Company NameHuntercombe (Loyds) Limited
DirectorsValerie Louise Michie and Mark James Williamson
Company StatusLiquidation
Company Number09696760
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameAbigail Mattison
StatusCurrent
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMrs Valerie Louise Michie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Mark James Williamson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Sharon Jane Colclough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMichele Lahey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Sylvia Tang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitehuntercombe.com
Telephone01625 417827
Telephone regionMacclesfield

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2019 (4 years, 10 months ago)
Next Return Due4 August 2020 (overdue)

Filing History

11 April 2023Appointment of a liquidator (3 pages)
8 April 2023Order of court to wind up (3 pages)
25 March 2023Notice of a court order ending Administration (53 pages)
13 October 2022Administrator's progress report (41 pages)
11 April 2022Administrator's progress report (42 pages)
11 March 2022Notice of extension of period of Administration (3 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
8 October 2021Administrator's progress report (45 pages)
13 April 2021Administrator's progress report (47 pages)
22 March 2021Notice of extension of period of Administration (3 pages)
21 October 2020Administrator's progress report (47 pages)
14 July 2020Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages)
14 July 2020Termination of appointment of Sylvia Tang as a director on 13 July 2020 (1 page)
8 June 2020Statement of affairs with form AM02SOA (12 pages)
28 April 2020Notice of deemed approval of proposals (3 pages)
9 April 2020Statement of administrator's proposal (42 pages)
1 April 2020Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 April 2020 (2 pages)
25 March 2020Appointment of an administrator (3 pages)
3 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
7 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
2 October 2017Notification of The Huntercombe Group (Leaseco) Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of The Huntercombe Group (Leaseco) Limited as a person with significant control on 2 October 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page)
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page)
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
10 August 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
10 August 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(32 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(32 pages)