Dissolved
Dissolved 2015-06-10
Company Information for LOCHBASE LIMITED
LONDON, EC1M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-10 |
Company Name | |
---|---|
LOCHBASE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03122179 | |
---|---|---|
Date formed | 1995-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2015-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 16:34:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOLYON DENNIS ALEXANDER |
||
VICTOR HENRY DENNIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE WATSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAFOLD LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2009-08-07 | Dissolved 2015-08-18 | |
ROMCHOICE LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2004-04-07 | Dissolved 2015-08-13 | |
S.F.C. MANAGEMENT (1997) LIMITED | Company Secretary | 2005-12-02 | CURRENT | 1996-10-17 | Active | |
ALEXANDER BARCLAY LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2000-12-08 | Active | |
CELLSKY LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2004-04-07 | Active | |
CAMPOAMOR INVESTMENTS LIMITED | Director | 2017-04-05 | CURRENT | 2012-10-15 | Active | |
CROME INVESTMENTS LTD | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active - Proposal to Strike off | |
CANNONDALE INVESTMENTS LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
LITTLE BIRD ORIGINALS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
ACC & PAYROLL SOLUTIONS LTD | Director | 2013-12-16 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
ABLEMORE INVESTMENTS LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Dissolved 2016-11-01 | |
ESCALADE LEGAL SERVICES LTD | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active - Proposal to Strike off | |
THE WHITE HOUSE (IPSWICH) LTD | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
LEWIS HAIR TEAM LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
KELLBE LTD | Director | 2012-01-25 | CURRENT | 2011-01-24 | Dissolved 2014-09-09 | |
LORNE INVESTMENTS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Dissolved 2016-12-06 | |
ABBOUTSFORD LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2016-11-22 | |
R & DG LIMITED | Director | 2011-04-03 | CURRENT | 2009-04-03 | Dissolved 2013-11-12 | |
ANGLIAN EXCAVATIONS LIMITED | Director | 2011-03-10 | CURRENT | 2002-05-27 | Active | |
ELUNE PROPERTY LTD | Director | 2011-02-25 | CURRENT | 2011-02-25 | Active | |
SPLASHDEE LTD | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2016-10-11 | |
S.C.O.P LIMITED | Director | 2010-07-16 | CURRENT | 2008-07-18 | Active | |
S.C.O.T 2 LIMITED | Director | 2010-07-16 | CURRENT | 2008-08-01 | Active | |
COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. | Director | 2010-07-16 | CURRENT | 2002-07-17 | Active | |
HIGHLAND SECURITIES LIMITED | Director | 2010-03-01 | CURRENT | 2006-03-02 | Dissolved 2017-03-21 | |
NORTHLANDS PRACTICE LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Dissolved 2014-01-07 | |
DATAFOLD LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Dissolved 2015-08-18 | |
GOSET LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
INFIRE INVESTMENTS LIMITED | Director | 2009-01-05 | CURRENT | 2009-01-05 | Active | |
ACORN COMPANY MANAGER LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2016-01-19 | |
WAB LIMITED | Director | 2008-10-21 | CURRENT | 2007-10-09 | Active | |
S.C.O.T LIMITED | Director | 2008-09-03 | CURRENT | 2008-07-18 | Active | |
FOXHALL ROAD JOINT VENTURE LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
KNIGHTSDALE MANAGEMENT COMPANY LIMITED | Director | 2006-08-18 | CURRENT | 2006-08-17 | Active | |
ROMCHOICE LIMITED | Director | 2006-02-09 | CURRENT | 2004-04-07 | Dissolved 2015-08-13 | |
CELLSKY LIMITED | Director | 2004-10-01 | CURRENT | 2004-04-07 | Active | |
RETRO CADILLAC LIMITED | Director | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2017-03-21 | |
LD PROPERTY LIMITED | Director | 2002-02-12 | CURRENT | 2002-02-12 | Active | |
SRV PROPERTY LIMITED | Director | 2002-02-12 | CURRENT | 2002-02-12 | Dissolved 2017-05-23 | |
LYNDEN PROPERTY COMPANY LIMITED | Director | 1999-11-16 | CURRENT | 1992-09-23 | Active | |
VAYGO LIMITED | Director | 1999-07-06 | CURRENT | 1999-07-01 | Active | |
MONACHARM LIMITED | Director | 1998-10-22 | CURRENT | 1998-02-09 | Dissolved 2014-09-23 | |
ROBERT HOULDING CARPETS LIMITED | Director | 1997-07-01 | CURRENT | 1997-03-20 | Liquidation | |
MAINTENANCE MASTER LIMITED | Director | 1997-03-10 | CURRENT | 1997-03-10 | Dissolved 2018-06-12 | |
S.F.C. MANAGEMENT (1997) LIMITED | Director | 1996-10-18 | CURRENT | 1996-10-17 | Active | |
IDEACENTRE LIMITED | Director | 1994-09-28 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
HADLEIGH ROAD ESTATE LIMITED | Director | 1993-08-31 | CURRENT | 1988-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001708,PR001009 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001009,PR001708 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM THE GROUND FLOOR 39 KNIGHTSBRIDGE LONDON SW1X 7NL UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 NO MEMBER LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM TO GROUND FLOOR 39 KNIGHTSBRIDGE LONDON SW1X 7NL UNITED KINGDOM | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 11 BURSTOCK ROAD PUTNEY LONDON SW15 2PW | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEE DENNIS / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: C/O FENWICK & CO CAROLINE HOUSE 155 HIGH HOLBORN LONDON WC1B 6DT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: C/O LOCKBASE LIMITED INTERNATIONAL HOUSE SOUTH STREET IPSWICH IP1 3NU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-12-19 |
Resolutions for Winding-up | 2014-01-06 |
Appointment of Liquidators | 2014-01-06 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ALEXANDER BARCLAY LIMITED | |
MORTGAGE | Outstanding | NOTTINGHAM BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 1,433,867 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCHBASE LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 4,093 |
Current Assets | 2011-12-01 | £ 18,360 |
Debtors | 2011-12-01 | £ 14,267 |
Fixed Assets | 2011-12-01 | £ 1,454,904 |
Shareholder Funds | 2011-12-01 | £ 39,397 |
Tangible Fixed Assets | 2011-12-01 | £ 1,454,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as LOCHBASE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOCHBASE LIMITED | Event Date | 2014-12-16 |
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named Company will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 26 February 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 noon on the working day prior to the meeting. Date of appointment: 18 December 2013. Office Holder details: Michael Solomons, (IP No. 9043) and Andrew Pear, (IP No. 9016) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN Further details contact: Claire Kirkwood, Tel: 0207 549 8050. Michael Solomons , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOCHBASE LIMITED | Event Date | 2013-12-18 |
At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory LLP, 82 St John Street, London EC1M 4JN on 18 December 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily; and that Michael Solomons and Andrew Pear , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos 9043 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. Further information is available from Michael Solomons, Andrew Pear or Mandy Price at BM Advisory LLP on 0207 549 8050. Victor Dennis , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOCHBASE LIMITED | Event Date | 2013-12-18 |
Liquidator's Name and Address: Michael Solomons and Liquidator's Name and Address: Andrew Pear , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : Further information is available from Michael Solomons, Andrew Pear or Mandy Price at BM Advisory LLP on 0207 549 8050. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |