LOC GROUP HOLDINGS LIMITED

LOC GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOC GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08676704
    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 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 AddressNo

    What were the previous names of LOC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEPTUNE TOPCO LIMITEDOct 14, 2013Oct 14, 2013
    DE FACTO 2054 LIMITEDSep 04, 2013Sep 04, 2013

    What are the latest accounts for LOC GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LOC GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 24, 2022

    14 pagesLIQ03

    Statement of affairs

    6 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2021

    LRESEX

    Termination of appointment of Mark Jonathan Stroud as a director on Dec 21, 2020

    1 pagesTM01

    Termination of appointment of Andrew John Squire as a director on Dec 21, 2020

    1 pagesTM01

    Termination of appointment of Ian Cummins as a director on Dec 21, 2020

    1 pagesTM01

    Termination of appointment of Kevin Paul Reynolds as a director on Dec 21, 2020

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Robin O'neill Bidwell as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Britain as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Jake Spencer Anderson as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Rajapillai Veluppillai Ahilan as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Mr Martin Anthony Cooke as a director on Dec 18, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    66 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 04, 2020 with updates

    11 pagesCS01

    Appointment of Mr Jonathan Britain as a director on Mar 30, 2020

    2 pagesAP01

    Termination of appointment of Jerome Clifford Rutler as a director on Jan 20, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    40 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    11 pagesCS01

    Appointment of Mr Jake Spencer Anderson as a director on Jun 18, 2019

    2 pagesAP01

    Termination of appointment of Edward Melville Horatio Guest as a director on Apr 01, 2019

    1 pagesTM01

    Who are the officers of LOC GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Anthony
    Chorley New Road
    BL1 4QR Bolton
    C/O Cowgill Holloway Llp, Regency House, 45-51
    England
    Director
    Chorley New Road
    BL1 4QR Bolton
    C/O Cowgill Holloway Llp, Regency House, 45-51
    England
    IrelandIrish270014960001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    AHILAN, Rajapillai Veluppillai, Dr
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish170672910002
    ANDERSON, Jake Spencer
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish261552950001
    BALLANDS, David
    42-47 Minories
    EC3N 1DY London
    Ibex House
    United Kingdom
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    United Kingdom
    United StatesBritish100781160001
    BIDWELL, Robin O'Neill, Dr
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish13645640007
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    BRITAIN, Jonathan
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish268575450001
    BUTT, Nadim
    42-47 Minories
    EC3N 1DY London
    Ibex House
    United Kingdom
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    United Kingdom
    EnglandBritish183004780001
    CUMMINS, Ian
    Chorley New Road
    BL1 4QR Bolton
    C/O Cowgill Holloway Llp, Regency House, 45-51
    England
    Director
    Chorley New Road
    BL1 4QR Bolton
    C/O Cowgill Holloway Llp, Regency House, 45-51
    England
    EnglandBritish259336250001
    GUEST, Edward Melville Horatio
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish190131930001
    KANGA, Mayank
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish182230100002
    PAYNE, Alan Douglas
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish181912610002
    REYNOLDS, Kevin Paul
    Chorley New Road
    BL1 4QR Bolton
    C/O Cowgill Holloway Llp, Regency House, 45-51
    England
    Director
    Chorley New Road
    BL1 4QR Bolton
    C/O Cowgill Holloway Llp, Regency House, 45-51
    England
    EnglandBritish101625190002
    RUTLER, Jerome Clifford
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish228079960001
    SQUIRE, Andrew John
    42-47 Minories
    EC3N 1DY London
    Ibex House
    United Kingdom
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    United Kingdom
    EnglandBritish29064190002
    STROUD, Mark Jonathan
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish176991100002
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    What are the latest statements on persons with significant control for LOC GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bridgepoint Advisers Ii Limited
    Transactions
    • Nov 05, 2013Registration of a charge (MR01)

    Does LOC GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2021Commencement of winding up
    Mar 22, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton

    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