LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLLOYDS BANK PENSION TRUST (NO. 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00121965
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LLOYDS BANK PENSION TRUST (NO. 1) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB GROUP PENSION TRUST (NO.1) LIMITEDJun 28, 1999Jun 28, 1999
    LLOYDS BANK PENSION TRUST CORPORATION LIMITEDJul 26, 1991Jul 26, 1991
    BALWINCO LIMITEDMay 13, 1912May 13, 1912

    What are the latest accounts for LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2023

    What are the latest filings for LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Aug 01, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2023

    LRESSP

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 05, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Shirley Hughes as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Roger Fawcett Boyes as a director on Mar 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 05, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Harold Francis Baines on Nov 17, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Peter Anthony Shepherd as a director on Jul 29, 2016

    1 pagesTM01

    Who are the officers of LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAINES, Harold Francis
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish207382860001
    HUGHES, Shirley
    25 Gresham Street
    EC2V 7HN London
    Group Pensions
    United Kingdom
    Director
    25 Gresham Street
    EC2V 7HN London
    Group Pensions
    United Kingdom
    United KingdomBritish157676650002
    CONNOR, Robert Austin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    British36155900001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    MAIN, Hans-Wolfgang
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Secretary
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    British6801560001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167445790001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritish111882140001
    BLACKWELL, Jocelyn Patricia
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish170012470001
    BOYES, Roger Fawcett
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish141063760001
    BRANKSTON, Geoffrey
    56 High Street
    FY1 2BP Blackpool
    Lancashire
    Director
    56 High Street
    FY1 2BP Blackpool
    Lancashire
    British63659370002
    BRIDGELAND, Sally
    14 Frank Dixon Way
    SE21 7ET London
    Bridgeland Advisory Limited
    United Kingdom
    Director
    14 Frank Dixon Way
    SE21 7ET London
    Bridgeland Advisory Limited
    United Kingdom
    EnglandBritish189493210001
    BROWN, Ewan
    Queen Street
    EH2 3NR Edinburgh
    48
    Midlothian
    Director
    Queen Street
    EH2 3NR Edinburgh
    48
    Midlothian
    ScotlandBritish63394750002
    CAREFULL, Robert Charles
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish1459410001
    CULLUP, Keith
    22 Swan Gardens
    OX9 7BN Tetsworth
    The Fold
    Oxon
    Director
    22 Swan Gardens
    OX9 7BN Tetsworth
    The Fold
    Oxon
    British131865540001
    DAVIES, John Thomas
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    Director
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    British2501430001
    DOWN, Graeme Richard
    3-7 Ampthill Street
    MK42 9EY Bedford
    St John's Terrace
    United Kingdom
    Director
    3-7 Ampthill Street
    MK42 9EY Bedford
    St John's Terrace
    United Kingdom
    United KingdomBritish163771190001
    FAIREY, Michael Edward
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    Director
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    United KingdomBritish30447060003
    FAIREY, Michael Edward
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    Director
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    United KingdomBritish30447060003
    FISHER, Colin Michael
    Flat 6 18 Wigmore Street
    W1H 9DE London
    Director
    Flat 6 18 Wigmore Street
    W1H 9DE London
    British66553680001
    FORBES, Sheila Mary
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    Director
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    United KingdomBritish27382580001
    FRANCIS, Geraint Wynne
    Two Brindleyplace
    B1 2AB Birmingham
    5th Floor
    England
    England
    Director
    Two Brindleyplace
    B1 2AB Birmingham
    5th Floor
    England
    England
    United KingdomBritish147311300002
    GOODISON, Nicholas Proctor, Sir
    12 Chesterfield Street
    W1X 7HF London
    Director
    12 Chesterfield Street
    W1X 7HF London
    United KingdomBritish407130002
    GREENBOROUGH, John Hedley, Sir
    30 Burghley House
    SW19 5JB London
    Director
    30 Burghley House
    SW19 5JB London
    British1541520001
    HARRISON, Robert John
    Jubilee Cottage
    53 Oathall Road
    RH16 3EL Haywards Heath
    Director
    Jubilee Cottage
    53 Oathall Road
    RH16 3EL Haywards Heath
    British79624020002
    IBBS, John Robin, Sir
    Flat 21 Royal Court House
    162 Sloane Street
    SW1X 9BS London
    Director
    Flat 21 Royal Court House
    162 Sloane Street
    SW1X 9BS London
    British8940580001
    JACKSON, Bryan Gerald Clark
    1 Woodstock Grove
    GU7 2AX Godalming
    Surrey
    Director
    1 Woodstock Grove
    GU7 2AX Godalming
    Surrey
    British82736470002
    JONES, Michael John Probert
    School Lane
    Warmington
    OX17 1DE Warwickshire
    Hill Cottage
    Director
    School Lane
    Warmington
    OX17 1DE Warwickshire
    Hill Cottage
    EnglandBritish133972790001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    LANE, Caroline Elizabeth
    Dickinson House
    46 Highgate West Hill
    N6 6DB London
    Director
    Dickinson House
    46 Highgate West Hill
    N6 6DB London
    British39522270001
    LAVER, Lesley Jacqueline
    Cherry Tree Cottage
    Carters Corner
    BN27 4HX Hailsham
    East Sussex
    Director
    Cherry Tree Cottage
    Carters Corner
    BN27 4HX Hailsham
    East Sussex
    British37239860001
    MILLARD, Richard
    1 Langham Gardens
    TW10 7LP Richmond
    Surrey
    Director
    1 Langham Gardens
    TW10 7LP Richmond
    Surrey
    United KingdomBritish88550840001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001
    MORSE, Christopher Jeremy, Sir
    102a Drayton Gardens
    SW10 9RJ London
    Director
    102a Drayton Gardens
    SW10 9RJ London
    British10791040002
    MUNDAY, Peter Charles
    LA20 6AR Broughton-In-Furness
    Low Bleansley Farm
    Cumbria
    United Kingdom
    Director
    LA20 6AR Broughton-In-Furness
    Low Bleansley Farm
    Cumbria
    United Kingdom
    United KingdomBritish175211860001
    MUNDAY, Peter Charles
    Low Bleansley Farm
    LA20 6AR Broughton In Furness
    Cumbria
    Director
    Low Bleansley Farm
    LA20 6AR Broughton In Furness
    Cumbria
    United KingdomBritish175211860001

    Who are the persons with significant control of LLOYDS BANK PENSION TRUST (NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LLOYDS BANK PENSION TRUST (NO. 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2023Commencement of winding up
    Dec 24, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0