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

OLD LCG LIMITED

LONDON, SE1,
Company Registration Number
07271709
Private Limited Company
Dissolved

Dissolved 2018-02-06

Company Overview

About Old Lcg Ltd
OLD LCG LIMITED was founded on 2010-06-02 and had its registered office in London. The company was dissolved on the 2018-02-06 and is no longer trading or active.

Key Data
Company Name
OLD LCG LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LOW CARBON GROUP LIMITED30/09/2015
LOW CARBON ENERGY & INVESTMENTS LIMITED04/10/2010
Filing Information
Company Number 07271709
Date formed 2010-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2018-02-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-18 03:45:54
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 OLD LCG LIMITED

Current Directors
Officer Role Date Appointed
ROY BARRY BEDLOW
Director 2010-06-10
GLENN WOODCOCK
Director 2010-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK COLE
Director 2013-03-26 2015-09-28
ALAN CHARLES LOVELL
Director 2010-06-10 2012-11-01
MARK CHRISTOPHER SHORROCK
Director 2010-06-10 2012-10-31
WILLIAM EDWARD KENNETH WATTS
Director 2010-06-10 2011-02-08
JOHN PATRICK COLE
Director 2010-06-10 2010-07-30
MITRE SECRETARIES LIMITED
Company Secretary 2010-06-02 2010-07-08
MITRE DIRECTORS LIMITED
Director 2010-06-02 2010-07-08
MITRE SECRETARIES LIMITED
Director 2010-06-02 2010-07-08
WILLIAM GEORGE HENRY YUILL
Director 2010-06-02 2010-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BARRY BEDLOW LOW CARBON INVESTMENT PARTNERS 1 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROY BARRY BEDLOW LOW CARBON INVESTMENT PARTNERS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROY BARRY BEDLOW LOW CARBON INVESTMENT MANAGEMENT LIMITED Director 2018-02-15 CURRENT 2013-10-22 Active
ROY BARRY BEDLOW LOW CARBON ROOFTOPS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ROY BARRY BEDLOW TRUST POWER LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ROY BARRY BEDLOW ELWILL RESEARCH LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ROY BARRY BEDLOW SPARX LIMITED Director 2015-12-02 CURRENT 2012-01-12 Active
ROY BARRY BEDLOW LCIP1 HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-07-08 Active
ROY BARRY BEDLOW WALA HOLDING 1 LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2017-11-25
ROY BARRY BEDLOW BA TECHNOLOGIES HOLDINGS LIMITED Director 2015-05-29 CURRENT 2013-12-18 Active
ROY BARRY BEDLOW LOW CARBON OXYGEN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROY BARRY BEDLOW LCG TOPCO LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-20
ROY BARRY BEDLOW LOW CARBON FOUNDATION Director 2014-11-12 CURRENT 2014-11-12 Active
ROY BARRY BEDLOW LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
ROY BARRY BEDLOW CHYNOWETH SOLAR LIMITED Director 2013-07-11 CURRENT 2011-06-22 Dissolved 2017-03-20
ROY BARRY BEDLOW LOW CARBON SOLAR PROJECTS LIMITED Director 2013-07-11 CURRENT 2011-04-26 Dissolved 2017-03-20
ROY BARRY BEDLOW WESTMILL SOLAR FARM ENERGY LIMITED Director 2013-07-11 CURRENT 2011-05-13 Dissolved 2017-03-20
ROY BARRY BEDLOW PERRANPORTH RENEWABLE ENERGY CENTRE LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-02-03
ROY BARRY BEDLOW OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ROY BARRY BEDLOW INWOOD ESTATE SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW COLTISHALL SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BIRKBECK MASSINGHAM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW SAXTHORPE SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW STRATTON HALL SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW LITTLE MANOR FARM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW HARDINGHAM 2 SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW OULTON SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BELAUGH SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BURNTSTALKS PLANTATION SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-05
ROY BARRY BEDLOW BARNINGHAM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW STODY HUNWORTH B SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW CLAYPIT MOOR SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW HF SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-26
ROY BARRY BEDLOW HALESWORTH SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW ESR SOLAR PROJECTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-08-05
ROY BARRY BEDLOW ST ALLENS SOLAR PARK LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-03
ROY BARRY BEDLOW LOOSEDON CROSS SOLAR PARK LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-02-03
ROY BARRY BEDLOW ST STEPHENS SOLAR PARK LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-02-03
ROY BARRY BEDLOW HAWKCHURCH SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-02-03
ROY BARRY BEDLOW PEMBREY NORTH SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-02-03
ROY BARRY BEDLOW FULFORD SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-06-09
ROY BARRY BEDLOW OXYGEN HOUSE LIMITED Director 2012-02-01 CURRENT 2008-06-23 Active
ROY BARRY BEDLOW ENMODUS LIMITED Director 2012-01-20 CURRENT 2010-02-17 In Administration/Administrative Receiver
ROY BARRY BEDLOW PARHAM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW VALLEY FARM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW PEMBREY CENTRAL SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW CORTON FARM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-09
ROY BARRY BEDLOW LOW CARBON GROUP LIMITED Director 2011-12-19 CURRENT 2011-11-18 Active
ROY BARRY BEDLOW LOW CARBON VENTURES LIMITED Director 2011-12-16 CURRENT 2011-11-18 Active
ROY BARRY BEDLOW LOW CARBON GENERAL PARTNER LIMITED Director 2011-09-07 CURRENT 2011-07-18 Dissolved 2013-11-05
ROY BARRY BEDLOW LOW CARBON SOLAR UK LIMITED Director 2010-07-31 CURRENT 2010-05-21 Dissolved 2017-03-20

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
2018-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-03LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-10-21AD02SAIL ADDRESS CREATED
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 2ND FLOOR 13 BERKELEY STREET LONDON W1J 8DU
2015-10-20MEM/ARTSARTICLES OF ASSOCIATION
2015-10-20RES01ALTER ARTICLES 29/09/2015
2015-10-164.70DECLARATION OF SOLVENCY
2015-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-30RES15CHANGE OF NAME 29/09/2015
2015-09-30CERTNMCOMPANY NAME CHANGED LOW CARBON GROUP LIMITED CERTIFICATE ISSUED ON 30/09/15
2015-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1168.84
2015-06-30AR0102/06/15 FULL LIST
2015-05-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-20AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1168.84
2014-06-18AR0102/06/14 FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLE / 19/05/2014
2014-04-29MISCSECTION 519
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01GAZ1FIRST GAZETTE
2013-09-27AR0102/06/13 FULL LIST
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-27AP01DIRECTOR APPOINTED MR JOHN PATRICK COLE
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHORROCK
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOVELL
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 2ND FLOOR BERKELEY STREET LONDON W1J 8DU UNITED KINGDOM
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 13 BERKELEY STREET LONDON W1J 8DU UNITED KINGDOM
2012-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-05AR0102/06/12 FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM SWAN YARD, 9-13 WEST MARKET PLACE CIRENCESTER GL7 2NH
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-05GAZ1FIRST GAZETTE
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16AR0102/06/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-02RES01ADOPT ARTICLES 21/01/2011
2011-02-14SH0121/01/11 STATEMENT OF CAPITAL GBP 773.64
2011-02-11SH0121/01/11 STATEMENT OF CAPITAL GBP 769.14
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATTS
2010-11-11AP01DIRECTOR APPOINTED GLENN WOODCOCK
2010-10-29SH0124/09/10 STATEMENT OF CAPITAL GBP 736.24
2010-10-19SH0109/08/10 STATEMENT OF CAPITAL GBP 736.24
2010-10-19SH0106/08/10 STATEMENT OF CAPITAL GBP 575.00
2010-10-11RES01ADOPT ARTICLES 09/08/2010
2010-10-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-10-04CERTNMCOMPANY NAME CHANGED LOW CARBON ENERGY & INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/10/10
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2010-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2010-07-21AP01DIRECTOR APPOINTED ALAN CHARLES LOVELL
2010-07-14AP01DIRECTOR APPOINTED JOHN PATRICK COLE
2010-07-14AP01DIRECTOR APPOINTED ROY BARRY BEDLOW
2010-07-14AP01DIRECTOR APPOINTED WILLIAM EDWARD KENNETH WATTS
2010-07-14AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER SHORROCK
2010-06-16SH02SUB-DIVISION 11/06/10
2010-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to OLD LCG 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-up2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against OLD LCG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-18 Satisfied ANDROMEDA CAPITAL PARTNERS LLP
DEBENTURE 2011-05-24 Satisfied ANDROMEDA CAPITAL PARTNERS LLP
DEBENTURE 2011-04-23 Satisfied ANDROMEDA CAPITAL PARTNERS LLP
Intangible Assets
Patents
We have not found any records of OLD LCG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD LCG LIMITED
Trademarks
We have not found any records of OLD LCG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD LCG 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 (35110 - Production of electricity) as OLD LCG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD LCG 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 TypeResolutions for Winding-up
Defending partyOLD LCG LIMITEDEvent Date2015-09-29
The following written resolutions were passed on 29 September 2015 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Angela Swarbrick , (IP No. 9431) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event Type
Defending partyOLD LCG LIMITEDEvent Date2015-09-29
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 13 November 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 29 September 2015 Office Holder details: Angela Swarbrick , (IP No. 9431) and Patrick Joseph Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD LCG 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 OLD LCG 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.
    Other companies at postcode SE1