Company NameThe Loan Cottage Limited
Company StatusDissolved
Company Number00408876
CategoryPrivate Limited Company
Incorporation Date23 April 1946(78 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameMarsh Ward & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLlewellyn Simon Greenhalgh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(55 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 10 May 2022)
RoleDirector Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Lexicon Mount Street
Manchester
M2 5NT
Director NameNicola Marie Greenhalgh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(55 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 10 May 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Lexicon Mount Street
Manchester
M2 5NT
Director NameMrs Elizabeth Thornton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2001)
RoleOffice Manager
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Director NameMrs Gertrude Thornton
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2001)
RoleRetired Secretary
Correspondence AddressWerneth Brae Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameMr Stuart Harvey Thornton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2001)
RoleCheck & Credit Trader
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Secretary NameMrs Gertrude Thornton
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressWerneth Brae Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameMrs Heather Birgit Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2001)
RoleOffice Manager
Correspondence Address17 Earnsdale Avenue
Darwen
Lancashire
BB3 1JW
Secretary NameMrs Elizabeth Thornton
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2001)
RoleOffice Manager
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Director NameMr Geoffrey Edge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(55 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2008)
RoleCompany Director
Correspondence Address31 Meade Close
Rainhill
Prescot
Merseyside
L35 6ppl
Director NameMr Michael Joseph Reilly
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(55 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 2002)
RoleCompany Director
Correspondence Address7 Landor Close
Lowton
Warrington
WA3 2LF
Secretary NameLorraine Jones
NationalityBritish
StatusResigned
Appointed05 December 2001(55 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressPearce House
Cawdor Street, Eccles
Manchester
M30 0QF
Director NameSteven Monkhouse
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(58 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House
Cawdor Street, Eccles
Manchester
M30 0QF
Director NameMrs Sarah Emma Steel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(61 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House
Cawdor Street, Eccles
Manchester
M30 0QF

Contact

Websiteecclesfinance.co.uk
Telephone0800 0526767
Telephone regionFreephone

Location

Registered Address3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Eccles Savings & Loans LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

31 October 2007Delivered on: 13 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2019Satisfaction of charge 1 in full (1 page)
15 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 July 2019Registered office address changed from Pearce House Cawdor Street, Eccles Manchester M30 0QF to 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 15 July 2019 (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
31 January 2019Termination of appointment of Steven Monkhouse as a director on 30 January 2019 (1 page)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Lorraine Jones as a secretary on 29 March 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,100
(7 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,100
(7 pages)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,100
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
21 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
13 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
6 September 2010Termination of appointment of Sarah Steel as a director (1 page)
6 September 2010Termination of appointment of Sarah Steel as a director (1 page)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
6 November 2009Director's details changed for Steven Monkhouse on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicola Marie Greenhalgh on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Sarah Emma Steel on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lorraine Jones on 6 November 2009 (1 page)
6 November 2009Director's details changed for Llewellyn Simon Greenhalgh on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Steven Monkhouse on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicola Marie Greenhalgh on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Sarah Emma Steel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicola Marie Greenhalgh on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Steven Monkhouse on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Sarah Emma Steel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Llewellyn Simon Greenhalgh on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lorraine Jones on 6 November 2009 (1 page)
6 November 2009Director's details changed for Llewellyn Simon Greenhalgh on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lorraine Jones on 6 November 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 August 2008 (4 pages)
20 May 2009Accounts for a small company made up to 31 August 2008 (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / sarah steel / 16/06/2008 (2 pages)
17 June 2008Director's change of particulars / sarah steel / 16/06/2008 (2 pages)
21 May 2008Accounts made up to 31 August 2007 (11 pages)
21 May 2008Accounts made up to 31 August 2007 (11 pages)
7 March 2008Director appointed mrs sarah emma steel (1 page)
7 March 2008Director appointed mrs sarah emma steel (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
13 November 2007Particulars of mortgage/charge (9 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
6 December 2006Accounts made up to 31 August 2006 (13 pages)
6 December 2006Accounts made up to 31 August 2006 (13 pages)
27 June 2006Return made up to 20/06/06; full list of members (3 pages)
27 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 May 2006Accounts made up to 31 August 2005 (12 pages)
23 May 2006Accounts made up to 31 August 2005 (12 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
8 December 2004Accounts made up to 31 August 2004 (13 pages)
8 December 2004Accounts made up to 31 August 2004 (13 pages)
25 October 2004Company name changed marsh ward & co. LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed marsh ward & co. LIMITED\certificate issued on 25/10/04 (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
16 August 2004Auditor's resignation (1 page)
16 August 2004Auditor's resignation (1 page)
23 July 2004Return made up to 20/06/04; full list of members (7 pages)
23 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Accounts made up to 31 August 2003 (11 pages)
30 June 2004Accounts made up to 31 August 2003 (11 pages)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Accounts made up to 31 August 2002 (16 pages)
2 July 2003Accounts made up to 31 August 2002 (16 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
9 July 2002Accounts made up to 31 January 2002 (14 pages)
9 July 2002Accounts made up to 31 January 2002 (14 pages)
4 July 2002Return made up to 20/06/02; full list of members (9 pages)
4 July 2002Return made up to 20/06/02; full list of members (9 pages)
29 May 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
29 May 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: 60 redlam blackburn lancs BB2 1UL (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 60 redlam blackburn lancs BB2 1UL (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
18 October 2001Return made up to 20/06/01; full list of members (8 pages)
18 October 2001Return made up to 20/06/01; full list of members (8 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Nc inc already adjusted 28/01/00 (1 page)
5 April 2000Nc inc already adjusted 28/01/00 (1 page)
4 April 2000Particulars of contract relating to shares (4 pages)
4 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 April 2000Ad 28/02/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
4 April 2000Ad 28/02/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
4 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 April 2000Particulars of contract relating to shares (4 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (12 pages)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (12 pages)
6 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 June 1998Return made up to 20/06/98; no change of members (4 pages)
15 June 1998Return made up to 20/06/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 June 1997Return made up to 20/06/97; no change of members (4 pages)
27 June 1997Return made up to 20/06/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 July 1996Return made up to 20/06/96; full list of members (6 pages)
21 July 1996Return made up to 20/06/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
23 April 1946Incorporation (12 pages)
23 April 1946Incorporation (12 pages)