Company NameLoughborough University Holdings Limited
Company StatusDissolved
Company Number02411041
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)
Dissolution Date27 March 2009 (15 years ago)
Previous NameLoughborough Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameKaren Jane Newcombe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(18 years after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2009)
RoleFinancial Accountant
Correspondence AddressThe Old Rectory
Church Street
Southwell
Nottinghamshire
NG25 0HG
Director NameMary Paula Powditch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2009)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Gerrard Close
Warren Hill
Nottingham
Nottinghamshire
NG5 9QL
Secretary NameMary Paula Powditch
NationalityBritish
StatusClosed
Appointed14 January 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2009)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Gerrard Close
Warren Hill
Nottingham
Nottinghamshire
NG5 9QL
Director NameTerence Higgins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Wood 76 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AD
Director NameProf Harry Thomason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleUniversity External Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Grange
Longtail Hill
Bowness On Windermere
Cumbria
LA23 3JD
Director NameProf Ivor Ramsey Smith
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1993)
RoleUniversity Professor
Correspondence Address83 Nanpantan Road
Loughborough
Leicestershire
LE11 3ST
Director NameProf John Anthony Saunders
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleUniversity Professor
Correspondence Address36 Sunnyhill
Burbage
Hinckley
Leicestershire
LE10 2SB
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration4 years (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameProf Frederick David Hales
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1993)
RoleUniversity Professor
Correspondence Address14 Kenilworth Avenue
Loughborough
Leicestershire
LE11 0SL
Director NameProf David Evan Naunton Davies
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleUniversity Vice-Chancellor
Correspondence Address25a The Ridgeway
Rothley
Leicester
Leicestershire
LE7 7LE
Secretary NameMr John Robert Hinds
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address21 Ravensthorpe Drive
Loughborough
Leicestershire
LE11 0PU
Director NameProf James Noel Miller
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1996)
RoleUniversity Professor
Correspondence Address30 Benscliffe Drive
Loughborough
Leicestershire
LE11 3JP
Director NameGeoffrey Peter Fothergill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1996)
RoleConsultant
Correspondence AddressThree Oaks
The Ridgeway
Rothley
Leicestershire
LE7 7LE
Director NameDr David Edward Fletcher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleUniversity Registrar
Correspondence AddressCliffe House
Buxton Road, Ashford In The Water
Bakewell
Derbyshire
DE45 1QP
Director NameMr Hugh Michael Pearson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 August 2007)
RoleBursar & Finance Officer
Country of ResidenceEngland
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameProf Sir David James Wallace
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1996)
RoleVice-Chancellor
Correspondence AddressFalcon House
3 Church Street Wymeswold
Loughborough
Leicestershire
LE12 6TX
Secretary NameRachel Wiggans
NationalityBritish
StatusResigned
Appointed04 January 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2007)
RoleDeputy Finance Director
Correspondence AddressThe Old Convent
Parsonwood Hill Whitwick
Leicester
Leicestershire
LE67 5AU
Director NameRachel Wiggans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2007)
RoleDirector Of Finance
Correspondence AddressThe Old Convent
Parsonwood Hill Whitwick
Leicester
Leicestershire
LE67 5AU

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£142,130
Cash£143,064
Current Liabilities£1,444

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 December 2008Liquidators statement of receipts and payments to 10 December 2008 (7 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 August 2008Appointment of a voluntary liquidator (1 page)
4 August 2008Registered office changed on 04/08/2008 from admin 1 finance office loughborough university loughborough leicestershire LE11 3TU (1 page)
31 July 2008Declaration of solvency (3 pages)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
18 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
5 February 2007New director appointed (2 pages)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 August 2005Registered office changed on 10/08/05 from: finance office administration block one loughborough university loughborough leics LE11 3TU (1 page)
27 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
1 November 2004Return made up to 03/08/04; full list of members (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 September 2003Return made up to 03/08/03; full list of members (6 pages)
25 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
9 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
5 September 2001Return made up to 03/08/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 August 1999Return made up to 03/08/99; no change of members (5 pages)
14 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 December 1998Director resigned (1 page)
5 August 1998Return made up to 03/08/98; no change of members (5 pages)
29 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
28 August 1997Return made up to 03/08/97; full list of members (7 pages)
15 April 1997Auditor's resignation (1 page)
28 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/96
(8 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
16 May 1996Company name changed loughborough consultants LIMITED\certificate issued on 17/05/96 (2 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
26 September 1995Director resigned (2 pages)
18 August 1995Return made up to 03/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 1989Incorporation (18 pages)