LOCHACRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLOCHACRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03127728
    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 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 AddressNo

    What are the latest accounts for LOCHACRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LOCHACRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Donagh O'sullivan as a director on Nov 23, 2016

    1 pagesTM01

    Termination of appointment of Stephen Stuart Solomon Conway as a director on Nov 23, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Simon Goldstein as a director on Nov 23, 2016

    1 pagesTM01

    Termination of appointment of John Cole as a director on Nov 23, 2016

    1 pagesTM01

    Director's details changed for Kim Alexander Gottlieb on Mar 13, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Allan Porter on Jun 10, 2015

    1 pagesCH03

    Appointment of Allan Porter as a secretary on Jun 10, 2015

    2 pagesAP03

    Appointment of Mr John Cole as a director on Jun 10, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Simon Goldstein as a director on Jun 10, 2015

    2 pagesAP01

    Appointment of Mr Stephen Stuart Solomon Conway as a director on Jun 10, 2015

    2 pagesAP01

    Termination of appointment of Annette Graham Wood as a secretary on Jun 10, 2015

    1 pagesTM02

    Appointment of Mr Donagh O'sullivan as a director on Jun 10, 2015

    2 pagesAP01

    Annual return made up to Nov 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Annette Graham Wood on Dec 04, 2014

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from * 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS* on Jan 07, 2014

    1 pagesAD01

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Kim Alexander Gottlieb on Dec 10, 2013

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Who are the officers of LOCHACRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Allan William
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    Secretary
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    198586760001
    GOTTLIEB, Kim Alexander
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    England
    Director
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    England
    EnglandBritishCompany Director123856470021
    GRAHAM WOOD, Annette
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    England
    Secretary
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    England
    British47874270001
    KIENER, Wendy
    135 Hammersmith Road
    West Kensington
    W14 0QL London
    Secretary
    135 Hammersmith Road
    West Kensington
    W14 0QL London
    British45652420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AZOUZ, Edward
    Ferncroft Avenue
    Hampstead
    NW3 7PH London
    30
    Director
    Ferncroft Avenue
    Hampstead
    NW3 7PH London
    30
    United KingdomBritishChartered Accountant50527240001
    COLE, John
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    Director
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    United KingdomBritishCompany Director191894580001
    CONWAY, Stephen Stuart Solomon
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    Director
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    United Arab EmiratesBritishCompany Director197472860001
    GOLDSTEIN, Jonathan Simon
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    Director
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    United KingdomBritishCompany Director68352140004
    GOTTLIEB, Nicola Alexandra
    Sparsholt Manor
    Sparsholt
    SO21 2NW Winchester
    Hampshire
    Director
    Sparsholt Manor
    Sparsholt
    SO21 2NW Winchester
    Hampshire
    BritishCompany Director15606060003
    GRAHAM WOOD, Annette
    Little Chartham
    East Shalford Lane Shalford
    GU4 8AF Guildford
    Surrey
    Director
    Little Chartham
    East Shalford Lane Shalford
    GU4 8AF Guildford
    Surrey
    BritishCompany Secretary47874270001
    O'SULLIVAN, Donagh
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    Director
    Floor Imperial House
    15 Kingsway
    WC2B 6UN London
    4th
    EnglandIrishConstruction Director189234530001
    OMALLEY, Peter
    12a Ellington Road
    Muswell Hill
    N10 3DG London
    Director
    12a Ellington Road
    Muswell Hill
    N10 3DG London
    BritishArchitect90224970001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does LOCHACRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Irish Nationwide Building Society
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    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
    • Irish Nationwide Building Society
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Alpha Bank London Limited
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Jan 07, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Alpha Bank London Limited
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Jan 07, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 23, 1996Registration of a charge (395)
    • Oct 01, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Oct 01, 1997Statement 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