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

LOWC COMMUNITIES LIMITED

CASTLE MARINA ROAD, NOTTINGHAM, NG7,
Company Registration Number
06222857
Private Limited Company
Dissolved

Dissolved 2016-07-14

Company Overview

About Lowc Communities Ltd
LOWC COMMUNITIES LIMITED was founded on 2007-04-23 and had its registered office in Castle Marina Road. The company was dissolved on the 2016-07-14 and is no longer trading or active.

Key Data
Company Name
LOWC COMMUNITIES LIMITED
 
Legal Registered Office
CASTLE MARINA ROAD
NOTTINGHAM
 
Previous Names
LOWC CONSTRUCTION LIMITED17/05/2011
LOWC SCHOOLS LIMITED22/04/2009
Filing Information
Company Number 06222857
Date formed 2007-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2016-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 13:41:59
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 LOWC COMMUNITIES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILSON
Company Secretary 2012-06-30
RICHARD GRIFFIN
Director 2007-04-23
ANDREW HORSLEY
Director 2010-11-01
ANDREW ROGER WEST
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLEM SMIT
Director 2010-11-01 2013-01-30
JANE CLAIRE MELLOR
Company Secretary 2010-05-24 2012-06-30
JANE CLAIRE MELLOR
Director 2011-11-01 2012-06-30
KEITH MARRIOTT
Company Secretary 2009-12-15 2010-04-30
KAYE ALISON GRIFFIN
Company Secretary 2007-04-23 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GRIFFIN ALCHEMY UTILITIES LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active - Proposal to Strike off
RICHARD GRIFFIN ALCHEMY UTILITIES (UK) LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
RICHARD GRIFFIN ZECEG LTD Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
RICHARD GRIFFIN ARBOR AFTERSALES LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
RICHARD GRIFFIN SYNGAS EUROPE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
RICHARD GRIFFIN A SUPER CHIP LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
RICHARD GRIFFIN ARBOR HEAT AND POWER LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
RICHARD GRIFFIN TABLE TOP CONSULTING LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2017-07-04
RICHARD GRIFFIN VOLTER (UK) LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
RICHARD GRIFFIN ARBOR HEAT AND POWER LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-10-01
RICHARD GRIFFIN DECENTRAGEN LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2013-12-17
RICHARD GRIFFIN LOWC LIMITED Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2015-05-17
RICHARD GRIFFIN ARBOR ELECTROGEN LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2013-12-17
RICHARD GRIFFIN DECENTROGEN LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2013-12-17
RICHARD GRIFFIN INDRA SCIENTIFIC UK LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW HORSLEY ACQUANOVUS UK LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active - Proposal to Strike off
ANDREW HORSLEY MEGANOVA LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
ANDREW HORSLEY TABLE TOP CONSULTING LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2017-07-04
ANDREW HORSLEY ARBOR HEAT AND POWER LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-10-01
ANDREW HORSLEY DECENTRAGEN LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2013-12-17
ANDREW HORSLEY ARBOR ELECTROGEN LIMITED Director 2010-11-01 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW HORSLEY LOWC LIMITED Director 2009-01-19 CURRENT 2008-08-13 Dissolved 2015-05-17
ANDREW HORSLEY DECENTROGEN LIMITED Director 2008-03-03 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW HORSLEY INDRA SCIENTIFIC UK LIMITED Director 2007-10-10 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW ROGER WEST OBSIDIAN CONSTRUCTION SERVICES LTD Director 2014-07-17 CURRENT 2014-07-17 Active
ANDREW ROGER WEST SYNGAS EUROPE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
ANDREW ROGER WEST ARBOR HEAT AND POWER LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-10-01
ANDREW ROGER WEST DECENTRAGEN LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2013-12-17
ANDREW ROGER WEST DECENTROGEN LIMITED Director 2010-11-01 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW ROGER WEST ARBOR ELECTROGEN LIMITED Director 2009-10-31 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW ROGER WEST INDRA SCIENTIFIC UK LIMITED Director 2009-08-25 CURRENT 2007-04-23 Dissolved 2013-12-17
ANDREW ROGER WEST LOWC LIMITED Director 2009-07-10 CURRENT 2008-08-13 Dissolved 2015-05-17

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
2016-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-012.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 14/07/2016
2014-04-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2013
2013-07-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-07-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP UNITED KINGDOM
2013-05-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM SMIT
2012-11-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-23AP03SECRETARY APPOINTED MR MATTHEW WILSON
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JANE MELLOR
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE MELLOR
2012-06-26LATEST SOC26/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-26AR0106/05/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIFFIN / 06/05/2011
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-10AP01DIRECTOR APPOINTED MRS JANE CLAIRE MELLOR
2011-09-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-24AR0106/05/11 FULL LIST
2011-05-17RES15CHANGE OF NAME 06/05/2011
2011-05-17CERTNMCOMPANY NAME CHANGED LOWC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/05/11
2011-01-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-10AP01DIRECTOR APPOINTED MR WILLEM SMIT
2010-11-10AP01DIRECTOR APPOINTED MR ANDREW HORSLEY
2010-06-16AP03SECRETARY APPOINTED MRS JANE CLAIRE MELLOR
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY KEITH MARRIOTT
2010-05-19AR0123/04/10 FULL LIST
2010-02-05AP03SECRETARY APPOINTED KEITH MARRIOTT
2010-01-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-07RES13PREEMPTION RIGHTS IN ARTICLE ARE WAIVED 12/11/2009
2009-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-07SH0112/11/09 STATEMENT OF CAPITAL GBP 100
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 58, NORTH STREET BOURNE LINCOLNSHIRE PE10 9AB
2009-05-18363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED MR ANDREW ROGER WEST
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY KAYE GRIFFIN
2009-04-27RES01ADOPT ARTICLES 26/01/2009
2009-04-24RES13PURCHASE AGREEMENT - LOWC TECHNOLOGIES / LOWC COMMUNITIES LIMITED 19/01/2009
2009-04-18CERTNMCOMPANY NAME CHANGED LOWC SCHOOLS LIMITED CERTIFICATE ISSUED ON 22/04/09
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-29363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 LOWC COMMUNITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-06-18
Appointment of Administrators2013-05-02
Fines / Sanctions
No fines or sanctions have been issued against LOWC COMMUNITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 LOWC COMMUNITIES LIMITED

Intangible Assets
Patents
We have not found any records of LOWC COMMUNITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWC COMMUNITIES LIMITED
Trademarks
We have not found any records of LOWC COMMUNITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWC COMMUNITIES 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 (82990 - Other business support service activities not elsewhere classified) as LOWC COMMUNITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LOWC COMMUNITIES 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 TypeAppointment of Administrators
Defending partyLOWC COMMUNITIES LIMITEDEvent Date2013-04-26
Richard A B Saville and Peter A Blair (IP Nos 007829 and 008886 ), both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN Any person who requires further information may contact the Joint Administratorsby telephone on 0115 941 9899. Alternatively enquiries can be made to Naomi Jordanby e-mail at naomi.jordan@begbies-traynor.com or be telephone on 0115 941 9899. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLOWC COMMUNITIES LIMITEDEvent Date
In the Birmingham County Court case number 8162 Notice is hereby given by Richard A B Saville and Peter A Blair (IP Nos 007829 and 008886), both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Administrators of LowC Communities Limited on 26 April 2013.An initial meeting of creditors of the Company pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to theAct. In order to be counted, votes must be received by us by 12.00 noon on 28 June2013 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. The resolutions to be consideredinclude a resolution that unpaid pre-administration costs be paid as an expense ofthe administration, and a resolution specifying the basis on which the joint administratorsare to be remunerated. Any creditor who has not received Form 2.25B may obtain oneby writing to Naomi Jordan at 6 Castlebridge Office Village, Castle Marina Road, Nottingham,NG7 1TN. Any person who requires further information may contact the Joint Administrators bytelephone on 0115 941 9899. Alternatively enquiries can be made to Naomi Jordan bye-mail at naomi.jordan@begbies-traynor.com or by telephone on 0115 941 9899.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWC COMMUNITIES 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 LOWC COMMUNITIES 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.