Background WavePink WaveYellow Wave

LOC GROUP HOLDINGS LIMITED (08676704)

LOC GROUP HOLDINGS LIMITED (08676704) is a dissolved UK company. incorporated on 4 September 2013. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOC GROUP HOLDINGS LIMITED has been registered for 12 years. Current directors include COOKE, Martin Anthony.

Company Number
08676704
Status
dissolved
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
C/O Cowgill Holloway Llp, Regency House, 45-51, Bolton, BL1 4QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKE, Martin Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOC GROUP HOLDINGS LIMITED

LOC GROUP HOLDINGS LIMITED is an dissolved company incorporated on 4 September 2013 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOC GROUP HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08676704

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 5 October 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

NEPTUNE TOPCO LIMITED
From: 14 October 2013To: 24 November 2015
DE FACTO 2054 LIMITED
From: 4 September 2013To: 14 October 2013
Contact
Address

C/O Cowgill Holloway Llp, Regency House, 45-51 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

Ibex House 42-47 Minories London EC3N 1DY
From: 19 November 2013To: 7 January 2021
30 Warwick Street London W1B 5AL
From: 15 October 2013To: 19 November 2013
10 Snow Hill London EC1A 2AL England
From: 4 September 2013To: 15 October 2013
Timeline

37 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Funding Round
May 14
Director Joined
Jun 14
Director Left
Jun 14
Share Issue
Jun 14
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

COOKE, Martin Anthony

Active
Chorley New Road, BoltonBL1 4QR
Born May 1964
Director
Appointed 18 Dec 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Sept 2013
Resigned 03 Oct 2013

AHILAN, Rajapillai Veluppillai, Dr

Resigned
42-47 Minories, LondonEC3N 1DY
Born May 1960
Director
Appointed 26 Mar 2018
Resigned 18 Dec 2020

ANDERSON, Jake Spencer

Resigned
42-47 Minories, LondonEC3N 1DY
Born June 1971
Director
Appointed 18 Jun 2019
Resigned 18 Dec 2020

BALLANDS, David

Resigned
42-47 Minories, LondonEC3N 1DY
Born May 1959
Director
Appointed 31 Oct 2013
Resigned 18 Jun 2019

BIDWELL, Robin O'Neill, Dr

Resigned
42-47 Minories, LondonEC3N 1DY
Born September 1944
Director
Appointed 13 Feb 2014
Resigned 18 Dec 2020

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Sept 2013
Resigned 03 Oct 2013

BRITAIN, Jonathan

Resigned
42-47 Minories, LondonEC3N 1DY
Born June 1970
Director
Appointed 30 Mar 2020
Resigned 18 Dec 2020

BUTT, Nadim

Resigned
42-47 Minories, LondonEC3N 1DY
Born December 1967
Director
Appointed 31 Oct 2013
Resigned 18 Jun 2019

CUMMINS, Ian

Resigned
Chorley New Road, BoltonBL1 4QR
Born May 1969
Director
Appointed 18 Jun 2019
Resigned 21 Dec 2020

GUEST, Edward Melville Horatio

Resigned
42-47 Minories, LondonEC3N 1DY
Born May 1971
Director
Appointed 07 Apr 2015
Resigned 01 Apr 2019

KANGA, Mayank

Resigned
Wigmore Street, LondonW1U 1FB
Born January 1982
Director
Appointed 03 Oct 2013
Resigned 25 Oct 2017

PAYNE, Alan Douglas

Resigned
Wigmore Street, LondonW1U 1FB
Born October 1968
Director
Appointed 03 Oct 2013
Resigned 28 May 2014

REYNOLDS, Kevin Paul

Resigned
Chorley New Road, BoltonBL1 4QR
Born June 1959
Director
Appointed 28 May 2014
Resigned 21 Dec 2020

RUTLER, Jerome Clifford

Resigned
42-47 Minories, LondonEC3N 1DY
Born April 1969
Director
Appointed 29 Mar 2017
Resigned 20 Jan 2020

SQUIRE, Andrew John

Resigned
42-47 Minories, LondonEC3N 1DY
Born May 1953
Director
Appointed 31 Oct 2013
Resigned 21 Dec 2020

STROUD, Mark Jonathan

Resigned
Wigmore Street, LondonW1U 1FB
Born November 1977
Director
Appointed 25 Oct 2017
Resigned 21 Dec 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Sept 2013
Resigned 03 Oct 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Sept 2013
Resigned 03 Oct 2013
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Liquidation
22 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
22 December 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 April 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
7 April 2021
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
7 April 2021
600600
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
8 January 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
3 June 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2013
NEWINCIncorporation