THE LOCUM GROUP LIMITED
Overview
| Company Name | THE LOCUM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03020008 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE LOCUM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERRINWORTH LIMITED | Feb 09, 1995 | Feb 09, 1995 |
What are the latest accounts for THE LOCUM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for THE LOCUM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT* on Feb 13, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Joan Edmunds on Feb 15, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Derek Beal as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Andrew Reed as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Feb 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009 | 1 pages | AA01 | ||||||||||
Who are the officers of THE LOCUM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMUNDS, Joan | Secretary | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | British | 18978230001 | ||||||
| REED, James Andrew | Director | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | England | British | 84718880002 | |||||
| CARTER, Adrian John | Secretary | Linton House Hopping Jacks Lane, Danbury CM3 4PJ Chelmsford Essex | British | 49358790006 | ||||||
| CHAPMAN, Peter | Secretary | 52 Braeburn Way Kings Hill ME19 4BY West Malling Kent | British | 85205140001 | ||||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| HARA, Balbir | Secretary | 30 Highcliffe Gardens IG4 5HR Ilford Essex | British | 54925610001 | ||||||
| WYNN, Martin Stuart | Secretary | Fernbank East Street Rusper RH12 4RE Horsham West Sussex | British | 37363980002 | ||||||
| BEAL, Derek George | Director | The Crest 1 Highview Place Arterberry Road SW20 8AL London | England | British | 16866760004 | |||||
| CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 102127970001 | |||||
| COX, Gary Alan | Director | 36 Rosslyn Park KT13 9QZ Weybridge Surrey | England | British | 85047330001 | |||||
| DAEL, Susan | Director | 18 Halidon Rise Harold Park RM3 0YL Romford Essex | British | 74826250002 | ||||||
| DOYLE, Desmond Mark Christopher | Director | Woodlawn House Arrow Lane, Hartley Witney RG27 8LR Hook Hampshire | British | 88770150001 | ||||||
| ECHTLE, Christa Iris | Director | 9 Old Palace Lane TW9 1PG Richmond Surrey | British | 39803450001 | ||||||
| FENNELL, David Michael | Director | The Laurels Maple Court Rodmersham ME9 0LR Sittingbourne Kent | England | British | 108942680001 | |||||
| FURNISS, Ian William | Director | Middle Field 2 Woodlands Close NR25 6DU Holt Norfolk | England | British | 117943650001 | |||||
| GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | 118003050001 | |||||
| GOUL-WHEEKER, Trevor Robert Ogilvie | Director | La Petite Sevelotte 15, The Park KT23 3LN Bookham Surrey | England | British | 102096180002 | |||||
| GUNN, Dorothy Patricia | Director | 36 Brunswick Gardens Hainault IG6 2QU Ilford Essex | British | 49390740001 | ||||||
| HARPER, Paul Stephen | Director | Drey Cottage 15 Firs Walk Tewin Wood AL6 0NY Welwyn Hertfordshire | British | 64302310001 | ||||||
| HARTOP, Barry | Director | Field Cottage The Ridgeway GU1 2DG Guildford Surrey | England | British | 67432850001 | |||||
| MEIGHAN, Julia | Director | 3a Spareleaze Hill IG10 1BS Loughton Essex | British | 30536990002 | ||||||
| MORRIS, Angela Smith | Director | 14 Moor Lane GU22 9QY Woking Surrey | England | British | 75022250001 | |||||
| NEALE, Frank Leslie George | Director | Archway House 53 The Avenue WD17 4NU Watford Hertfordshire | England | British | 4554050001 | |||||
| NICHOLLS, Nigel Philip | Director | 46 Tollgate Road Colney Heath AL4 0PY St Albans Hertfordshire | British | 5999120002 | ||||||
| NICHOLSON, William | Director | 2a Ashbridge Road Leytonstone E11 1NH London | British | 74826470002 | ||||||
| PEACOCK, Teresa | Director | 39 Bridport Way Kings Park Village CM7 9FJ Braintree Essex | British | 44331460002 | ||||||
| RAWORTH, Richard | Director | 7 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | United Kingdom | British | 1506920001 | |||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| WYNN, Martin Stuart | Director | Fernbank East Street Rusper RH12 4RE Horsham West Sussex | United Kingdom | British | 37363980002 |
Who are the persons with significant control of THE LOCUM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Reed Healthcare Limited | Apr 06, 2016 | 94 Chancery Lane WC2A 1DT London Academy Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does THE LOCUM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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