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

LOC GROUP HOLDINGS LIMITED

C/O Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, BL1 4QR,
Company Registration Number
08676704
Private Limited Company
Liquidation

Company Overview

About Loc Group Holdings Ltd
LOC GROUP HOLDINGS LIMITED was founded on 2013-09-04 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Loc Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOC GROUP HOLDINGS LIMITED
 
Legal Registered Office
C/O Cowgill Holloway Llp, Regency House, 45-51
Chorley New Road
Bolton
BL1 4QR
Other companies in EC3N
 
Previous Names
NEPTUNE TOPCO LIMITED24/11/2015
DE FACTO 2054 LIMITED14/10/2013
Filing Information
Company Number 08676704
Company ID Number 08676704
Date formed 2013-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts GROUP
Last Datalog update: 2023-03-22 11:59:50
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 LOC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAJAPILLAI VELUPPILLAI AHILAN
Director 2018-03-26
DAVID BALLANDS
Director 2013-10-31
ROBIN BIDWELL
Director 2014-02-13
NADIM BUTT
Director 2013-10-31
EDWARD MELVILLE HORATIO GUEST
Director 2015-04-07
KEVIN PAUL REYNOLDS
Director 2014-05-28
JEROME CLIFFORD RUTLER
Director 2017-03-29
ANDREW JOHN SQUIRE
Director 2013-10-31
MARK JONATHAN STROUD
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAYANK KANGA
Director 2013-10-03 2017-10-25
ALAN DOUGLAS PAYNE
Director 2013-10-03 2014-05-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-09-04 2013-10-03
RUTH BRACKEN
Director 2013-09-04 2013-10-03
TRAVERS SMITH LIMITED
Director 2013-09-04 2013-10-03
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-09-04 2013-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BALLANDS LONGITUDE CONSULTANCY HOLDINGS LIMITED Director 2005-08-16 CURRENT 2005-07-28 Active
ROBIN BIDWELL WCMC Director 2016-10-10 CURRENT 1988-12-20 Active
NADIM BUTT LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED Director 2017-08-11 CURRENT 1994-12-16 Active
NADIM BUTT NEPTUNE MIDCO 1 LIMITED Director 2013-10-31 CURRENT 2013-09-04 Active
NADIM BUTT NEPTUNE BIDCO LIMITED Director 2013-10-31 CURRENT 2013-06-24 Active
NADIM BUTT NEPTUNE MIDCO 2 LIMITED Director 2013-10-31 CURRENT 2013-09-03 Active
EDWARD MELVILLE HORATIO GUEST LOC GROUP LIMITED Director 2015-04-07 CURRENT 2003-12-05 Active
EDWARD MELVILLE HORATIO GUEST NEPTUNE BIDCO LIMITED Director 2015-04-07 CURRENT 2013-06-24 Active
KEVIN PAUL REYNOLDS ELLO GROUP HOLDINGS LTD Director 2015-10-30 CURRENT 2015-07-14 Active
KEVIN PAUL REYNOLDS COMMUTER CLUB LTD Director 2013-12-12 CURRENT 2013-05-30 Liquidation
JEROME CLIFFORD RUTLER LONDON OFFSHORE CONSULTANTS LIMITED Director 2018-01-29 CURRENT 1979-02-16 Active
ANDREW JOHN SQUIRE NEPTUNE MIDCO 1 LIMITED Director 2013-10-31 CURRENT 2013-09-04 Active
ANDREW JOHN SQUIRE NEPTUNE BIDCO LIMITED Director 2013-10-31 CURRENT 2013-06-24 Active
ANDREW JOHN SQUIRE NEPTUNE MIDCO 2 LIMITED Director 2013-10-31 CURRENT 2013-09-03 Active
ANDREW JOHN SQUIRE LONGITUDE CONSULTING ENGINEERS LIMITED Director 2007-07-11 CURRENT 2007-06-13 Active
ANDREW JOHN SQUIRE LONGITUDE CONSULTANCY HOLDINGS LIMITED Director 2005-08-16 CURRENT 2005-07-28 Active
ANDREW JOHN SQUIRE LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED Director 2004-12-09 CURRENT 1994-12-16 Active
ANDREW JOHN SQUIRE LOC GROUP LIMITED Director 2004-10-11 CURRENT 2003-12-05 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
2023-03-22Final Gazette dissolved via compulsory strike-off
2023-03-22Final Gazette dissolved via compulsory strike-off
2022-12-22Voluntary liquidation. Return of final meeting of creditors
2022-12-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-24
2021-04-07LIQ02Voluntary liquidation Statement of affairs
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-25
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL REYNOLDS
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Ibex House 42-47 Minories London EC3N 1DY
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RAJAPILLAI VELUPPILLAI AHILAN
2021-01-07AP01DIRECTOR APPOINTED MR MARTIN ANTHONY COOKE
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR JONATHAN BRITAIN
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEROME CLIFFORD RUTLER
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR IAN CUMMINS
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MELVILLE HORATIO GUEST
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-04AP01DIRECTOR APPOINTED MR RAJAPILLAI VELUPPILLAI AHILAN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MAYANK KANGA
2018-01-04AP01DIRECTOR APPOINTED MR MARK JONATHAN STROUD
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 3467.2236
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR JEROME CLIFFORD RUTLER
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-19RES12VARYING SHARE RIGHTS AND NAMES
2016-07-19RES01ADOPT ARTICLES 31/10/2013
2016-07-19RES09Resolution of authority to purchase a number of shares
2015-11-24RES15CHANGE OF NAME 13/11/2015
2015-11-24CERTNMCompany name changed neptune topco LIMITED\certificate issued on 24/11/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 3466.8636
2015-10-02AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2015-01-08SH08Change of share class name or designation
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 3466.864
2014-12-15AR0104/09/14 ANNUAL RETURN FULL LIST
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-14AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-06-03SH02SUB-DIVISION 31/10/13
2014-06-02AP01DIRECTOR APPOINTED MR KEVIN PAUL REYNOLDS
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2014-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-08SH0131/10/13 STATEMENT OF CAPITAL GBP 3465.2236
2014-02-28AP01DIRECTOR APPOINTED ROBIN BIDWELL
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS PAYNE / 23/12/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYANK KANGA / 23/12/2013
2013-11-25AP01DIRECTOR APPOINTED DAVID BALLANDS
2013-11-19AP01DIRECTOR APPOINTED MR ANDREW JOHN SQUIRE
2013-11-19AP01DIRECTOR APPOINTED DAVID BALLANDS
2013-11-19AP01DIRECTOR APPOINTED NADIM BUTT
2013-11-19AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 30 WARWICK STREET LONDON W1B 5AL
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086767040001
2013-10-21AP01DIRECTOR APPOINTED MAYANK KANGA
2013-10-21AP01DIRECTOR APPOINTED ALAN DOUGLAS PAYNE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2013-10-14RES15CHANGE OF NAME 03/10/2013
2013-10-14CERTNMCOMPANY NAME CHANGED DE FACTO 2054 LIMITED CERTIFICATE ISSUED ON 14/10/13
2013-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOC GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-04-02
Appointment of Liquidators2021-04-02
Fines / Sanctions
No fines or sanctions have been issued against LOC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding BRIDGEPOINT ADVISERS II LIMITED
Intangible Assets
Patents
We have not found any records of LOC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of LOC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOC GROUP HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as LOC GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOC GROUP HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOC GROUP HOLDINGS 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 LOC GROUP HOLDINGS 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.