LOC GROUP HOLDINGS LIMITED
Overview
| Company Name | LOC GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08676704 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOC GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LOC GROUP HOLDINGS LIMITED located?
| Registered Office Address | C/O Cowgill Holloway Llp, Regency House, 45-51 Chorley New Road BL1 4QR Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOC GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEPTUNE TOPCO LIMITED | Oct 14, 2013 | Oct 14, 2013 |
| DE FACTO 2054 LIMITED | Sep 04, 2013 | Sep 04, 2013 |
What are the latest accounts for LOC GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LOC GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2022 | 14 pages | LIQ03 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Jonathan Stroud as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Squire as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Cummins as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Paul Reynolds as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to C/O Cowgill Holloway Llp, Regency House, 45-51 Chorley New Road Bolton BL1 4QR on Jan 07, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robin O'neill Bidwell as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Britain as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jake Spencer Anderson as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rajapillai Veluppillai Ahilan as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Anthony Cooke as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 04, 2020 with updates | 11 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Britain as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jerome Clifford Rutler as a director on Jan 20, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2019 with updates | 11 pages | CS01 | ||||||||||
Appointment of Mr Jake Spencer Anderson as a director on Jun 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Melville Horatio Guest as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of LOC GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Martin Anthony | Director | Chorley New Road BL1 4QR Bolton C/O Cowgill Holloway Llp, Regency House, 45-51 England | Ireland | Irish | 270014960001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| AHILAN, Rajapillai Veluppillai, Dr | Director | 42-47 Minories EC3N 1DY London Ibex House | England | British | 170672910002 | |||||||||
| ANDERSON, Jake Spencer | Director | 42-47 Minories EC3N 1DY London Ibex House | England | British | 261552950001 | |||||||||
| BALLANDS, David | Director | 42-47 Minories EC3N 1DY London Ibex House United Kingdom | United States | British | 100781160001 | |||||||||
| BIDWELL, Robin O'Neill, Dr | Director | 42-47 Minories EC3N 1DY London Ibex House | England | British | 13645640007 | |||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BRITAIN, Jonathan | Director | 42-47 Minories EC3N 1DY London Ibex House | England | British | 268575450001 | |||||||||
| BUTT, Nadim | Director | 42-47 Minories EC3N 1DY London Ibex House United Kingdom | England | British | 183004780001 | |||||||||
| CUMMINS, Ian | Director | Chorley New Road BL1 4QR Bolton C/O Cowgill Holloway Llp, Regency House, 45-51 England | England | British | 259336250001 | |||||||||
| GUEST, Edward Melville Horatio | Director | 42-47 Minories EC3N 1DY London Ibex House | England | British | 190131930001 | |||||||||
| KANGA, Mayank | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 182230100002 | |||||||||
| PAYNE, Alan Douglas | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 181912610002 | |||||||||
| REYNOLDS, Kevin Paul | Director | Chorley New Road BL1 4QR Bolton C/O Cowgill Holloway Llp, Regency House, 45-51 England | England | British | 101625190002 | |||||||||
| RUTLER, Jerome Clifford | Director | 42-47 Minories EC3N 1DY London Ibex House | England | British | 228079960001 | |||||||||
| SQUIRE, Andrew John | Director | 42-47 Minories EC3N 1DY London Ibex House United Kingdom | England | British | 29064190002 | |||||||||
| STROUD, Mark Jonathan | Director | Wigmore Street W1U 1FB London 95 England | England | British | 176991100002 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
What are the latest statements on persons with significant control for LOC GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LOC GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 31, 2013 Delivered On Nov 05, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LOC GROUP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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