LOCHACRE LIMITED
Overview
Company Name | LOCHACRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03127728 |
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 LOCHACRE LIMITED?
- Development of building projects (41100) / Construction
Where is LOCHACRE LIMITED located?
Registered Office Address | 4th Floor Imperial House 15 Kingsway WC2B 6UN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOCHACRE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for LOCHACRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Donagh O'sullivan as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Simon Goldstein as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Cole as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Kim Alexander Gottlieb on Mar 13, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Allan Porter on Jun 10, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Allan Porter as a secretary on Jun 10, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Cole as a director on Jun 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Simon Goldstein as a director on Jun 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Stuart Solomon Conway as a director on Jun 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Annette Graham Wood as a secretary on Jun 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Donagh O'sullivan as a director on Jun 10, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Annette Graham Wood on Dec 04, 2014 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from * 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kim Alexander Gottlieb on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of LOCHACRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Allan William | Secretary | Floor Imperial House 15 Kingsway WC2B 6UN London 4th | 198586760001 | |||||||
GOTTLIEB, Kim Alexander | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House England | England | British | Company Director | 123856470021 | ||||
GRAHAM WOOD, Annette | Secretary | Floor Imperial House 15 Kingsway WC2B 6UN London 4th England | British | 47874270001 | ||||||
KIENER, Wendy | Secretary | 135 Hammersmith Road West Kensington W14 0QL London | British | 45652420001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AZOUZ, Edward | Director | Ferncroft Avenue Hampstead NW3 7PH London 30 | United Kingdom | British | Chartered Accountant | 50527240001 | ||||
COLE, John | Director | Floor Imperial House 15 Kingsway WC2B 6UN London 4th | United Kingdom | British | Company Director | 191894580001 | ||||
CONWAY, Stephen Stuart Solomon | Director | Floor Imperial House 15 Kingsway WC2B 6UN London 4th | United Arab Emirates | British | Company Director | 197472860001 | ||||
GOLDSTEIN, Jonathan Simon | Director | Floor Imperial House 15 Kingsway WC2B 6UN London 4th | United Kingdom | British | Company Director | 68352140004 | ||||
GOTTLIEB, Nicola Alexandra | Director | Sparsholt Manor Sparsholt SO21 2NW Winchester Hampshire | British | Company Director | 15606060003 | |||||
GRAHAM WOOD, Annette | Director | Little Chartham East Shalford Lane Shalford GU4 8AF Guildford Surrey | British | Company Secretary | 47874270001 | |||||
O'SULLIVAN, Donagh | Director | Floor Imperial House 15 Kingsway WC2B 6UN London 4th | England | Irish | Construction Director | 189234530001 | ||||
OMALLEY, Peter | Director | 12a Ellington Road Muswell Hill N10 3DG London | British | Architect | 90224970001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does LOCHACRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 28, 2007 Delivered On Oct 03, 2007 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 28, 2007 Delivered On Oct 03, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H site at the junction of gunnersbury avenue and great west road chiswick london t/no AGL57553 and AGL59572 all fixtures fittings and chattels the goodwill all rent and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over cash deposit | Created On May 23, 2003 Delivered On May 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit and all the present and future rights,titles and benefit of the company whatsoever in the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 23, 2003 Delivered On May 29, 2003 | 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
| ||||
Legal charge | Created On May 23, 2003 Delivered On May 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage the f/h land on the north east side of great west road and the west side of gunnersbury avenue,chiswick t/nos AGL59572 and AGL57553. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of life policy | Created On Jan 29, 1999 Delivered On Feb 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or a company which is from time to time a member of the same group of companies as the chargee (the "indebtedness") | |
Short particulars Life assurance policy number 65B65E86 for the life assured kim alexander gottlieb issued by j rothschild assurance the commencement date of which is 4 december 1998 and all monies including profits and bonuses which may become payable thereunder and all the right title and interest of the company to the foregoing. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 08, 1998 Delivered On Dec 22, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Dec 12, 1997 Delivered On Dec 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The right to the receipt of all the rental income from the advertising hoardings. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 12, 1997 Delivered On Dec 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at the west of gunnersbury avenue chiswick and land on the north side of the great west road gunnersbury greater london t/no's NGL488071 AGL57553 and MX301838 (part) and a floating charge the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 22, 1996 Delivered On Mar 23, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 150/164 evelyn street deptford london borough of lewisham and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 18, 1996 Delivered On Mar 26, 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. See the mortgage charge document for full details. | ||||
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