LOOMIS TECHNICAL LIMITED

LOOMIS TECHNICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOOMIS TECHNICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02221162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOOMIS TECHNICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURITAS MICRO-ROUTE LIMITEDJun 28, 2000Jun 28, 2000
    MICRO-ROUTE LIMITEDApr 19, 1990Apr 19, 1990
    RR TRANSPORT SERVICES LIMITEDFeb 15, 1988Feb 15, 1988

    What are the latest accounts for LOOMIS TECHNICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LOOMIS TECHNICAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOOMIS TECHNICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Sep 09, 2014

    15 pages4.68

    Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on Jul 07, 2014

    2 pagesAD01

    Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England on Sep 20, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Dec 31, 2012

    28 pagesAA

    Annual return made up to Apr 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2013

    Statement of capital on Apr 23, 2013

    • Capital: GBP 80,000
    SH01

    Appointment of Mr Kenneth Gustav Roger Hogman as a director on Dec 31, 2012

    2 pagesAP01

    Termination of appointment of Ashley Lawrence Bailey as a director on Dec 31, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    25 pagesAA

    Secretary's details changed for Castlegate Secretaries Limited on Jul 03, 2012

    3 pagesCH04

    Termination of appointment of Peter John Chippendale as a director on May 31, 2012

    1 pagesTM01

    Appointment of Timothy David Gibbs as a director on May 31, 2012

    2 pagesAP01

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

    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 pagesAD01

    Director's details changed for Peter John Chippendale on Mar 04, 2011

    2 pagesCH01

    Termination of appointment of Anne Lewis as a director

    1 pagesTM01

    Appointment of Anne Elizabeth Lewis as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    25 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LOOMIS TECHNICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLEGATE SECRETARIES LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Secretary
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3730056
    128872830001
    GIBBS, Timothy David
    Alder Court
    Rennie Hogg Road
    NG2 1RX Nottingham
    1
    England
    Director
    Alder Court
    Rennie Hogg Road
    NG2 1RX Nottingham
    1
    England
    EnglandBritishHead Of Finance & Administration169677720001
    HOGMAN, Kenneth Gustav Roger
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor
    EnglandSwedishDirector174779330001
    BATCHELOR, Michael Sydney
    15a Keswick Road
    Fetcham
    KT22 9HQ Leatherhead
    Surrey
    Secretary
    15a Keswick Road
    Fetcham
    KT22 9HQ Leatherhead
    Surrey
    BritishEngineer66995830001
    BOWE, Anthony
    21 Whoberley Avenue
    CV5 8ER Coventry
    West Midlands
    Secretary
    21 Whoberley Avenue
    CV5 8ER Coventry
    West Midlands
    IrishCompany Director119865320002
    GRAHM, Mikael
    5th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Secretary
    5th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Swedish105063680001
    LARSSON, Bjorn
    Securitas Cash Management Limited
    5th Floor City Gate East
    NG1 5FS Tollhouse Hill
    Nottingham
    Secretary
    Securitas Cash Management Limited
    5th Floor City Gate East
    NG1 5FS Tollhouse Hill
    Nottingham
    SwedishDirector51140290005
    MAYES, Edward Herbert
    121 Kenmore Avenue
    HA3 8PB Harrow
    Middlesex
    Secretary
    121 Kenmore Avenue
    HA3 8PB Harrow
    Middlesex
    British1507540001
    BAILEY, Ashley Lawrence
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    United KingdomBritishDirector180376930001
    BATCHELOR, Michael Sydney
    15a Keswick Road
    Fetcham
    KT22 9HQ Leatherhead
    Surrey
    Director
    15a Keswick Road
    Fetcham
    KT22 9HQ Leatherhead
    Surrey
    BritishEngineer66995830001
    BATCHELOR, Michael Sydney
    15a Keswick Road
    Fetcham
    KT22 9HQ Leatherhead
    Surrey
    Director
    15a Keswick Road
    Fetcham
    KT22 9HQ Leatherhead
    Surrey
    BritishEngineer66995830001
    BOWE, Anthony
    21 Whoberley Avenue
    CV5 8ER Coventry
    West Midlands
    Director
    21 Whoberley Avenue
    CV5 8ER Coventry
    West Midlands
    EnglandIrishCompany Director119865320002
    CHIPPENDALE, Peter John
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    United KingdomBritishFinancial Director128144340002
    EDMUNDS, Roderick James
    48 Bembridge Drive
    PO11 9LU Hayling Island
    Hampshire
    Director
    48 Bembridge Drive
    PO11 9LU Hayling Island
    Hampshire
    BritishCompany Director43504320002
    ERIKSSON, Per Johan
    5th Floor
    City Gate East, Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Director
    5th Floor
    City Gate East, Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    SwedishMng Director79793760004
    GRAHM, Mikael
    5th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Director
    5th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    United KingdomSwedishDirector Hr & Legal105063680001
    HULME, Geoffrey
    Elizabeth House 4 Paddock End
    SN14 6QL Kington St Michael
    Wiltshire
    Director
    Elizabeth House 4 Paddock End
    SN14 6QL Kington St Michael
    Wiltshire
    BritishCompany Director58184320001
    LARSSON, Bjorn
    Securitas Cash Management Limited
    5th Floor City Gate East
    NG1 5FS Tollhouse Hill
    Nottingham
    Director
    Securitas Cash Management Limited
    5th Floor City Gate East
    NG1 5FS Tollhouse Hill
    Nottingham
    SwedishDirector51140290005
    LEAT, Christopher
    64 Doneraile Street
    SW6 6EP London
    Director
    64 Doneraile Street
    SW6 6EP London
    BritishCompany Director18213800001
    LEWIS, Anne Elizabeth
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Vega House
    Buckinghamshire
    Director
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Vega House
    Buckinghamshire
    United KingdomBritishManaging Director153497670001
    LEWIS, Anne Elizabeth
    The Holding
    Shipton Road
    OX20 1LW Woodstock
    Oxfordshire
    Director
    The Holding
    Shipton Road
    OX20 1LW Woodstock
    Oxfordshire
    BritishManaging Director105063730001
    MAYES, Edward Herbert
    121 Kenmore Avenue
    HA3 8PB Harrow
    Middlesex
    Director
    121 Kenmore Avenue
    HA3 8PB Harrow
    Middlesex
    BritishAccountant1507540001
    O'BRIEN, Conor
    251 Brompton Road
    SW3 2EP London
    Director
    251 Brompton Road
    SW3 2EP London
    BritishAccountant65483200001
    RICKARD, Anthony Gregory
    Uplands Cottage Pains Hill
    Limpsfield
    RH8 0RF Oxted
    Surrey
    Director
    Uplands Cottage Pains Hill
    Limpsfield
    RH8 0RF Oxted
    Surrey
    BritishCompany Director2306400001
    SCOTT, Melville Blair
    23 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    Director
    23 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    BritishDirector52213940002
    SIMPSON, John Edward
    9 Barton Crescent
    RH19 4NR East Grinstead
    West Sussex
    Director
    9 Barton Crescent
    RH19 4NR East Grinstead
    West Sussex
    BritishAccountant36782660002

    Does LOOMIS TECHNICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 27, 1999Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 14, 1996Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 15, 1996Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Internationale Nederlanden Lease (UK) Limited
    Transactions
    • Oct 28, 1995Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Internationale Nederlanden Lease (UK) Limited
    Transactions
    • Oct 28, 1995Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1990Registration of a charge
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Does LOOMIS TECHNICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2015Dissolved on
    Sep 10, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham

    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