LORICA ADVISORY SERVICES LIMITED

LORICA ADVISORY SERVICES LIMITED

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

    Company NameLORICA ADVISORY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04990015
    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 LORICA ADVISORY SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is LORICA ADVISORY SERVICES LIMITED located?

    Registered Office Address
    RSM RESTRUCTURING ADVISORY LLP
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LORICA ADVISORY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LORICA ADVISORY SERVICES LIMITED LIMITEDNov 14, 2012Nov 14, 2012
    LORICA CONSULTING (IFA) LIMITEDJul 15, 2005Jul 15, 2005
    RHYS FRANCIS & PARTNERS LIMITED Dec 09, 2003Dec 09, 2003

    What are the latest accounts for LORICA ADVISORY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LORICA ADVISORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Saltus Partners Llp, Solent Business Park 3700 Parkway Whiteley Fareham PO15 7AW United Kingdom to St. Philips Point Temple Row Birmingham B2 5AF on Dec 23, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Declaration of solvency

    11 pagesLIQ01

    Confirmation statement made on Dec 09, 2020 with updates

    4 pagesCS01

    Statement of capital on Nov 19, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 03/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Notification of Saltus Financial Planning Limited as a person with significant control on Nov 03, 2020

    2 pagesPSC02

    Cessation of Lasl Holdings Limited as a person with significant control on Nov 03, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Termination of appointment of Richard Andrew Rhys Francis as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Simon Peter Armstrong as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Nicholas Daniel Stebbing on Nov 09, 2018

    2 pagesCH01

    Director's details changed for Mr Nicholas Daniel Stebbing on Nov 09, 2018

    2 pagesCH01

    Director's details changed for Mr Jonathan Hugo Macintosh on Nov 09, 2018

    2 pagesCH01

    Director's details changed for Mr Philip James Bevan on Nov 09, 2018

    2 pagesCH01

    Who are the officers of LORICA ADVISORY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, Philip James
    Temple Row
    B2 5AF Birmingham
    St. Philips Point
    Director
    Temple Row
    B2 5AF Birmingham
    St. Philips Point
    United KingdomBritish87334190002
    HIBBARD, Gillian Elizabeth
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Suite A, Second Floor, Avalon
    England
    Director
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Suite A, Second Floor, Avalon
    England
    EnglandBritish188121200001
    MACINTOSH, Jonathan Hugo
    Temple Row
    B2 5AF Birmingham
    St. Philips Point
    Director
    Temple Row
    B2 5AF Birmingham
    St. Philips Point
    EnglandBritish190957080002
    STEBBING, Nicholas Daniel
    Temple Row
    B2 5AF Birmingham
    St. Philips Point
    Director
    Temple Row
    B2 5AF Birmingham
    St. Philips Point
    EnglandBritish237944770001
    FRANCIS, Richard Andrew Rhys
    8 Spencer Road
    BH13 7EU Poole
    Dorset
    Secretary
    8 Spencer Road
    BH13 7EU Poole
    Dorset
    British61395450001
    GODSELL, Jeanette Louise
    30 St Michaels Road
    GU47 8HE Sandhurst
    Berkshire
    Secretary
    30 St Michaels Road
    GU47 8HE Sandhurst
    Berkshire
    British75623730001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    PEAKE COMPANY SECRETARIES LIMITED
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Secretary
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Identification TypeEuropean Economic Area
    Registration Number01887672
    55731680011
    PRIMARY GROUP SERVICES LIMITED
    10 King William Street
    EC4N 7TW London
    Secretary
    10 King William Street
    EC4N 7TW London
    107712310001
    ARMSTRONG, Simon Peter
    3700 Parkway
    PO15 7AW Whiteley
    C/O Saltus Partners Llp, Solent Business Park
    Fareham
    United Kingdom
    Director
    3700 Parkway
    PO15 7AW Whiteley
    C/O Saltus Partners Llp, Solent Business Park
    Fareham
    United Kingdom
    United KingdomBritish253816750001
    BATTLE, David Charles
    1 Bakers Close
    RH7 6HF Lingfield
    Surrey
    Director
    1 Bakers Close
    RH7 6HF Lingfield
    Surrey
    UkBritish111477590001
    BENNETTS, Karen Maria
    Moorhams Avenue
    Hatch Warren
    RG22 4YG Basingstoke
    7
    Hampshire
    Director
    Moorhams Avenue
    Hatch Warren
    RG22 4YG Basingstoke
    7
    Hampshire
    British100159270004
    CLARIDGE-WARE, Christopher Maurice
    Fireball Hill
    SL5 9PJ Sunningdale
    The Grange
    Berkshire
    Director
    Fireball Hill
    SL5 9PJ Sunningdale
    The Grange
    Berkshire
    United KingdomBritish5828350004
    EDMANDS, David James Rosewall
    16 Kings Chase
    TN24 0LQ Ashford
    Kent
    Director
    16 Kings Chase
    TN24 0LQ Ashford
    Kent
    United KingdomBritish118042260001
    FRANCIS, Richard Andrew Rhys
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Second Floor, Suite A, Avalon
    England
    Director
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Second Floor, Suite A, Avalon
    England
    EnglandBritish189526450001
    FRANCIS, Richard Andrew Rhys
    8 Spencer Road
    BH13 7EU Poole
    Dorset
    Director
    8 Spencer Road
    BH13 7EU Poole
    Dorset
    United KingdomBritish61395450001
    HUTCHINS, Allan John Maurice
    65 Penn Hill Avenue
    Parkstone
    BH14 9LY Poole
    Dorset
    Director
    65 Penn Hill Avenue
    Parkstone
    BH14 9LY Poole
    Dorset
    United KingdomBritish48402480002
    JACKSON, John David, Mr.
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Director
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    United KingdomBritish166242060001
    JONES, Peter Ogwen
    Hamilton House
    Stouts Lane
    BH23 8AG Christchurch
    Dorset
    Director
    Hamilton House
    Stouts Lane
    BH23 8AG Christchurch
    Dorset
    United KingdomBritish74023710002
    LOGSDON, Michael John
    c/o Lorica Advisory Services Limited
    New Fields Business Park
    Stinsford Road
    BH17 0NF Poole
    4
    Dorset
    England
    Director
    c/o Lorica Advisory Services Limited
    New Fields Business Park
    Stinsford Road
    BH17 0NF Poole
    4
    Dorset
    England
    EnglandBritish136150230001
    MORLEY HAM, Stephen Richard
    8 Crichel Mount Road
    BH14 8LT Poole
    Dorset
    Director
    8 Crichel Mount Road
    BH14 8LT Poole
    Dorset
    British80334700002
    MURPHY-COLES, Tobin Mathew
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Director
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    EnglandBritish161141640001
    NICHOL, Duncan Kirkbride, Sir
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    Director
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    United KingdomBritish85618250001
    WILSON, Denise Pamela
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Director
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    EnglandBritish156422090001

    Who are the persons with significant control of LORICA ADVISORY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saltus Financial Planning Limited
    Parkway
    Whiteley
    PO15 7AW Fareham
    3700
    England
    Nov 03, 2020
    Parkway
    Whiteley
    PO15 7AW Fareham
    3700
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number09516087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    England
    Apr 06, 2016
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08924519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LORICA ADVISORY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite debenture
    Created On Dec 13, 2012
    Delivered On Dec 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (The "Security Trustee")
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    A composite debenture
    Created On Nov 14, 2008
    Delivered On Nov 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    • Nov 19, 2008
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 02, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Credit Suisse,London Branch
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On May 01, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of first fixed charge the charged property to the chargee and upon an enforcement eventall dividends distributions, distributions in specie interest and other monies payable in respect of the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Rar Francis, Mr Ajm Hutchins, Mr Po Jones
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LORICA ADVISORY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2020Commencement of winding up
    Oct 02, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Lewis
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham

    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