentage of realisations. The meeting may be called upon to agree the recovery of Category 2 expenses. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12 noon on 15 December 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Louise Donna Baxter of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. By Order of the Board
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOUGHBOROUGH TRIANGLE PROJECTS LIMITEDEvent Date2016-12-05
Louise Donna Baxter and Lloyd Biscoe , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUGHBOROUGH TRIANGLE PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUGHBOROUGH TRIANGLE PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.