Company Information for LOCHACE LIMITED
KROLL ADVISORY LTD. THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
03122455
Private Limited Company
In Administration |
Company Name | |
---|---|
LOCHACE LIMITED | |
Legal Registered Office | |
KROLL ADVISORY LTD. THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in IP22 | |
Company Number | 03122455 | |
---|---|---|
Company ID Number | 03122455 | |
Date formed | 1995-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 20/12/2023 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB665541912 |
Last Datalog update: | 2024-03-06 23:22:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOCHACE IT SOLUTIONS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2015-02-26 | |
LOCHACE TECHNOLOGY LIMITED | 18 OCTAVIA COTTAGES 62 EAST CRAWFORD STREET GREENOCK RENFREWSHIRE PA15 2EA | Dissolved | Company formed on the 1998-08-10 |
Officer | Role | Date Appointed |
---|---|---|
PAMELA JEAN BOMFORD |
||
NEIL BOMFORD |
||
DERRICK RICHARD ADAM SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 03/01/24 FROM 8 Speedwell Way Speedwell Way Harleston Industrial Estate Harleston Norfolk IP20 9EH England | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
AA01 | Current accounting period shortened from 31/12/22 TO 30/12/22 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550012 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Howell Gordon Ltd as a person with significant control on 2019-07-30 | |
PSC07 | CESSATION OF NEIL BOMFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BOMFORD | |
TM02 | Termination of appointment of Pamela Jean Bomford on 2019-07-30 | |
AP01 | DIRECTOR APPOINTED IAN HOWELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK RICHARD ADAM SHEPPARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031224550009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Orchard House Back Street Garboldisham Diss Norfolk IP22 2SD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN BOMFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED REVEREND DERRICK RICHARD ADAM SHEPPARD | |
LATEST SOC | 08/11/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Bomford on 2014-11-05 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031224550006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031224550006 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 06/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOMFORD / 06/11/2009 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOMFORD / 06/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM ORCHARD HOUSE BACK LANE GARBOLDISHAM DISS NORFOLK IP22 2SD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 02/01/96--------- £ SI 39998@1=39998 £ IC 2/40000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 22/11/95 | |
288 | SECRETARY RESIGNED | |
SRES01 | ALTER MEM AND ARTS 22/11/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
ORES04 | £ NC 1000/100000 22/11 | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF0225575 | Active | Licenced property: HARLESTON COMMON 8 SPEEDWELL WAY HARLESTON GB IP20 9EH;2-10 CARVER WAY HARLESTON GB IP20 9LT;PULHAM ST. MARY AIRFIELD WORKS DISS GB IP21 4QH. Correspondance address: 2-10 CARVER WAY HARLESTON GB IP20 9LT |
Appointment of Administrators | 2024-01-04 |
Proposal to Strike Off | 1999-09-21 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 LOCHACE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Grants to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LOCHACE LIMITED | Event Date | 1999-09-21 |
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. |