LOOMIS TECHNICAL LIMITED
Overview
Company Name | LOOMIS TECHNICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02221162 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LOOMIS TECHNICAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is LOOMIS TECHNICAL LIMITED located?
Registered Office Address | Suite A, 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOOMIS TECHNICAL LIMITED?
Company Name | From | Until |
---|---|---|
SECURITAS MICRO-ROUTE LIMITED | Jun 28, 2000 | Jun 28, 2000 |
MICRO-ROUTE LIMITED | Apr 19, 1990 | Apr 19, 1990 |
RR TRANSPORT SERVICES LIMITED | Feb 15, 1988 | Feb 15, 1988 |
What are the latest accounts for LOOMIS TECHNICAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for LOOMIS TECHNICAL LIMITED?
Annual Return |
|
---|
What are the latest filings for LOOMIS TECHNICAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 09, 2014 | 15 pages | 4.68 | ||||||||||
Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on Jul 07, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England on Sep 20, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 28 pages | AA | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Gustav Roger Hogman as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Lawrence Bailey as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Secretary's details changed for Castlegate Secretaries Limited on Jul 03, 2012 | 3 pages | CH04 | ||||||||||
Termination of appointment of Peter John Chippendale as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Timothy David Gibbs as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on May 04, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Peter John Chippendale on Mar 04, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anne Lewis as a director | 1 pages | TM01 | ||||||||||
Appointment of Anne Elizabeth Lewis as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 25 pages | AA | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LOOMIS TECHNICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASTLEGATE SECRETARIES LIMITED | Secretary | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire United Kingdom |
| 128872830001 | ||||||||||
GIBBS, Timothy David | Director | Alder Court Rennie Hogg Road NG2 1RX Nottingham 1 England | England | British | Head Of Finance & Administration | 169677720001 | ||||||||
HOGMAN, Kenneth Gustav Roger | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A, 7th Floor | England | Swedish | Director | 174779330001 | ||||||||
BATCHELOR, Michael Sydney | Secretary | 15a Keswick Road Fetcham KT22 9HQ Leatherhead Surrey | British | Engineer | 66995830001 | |||||||||
BOWE, Anthony | Secretary | 21 Whoberley Avenue CV5 8ER Coventry West Midlands | Irish | Company Director | 119865320002 | |||||||||
GRAHM, Mikael | Secretary | 5th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham Nottinghamshire | Swedish | 105063680001 | ||||||||||
LARSSON, Bjorn | Secretary | Securitas Cash Management Limited 5th Floor City Gate East NG1 5FS Tollhouse Hill Nottingham | Swedish | Director | 51140290005 | |||||||||
MAYES, Edward Herbert | Secretary | 121 Kenmore Avenue HA3 8PB Harrow Middlesex | British | 1507540001 | ||||||||||
BAILEY, Ashley Lawrence | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 England | United Kingdom | British | Director | 180376930001 | ||||||||
BATCHELOR, Michael Sydney | Director | 15a Keswick Road Fetcham KT22 9HQ Leatherhead Surrey | British | Engineer | 66995830001 | |||||||||
BATCHELOR, Michael Sydney | Director | 15a Keswick Road Fetcham KT22 9HQ Leatherhead Surrey | British | Engineer | 66995830001 | |||||||||
BOWE, Anthony | Director | 21 Whoberley Avenue CV5 8ER Coventry West Midlands | England | Irish | Company Director | 119865320002 | ||||||||
CHIPPENDALE, Peter John | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 England | United Kingdom | British | Financial Director | 128144340002 | ||||||||
EDMUNDS, Roderick James | Director | 48 Bembridge Drive PO11 9LU Hayling Island Hampshire | British | Company Director | 43504320002 | |||||||||
ERIKSSON, Per Johan | Director | 5th Floor City Gate East, Tollhouse Hill NG1 5FS Nottingham Nottinghamshire | Swedish | Mng Director | 79793760004 | |||||||||
GRAHM, Mikael | Director | 5th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham Nottinghamshire | United Kingdom | Swedish | Director Hr & Legal | 105063680001 | ||||||||
HULME, Geoffrey | Director | Elizabeth House 4 Paddock End SN14 6QL Kington St Michael Wiltshire | British | Company Director | 58184320001 | |||||||||
LARSSON, Bjorn | Director | Securitas Cash Management Limited 5th Floor City Gate East NG1 5FS Tollhouse Hill Nottingham | Swedish | Director | 51140290005 | |||||||||
LEAT, Christopher | Director | 64 Doneraile Street SW6 6EP London | British | Company Director | 18213800001 | |||||||||
LEWIS, Anne Elizabeth | Director | Opal Drive Fox Milne MK15 0DF Milton Keynes Vega House Buckinghamshire | United Kingdom | British | Managing Director | 153497670001 | ||||||||
LEWIS, Anne Elizabeth | Director | The Holding Shipton Road OX20 1LW Woodstock Oxfordshire | British | Managing Director | 105063730001 | |||||||||
MAYES, Edward Herbert | Director | 121 Kenmore Avenue HA3 8PB Harrow Middlesex | British | Accountant | 1507540001 | |||||||||
O'BRIEN, Conor | Director | 251 Brompton Road SW3 2EP London | British | Accountant | 65483200001 | |||||||||
RICKARD, Anthony Gregory | Director | Uplands Cottage Pains Hill Limpsfield RH8 0RF Oxted Surrey | British | Company Director | 2306400001 | |||||||||
SCOTT, Melville Blair | Director | 23 Forge End Chiswell Green AL2 3EQ St Albans Hertfordshire | British | Director | 52213940002 | |||||||||
SIMPSON, John Edward | Director | 9 Barton Crescent RH19 4NR East Grinstead West Sussex | British | Accountant | 36782660002 |
Does LOOMIS TECHNICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture deed | Created On Mar 26, 1999 Delivered On Mar 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 12, 1996 Delivered On Sep 14, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a europa 2000 heathcote industrial estate, heathcote way, warwick together with all buildings and fixtures thereon. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On May 14, 1996 Delivered On May 15, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Oct 27, 1995 Delivered On Oct 28, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All of the company's title rights and interest of whatever nature in and to all the sub hire agreements including,without limitation,the right to receive the sub hire debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Oct 24, 1995 Delivered On Oct 28, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The customer as beneficial owner hereby assigns and agrees to assign absolutely to ing all its rights benefits and interest in and to the account (as defined in the assignment) in whatsoever currency denominaytion.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 25, 1990 Delivered On Aug 09, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 8 bert road, thornton heath, surrey with buildings and fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does LOOMIS TECHNICAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0