In Administration
Administrative Receiver
Administrative Receiver
Company Information for LOANWELL LIMITED
141 BOTHWELL STREET, GLASGOW, G2 7EQ,
|
Company Registration Number
SC288273
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
LOANWELL LIMITED | |
Legal Registered Office | |
141 BOTHWELL STREET GLASGOW G2 7EQ Other companies in G2 | |
Company Number | SC288273 | |
---|---|---|
Company ID Number | SC288273 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | ||
Account next due | 29/05/2007 | |
Latest return | 29/07/2011 | |
Return next due | 26/08/2012 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2021-03-05 13:44:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOANWELL AMERICA, INC. | 28870 US HIGHWAY N. CLEARWATER FL 33761 | Inactive | Company formed on the 2008-05-20 | |
LOANWELL AMERICA INCORPORATED | New Jersey | Unknown | ||
LOANWELL FINANCIAL CORPORATION | 1277 BAY SHORE BLVD DUNEDIN FL 34698 | Inactive | Company formed on the 2006-02-14 | |
LOANWELL FINANCIAL CORPORATION | California | Unknown | ||
LOANWELL FINANCIAL CORPORATION | New Jersey | Unknown | ||
Loanwell Financial Corporation | Connecticut | Unknown | ||
LOANWELL REVERSE, INC. | 155 OFFICE PLAZA DRIVE, 1ST FLOOR TALLAHASSEE FL 32301 | Inactive | Company formed on the 2007-08-06 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH PELOSI | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 91 ALEXANDER STREET AIRDRIE NORTH LANARKSHIRE ML6 0BD | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 04/08/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/11 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 24 STATION ROAD MUIRHEAD GLASGOW G69 9EH | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/10000 22/08/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 22/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-27 |
Appointment of Administrators | 2011-08-16 |
Proposal to Strike Off | 2010-01-29 |
Proposal to Strike Off | 2009-01-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION LIMITED | |
ASSIGNATION OF RENTS | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Satisfied | ANGLO IRISH PROPERTY LENDING LIMITED | |
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LOANWELL LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LOANWELL LIMITED | Event Date | 2017-06-27 |
In Administration Registered Office: 141 Bothwell Street, Glasgow G2 7EQ We, Graham Douglas Frost, PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, and Toby Scott Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL hereby give notice that we were appointed Joint Administrators of Loanwell Limited, in replacement of Alan Alexander Brown, formerly of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ and John Bruce Cartwright, formerly of PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh EH3 8EX as Joint Administrators, on 09 June 2017 by Order of the Court of Session. Alan Alexander Brown and John Bruce Cartwright were discharged from any liabilities in respect of their actions as Joint Administrators on 09 June 2017. Graham Douglas Frost , Joint Administrator : PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LOANWELL LIMITED | Event Date | 2011-08-16 |
Company Number: SC288273 Nature of Business: Property Investment. Company Registered Address: 91 Alexander Street, Airdrie ML6 0BD. Administrator appointed on: 11 August 2011. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Address: Alan Alexander Brown and John Bruce Cartwright (IP Nos 9744 and 9167) both of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, telephone (0141) 3554000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOANWELL LIMITED | Event Date | 2010-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOANWELL LIMITED | Event Date | 2009-01-30 |
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. |