THE LOCUM GROUP LIMITED

THE LOCUM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE LOCUM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03020008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE LOCUM GROUP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is THE LOCUM GROUP LIMITED located?

    Registered Office Address
    Academy Court
    94 Chancery Lane
    WC2A 1DT London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LOCUM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERRINWORTH LIMITEDFeb 09, 1995Feb 09, 1995

    What are the latest accounts for THE LOCUM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for THE LOCUM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 6,007,500
    SH01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 6,007,500
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 6,007,500
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    1 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 09, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT* on Feb 13, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Feb 09, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Joan Edmunds on Feb 15, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2010

    4 pagesAA

    Termination of appointment of Derek Beal as a director

    1 pagesTM01

    Appointment of Mr James Andrew Reed as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 27, 2009

    10 pagesAA

    Annual return made up to Feb 09, 2010 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009

    1 pagesAA01

    Who are the officers of THE LOCUM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMUNDS, Joan
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    Secretary
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    British18978230001
    REED, James Andrew
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    Director
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    EnglandBritish84718880002
    CARTER, Adrian John
    Linton House
    Hopping Jacks Lane, Danbury
    CM3 4PJ Chelmsford
    Essex
    Secretary
    Linton House
    Hopping Jacks Lane, Danbury
    CM3 4PJ Chelmsford
    Essex
    British49358790006
    CHAPMAN, Peter
    52 Braeburn Way
    Kings Hill
    ME19 4BY West Malling
    Kent
    Secretary
    52 Braeburn Way
    Kings Hill
    ME19 4BY West Malling
    Kent
    British85205140001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    HARA, Balbir
    30 Highcliffe Gardens
    IG4 5HR Ilford
    Essex
    Secretary
    30 Highcliffe Gardens
    IG4 5HR Ilford
    Essex
    British54925610001
    WYNN, Martin Stuart
    Fernbank East Street
    Rusper
    RH12 4RE Horsham
    West Sussex
    Secretary
    Fernbank East Street
    Rusper
    RH12 4RE Horsham
    West Sussex
    British37363980002
    BEAL, Derek George
    The Crest 1 Highview Place
    Arterberry Road
    SW20 8AL London
    Director
    The Crest 1 Highview Place
    Arterberry Road
    SW20 8AL London
    EnglandBritish16866760004
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    COX, Gary Alan
    36 Rosslyn Park
    KT13 9QZ Weybridge
    Surrey
    Director
    36 Rosslyn Park
    KT13 9QZ Weybridge
    Surrey
    EnglandBritish85047330001
    DAEL, Susan
    18 Halidon Rise
    Harold Park
    RM3 0YL Romford
    Essex
    Director
    18 Halidon Rise
    Harold Park
    RM3 0YL Romford
    Essex
    British74826250002
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Director
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    British88770150001
    ECHTLE, Christa Iris
    9 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    Director
    9 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    British39803450001
    FENNELL, David Michael
    The Laurels
    Maple Court Rodmersham
    ME9 0LR Sittingbourne
    Kent
    Director
    The Laurels
    Maple Court Rodmersham
    ME9 0LR Sittingbourne
    Kent
    EnglandBritish108942680001
    FURNISS, Ian William
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    Director
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    EnglandBritish117943650001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritish118003050001
    GOUL-WHEEKER, Trevor Robert Ogilvie
    La Petite Sevelotte
    15, The Park
    KT23 3LN Bookham
    Surrey
    Director
    La Petite Sevelotte
    15, The Park
    KT23 3LN Bookham
    Surrey
    EnglandBritish102096180002
    GUNN, Dorothy Patricia
    36 Brunswick Gardens
    Hainault
    IG6 2QU Ilford
    Essex
    Director
    36 Brunswick Gardens
    Hainault
    IG6 2QU Ilford
    Essex
    British49390740001
    HARPER, Paul Stephen
    Drey Cottage 15 Firs Walk
    Tewin Wood
    AL6 0NY Welwyn
    Hertfordshire
    Director
    Drey Cottage 15 Firs Walk
    Tewin Wood
    AL6 0NY Welwyn
    Hertfordshire
    British64302310001
    HARTOP, Barry
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritish67432850001
    MEIGHAN, Julia
    3a Spareleaze Hill
    IG10 1BS Loughton
    Essex
    Director
    3a Spareleaze Hill
    IG10 1BS Loughton
    Essex
    British30536990002
    MORRIS, Angela Smith
    14 Moor Lane
    GU22 9QY Woking
    Surrey
    Director
    14 Moor Lane
    GU22 9QY Woking
    Surrey
    EnglandBritish75022250001
    NEALE, Frank Leslie George
    Archway House 53 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Director
    Archway House 53 The Avenue
    WD17 4NU Watford
    Hertfordshire
    EnglandBritish4554050001
    NICHOLLS, Nigel Philip
    46 Tollgate Road
    Colney Heath
    AL4 0PY St Albans
    Hertfordshire
    Director
    46 Tollgate Road
    Colney Heath
    AL4 0PY St Albans
    Hertfordshire
    British5999120002
    NICHOLSON, William
    2a Ashbridge Road
    Leytonstone
    E11 1NH London
    Director
    2a Ashbridge Road
    Leytonstone
    E11 1NH London
    British74826470002
    PEACOCK, Teresa
    39 Bridport Way
    Kings Park Village
    CM7 9FJ Braintree
    Essex
    Director
    39 Bridport Way
    Kings Park Village
    CM7 9FJ Braintree
    Essex
    British44331460002
    RAWORTH, Richard
    7 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Director
    7 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    United KingdomBritish1506920001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    WYNN, Martin Stuart
    Fernbank East Street
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Fernbank East Street
    Rusper
    RH12 4RE Horsham
    West Sussex
    United KingdomBritish37363980002

    Who are the persons with significant control of THE LOCUM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reed Healthcare Limited
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    Apr 06, 2016
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE LOCUM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 04, 2002
    Delivered On Jul 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Mar 23, 2017Satisfaction of a charge (MR04)
    Mortgage of life policy
    Created On Sep 07, 1999
    Delivered On Sep 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies accruing under the policy of insurance dated 10.2.99 policy number x 68381609 on the life of d m r fennell with standard life assurance company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1999Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 07, 1996
    Delivered On Aug 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 ordinary shares of £1.00 each (the shares) in the capital of L.G. international employment services limited including all dividends bonuses rights and benefits attaching to or arising in respect thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1996Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 07, 1996
    Delivered On Aug 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 ordinary shares of £1.00 each (the shares) in the capital of L.G. international employment services limited including all dividends bonuses rights and benefits attaching to or arising in respect thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Aug 19, 1996Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 26, 1995
    Delivered On Jul 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All dividends, bonuses, rights and benefits in respect of the 100 ordinary shares of £1.00 each in the capital of caroline pelham limited and all beneficial interests therein and to any proceeds of sale.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 26, 1995
    Delivered On Jul 08, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 26, 1995
    Delivered On Jul 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All dividends, bonuses, rights and benefits in respect of the 100 ordinary shares of £1.00 each in the capital of caroline pelham limited and all beneficial interests of the company therein and to any proceeds of sale thereof.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 26, 1995
    Delivered On Jul 08, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)

    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