Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCHBASE LIMITED
Company Information for

LOCHBASE LIMITED

LONDON, EC1M,
Company Registration Number
03122179
Private Limited Company
Dissolved

Dissolved 2015-06-10

Company Overview

About Lochbase Ltd
LOCHBASE LIMITED was founded on 1995-11-06 and had its registered office in London. The company was dissolved on the 2015-06-10 and is no longer trading or active.

Key Data
Company Name
LOCHBASE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LOCHBASE LIMITED

Current Directors
Officer Role Date Appointed
JOLYON DENNIS ALEXANDER
Company Secretary 2005-12-02
VICTOR HENRY DENNIS
Director 1995-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE WATSON
Company Secretary 1995-11-13 2005-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-06 1995-11-13
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-06 1995-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLYON DENNIS ALEXANDER DATAFOLD LIMITED Company Secretary 2009-08-12 CURRENT 2009-08-07 Dissolved 2015-08-18
JOLYON DENNIS ALEXANDER ROMCHOICE LIMITED Company Secretary 2006-02-09 CURRENT 2004-04-07 Dissolved 2015-08-13
JOLYON DENNIS ALEXANDER S.F.C. MANAGEMENT (1997) LIMITED Company Secretary 2005-12-02 CURRENT 1996-10-17 Active
JOLYON DENNIS ALEXANDER ALEXANDER BARCLAY LIMITED Company Secretary 2005-12-02 CURRENT 2000-12-08 Active
JOLYON DENNIS ALEXANDER CELLSKY LIMITED Company Secretary 2004-10-01 CURRENT 2004-04-07 Active
VICTOR HENRY DENNIS CAMPOAMOR INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2012-10-15 Active
VICTOR HENRY DENNIS CROME INVESTMENTS LTD Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
VICTOR HENRY DENNIS CANNONDALE INVESTMENTS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
VICTOR HENRY DENNIS LITTLE BIRD ORIGINALS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
VICTOR HENRY DENNIS ACC & PAYROLL SOLUTIONS LTD Director 2013-12-16 CURRENT 2011-12-15 Active - Proposal to Strike off
VICTOR HENRY DENNIS ABLEMORE INVESTMENTS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-11-01
VICTOR HENRY DENNIS ESCALADE LEGAL SERVICES LTD Director 2013-07-03 CURRENT 2013-07-03 Active - Proposal to Strike off
VICTOR HENRY DENNIS THE WHITE HOUSE (IPSWICH) LTD Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
VICTOR HENRY DENNIS LEWIS HAIR TEAM LTD Director 2012-10-16 CURRENT 2012-10-16 Active
VICTOR HENRY DENNIS KELLBE LTD Director 2012-01-25 CURRENT 2011-01-24 Dissolved 2014-09-09
VICTOR HENRY DENNIS LORNE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-12-06
VICTOR HENRY DENNIS ABBOUTSFORD LTD Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-11-22
VICTOR HENRY DENNIS R & DG LIMITED Director 2011-04-03 CURRENT 2009-04-03 Dissolved 2013-11-12
VICTOR HENRY DENNIS ANGLIAN EXCAVATIONS LIMITED Director 2011-03-10 CURRENT 2002-05-27 Active
VICTOR HENRY DENNIS ELUNE PROPERTY LTD Director 2011-02-25 CURRENT 2011-02-25 Active
VICTOR HENRY DENNIS SPLASHDEE LTD Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2016-10-11
VICTOR HENRY DENNIS S.C.O.P LIMITED Director 2010-07-16 CURRENT 2008-07-18 Active
VICTOR HENRY DENNIS S.C.O.T 2 LIMITED Director 2010-07-16 CURRENT 2008-08-01 Active
VICTOR HENRY DENNIS COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. Director 2010-07-16 CURRENT 2002-07-17 Active
VICTOR HENRY DENNIS HIGHLAND SECURITIES LIMITED Director 2010-03-01 CURRENT 2006-03-02 Dissolved 2017-03-21
VICTOR HENRY DENNIS NORTHLANDS PRACTICE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2014-01-07
VICTOR HENRY DENNIS DATAFOLD LIMITED Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2015-08-18
VICTOR HENRY DENNIS GOSET LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
VICTOR HENRY DENNIS INFIRE INVESTMENTS LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
VICTOR HENRY DENNIS ACORN COMPANY MANAGER LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-01-19
VICTOR HENRY DENNIS WAB LIMITED Director 2008-10-21 CURRENT 2007-10-09 Active
VICTOR HENRY DENNIS S.C.O.T LIMITED Director 2008-09-03 CURRENT 2008-07-18 Active
VICTOR HENRY DENNIS FOXHALL ROAD JOINT VENTURE LIMITED Director 2006-09-13 CURRENT 2006-09-01 Active - Proposal to Strike off
VICTOR HENRY DENNIS KNIGHTSDALE MANAGEMENT COMPANY LIMITED Director 2006-08-18 CURRENT 2006-08-17 Active
VICTOR HENRY DENNIS ROMCHOICE LIMITED Director 2006-02-09 CURRENT 2004-04-07 Dissolved 2015-08-13
VICTOR HENRY DENNIS CELLSKY LIMITED Director 2004-10-01 CURRENT 2004-04-07 Active
VICTOR HENRY DENNIS RETRO CADILLAC LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2017-03-21
VICTOR HENRY DENNIS LD PROPERTY LIMITED Director 2002-02-12 CURRENT 2002-02-12 Active
VICTOR HENRY DENNIS SRV PROPERTY LIMITED Director 2002-02-12 CURRENT 2002-02-12 Dissolved 2017-05-23
VICTOR HENRY DENNIS LYNDEN PROPERTY COMPANY LIMITED Director 1999-11-16 CURRENT 1992-09-23 Active
VICTOR HENRY DENNIS VAYGO LIMITED Director 1999-07-06 CURRENT 1999-07-01 Active
VICTOR HENRY DENNIS MONACHARM LIMITED Director 1998-10-22 CURRENT 1998-02-09 Dissolved 2014-09-23
VICTOR HENRY DENNIS ROBERT HOULDING CARPETS LIMITED Director 1997-07-01 CURRENT 1997-03-20 Liquidation
VICTOR HENRY DENNIS MAINTENANCE MASTER LIMITED Director 1997-03-10 CURRENT 1997-03-10 Dissolved 2018-06-12
VICTOR HENRY DENNIS S.F.C. MANAGEMENT (1997) LIMITED Director 1996-10-18 CURRENT 1996-10-17 Active
VICTOR HENRY DENNIS IDEACENTRE LIMITED Director 1994-09-28 CURRENT 1994-09-16 Active - Proposal to Strike off
VICTOR HENRY DENNIS HADLEIGH ROAD ESTATE LIMITED Director 1993-08-31 CURRENT 1988-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014
2014-12-16RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001708,PR001009
2014-01-21RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001009,PR001708
2014-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM THE GROUND FLOOR 39 KNIGHTSBRIDGE LONDON SW1X 7NL UNITED KINGDOM
2014-01-064.20STATEMENT OF AFFAIRS/4.19
2014-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-19AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-19LATEST SOC19/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-19AR0106/11/12 FULL LIST
2012-05-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29AR0106/11/11 NO MEMBER LIST
2011-08-03AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-04AR0106/11/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM TO GROUND FLOOR 39 KNIGHTSBRIDGE LONDON SW1X 7NL UNITED KINGDOM
2010-11-08AA30/11/09 TOTAL EXEMPTION FULL
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 11 BURSTOCK ROAD PUTNEY LONDON SW15 2PW
2010-01-25AR0106/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEE DENNIS / 01/10/2009
2009-02-26AA30/11/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-12-03363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: C/O FENWICK & CO CAROLINE HOUSE 155 HIGH HOLBORN LONDON WC1B 6DT
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-21363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03288bSECRETARY RESIGNED
2005-11-15363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2005-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: C/O LOCKBASE LIMITED INTERNATIONAL HOUSE SOUTH STREET IPSWICH IP1 3NU
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-10-30363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to LOCHBASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-19
Resolutions for Winding-up2014-01-06
Appointment of Liquidators2014-01-06
Fines / Sanctions
No fines or sanctions have been issued against LOCHBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-06 Outstanding ALEXANDER BARCLAY LIMITED
MORTGAGE 2008-02-27 Outstanding NOTTINGHAM BUILDING SOCIETY
LEGAL MORTGAGE 2007-06-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-08-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-23 Satisfied HSBC BANK PLC
DEBENTURE 2001-07-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,433,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LOCHBASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHBASE LIMITED
Trademarks
We have not found any records of LOCHBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHBASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LOCHBASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLOCHBASE LIMITEDEvent Date2014-12-16
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 TypeResolutions for Winding-up
Defending partyLOCHBASE LIMITEDEvent Date2013-12-18
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 TypeAppointment of Liquidators
Defending partyLOCHBASE LIMITEDEvent Date2013-12-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHBASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHBASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.