Dissolved
Dissolved 2016-07-14
Company Information for LOWC COMMUNITIES LIMITED
CASTLE MARINA ROAD, NOTTINGHAM, NG7,
|
Company Registration Number
06222857
Private Limited Company
Dissolved Dissolved 2016-07-14 |
Company Name | ||||
---|---|---|---|---|
LOWC COMMUNITIES LIMITED | ||||
Legal Registered Office | ||||
CASTLE MARINA ROAD NOTTINGHAM | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW WILSON |
||
RICHARD GRIFFIN |
||
ANDREW HORSLEY |
||
ANDREW ROGER WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLEM SMIT |
Director | ||
JANE CLAIRE MELLOR |
Company Secretary | ||
JANE CLAIRE MELLOR |
Director | ||
KEITH MARRIOTT |
Company Secretary | ||
KAYE ALISON GRIFFIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALCHEMY UTILITIES LIMITED | Director | 2018-03-30 | CURRENT | 2018-03-30 | Active - Proposal to Strike off | |
ALCHEMY UTILITIES (UK) LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active - Proposal to Strike off | |
ZECEG LTD | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
ARBOR AFTERSALES LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
SYNGAS EUROPE LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
A SUPER CHIP LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active - Proposal to Strike off | |
ARBOR HEAT AND POWER LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
TABLE TOP CONSULTING LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2017-07-04 | |
VOLTER (UK) LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Liquidation | |
ARBOR HEAT AND POWER LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2013-10-01 | |
DECENTRAGEN LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Dissolved 2013-12-17 | |
LOWC LIMITED | Director | 2008-08-13 | CURRENT | 2008-08-13 | Dissolved 2015-05-17 | |
ARBOR ELECTROGEN LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
DECENTROGEN LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
INDRA SCIENTIFIC UK LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
ACQUANOVUS UK LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active - Proposal to Strike off | |
MEGANOVA LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
TABLE TOP CONSULTING LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2017-07-04 | |
ARBOR HEAT AND POWER LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2013-10-01 | |
DECENTRAGEN LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Dissolved 2013-12-17 | |
ARBOR ELECTROGEN LIMITED | Director | 2010-11-01 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
LOWC LIMITED | Director | 2009-01-19 | CURRENT | 2008-08-13 | Dissolved 2015-05-17 | |
DECENTROGEN LIMITED | Director | 2008-03-03 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
INDRA SCIENTIFIC UK LIMITED | Director | 2007-10-10 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
OBSIDIAN CONSTRUCTION SERVICES LTD | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
SYNGAS EUROPE LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
ARBOR HEAT AND POWER LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2013-10-01 | |
DECENTRAGEN LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Dissolved 2013-12-17 | |
DECENTROGEN LIMITED | Director | 2010-11-01 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
ARBOR ELECTROGEN LIMITED | Director | 2009-10-31 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
INDRA SCIENTIFIC UK LIMITED | Director | 2009-08-25 | CURRENT | 2007-04-23 | Dissolved 2013-12-17 | |
LOWC LIMITED | Director | 2009-07-10 | CURRENT | 2008-08-13 | Dissolved 2015-05-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 14/07/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLEM SMIT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MATTHEW WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MELLOR | |
LATEST SOC | 26/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIFFIN / 06/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MRS JANE CLAIRE MELLOR | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
RES15 | CHANGE OF NAME 06/05/2011 | |
CERTNM | COMPANY NAME CHANGED LOWC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/05/11 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLEM SMIT | |
AP01 | DIRECTOR APPOINTED MR ANDREW HORSLEY | |
AP03 | SECRETARY APPOINTED MRS JANE CLAIRE MELLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH MARRIOTT | |
AR01 | 23/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED KEITH MARRIOTT | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
RES13 | PREEMPTION RIGHTS IN ARTICLE ARE WAIVED 12/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 12/11/09 STATEMENT OF CAPITAL GBP 100 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 58, NORTH STREET BOURNE LINCOLNSHIRE PE10 9AB | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW ROGER WEST | |
288b | APPOINTMENT TERMINATED SECRETARY KAYE GRIFFIN | |
RES01 | ADOPT ARTICLES 26/01/2009 | |
RES13 | PURCHASE AGREEMENT - LOWC TECHNOLOGIES / LOWC COMMUNITIES LIMITED 19/01/2009 | |
CERTNM | COMPANY NAME CHANGED LOWC SCHOOLS LIMITED CERTIFICATE ISSUED ON 22/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-06-18 |
Appointment of Administrators | 2013-05-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 LOWC COMMUNITIES LIMITED
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LOWC COMMUNITIES LIMITED | Event Date | 2013-04-26 |
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 Type | Meetings of Creditors | |
Defending party | LOWC COMMUNITIES LIMITED | Event 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. | |||
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. |