RICHARD LLOYD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRICHARD LLOYD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00149746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RICHARD LLOYD LIMITED?

    • (2943) /

    Where is RICHARD LLOYD LIMITED located?

    Registered Office Address
    BAKER TILLY RESTRUCTURING & RECOVERY LLP
    St Phillips Point Temple Row
    B2 5AF Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHARD LLOYD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for RICHARD LLOYD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 23, 2010

    17 pages2.24B

    Notice of move from Administration to Dissolution on Apr 23, 2010

    17 pages2.35B

    Administrator's progress report to Oct 23, 2009

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 23, 2009

    13 pages2.24B

    Statement of administrator's proposal

    23 pages2.17B

    Statement of affairs with form 2.14B

    12 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Jan 31, 2008

    23 pagesAA

    Full accounts made up to Jan 31, 2007

    19 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages395

    legacy

    1 pages225

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of RICHARD LLOYD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Richard Henry
    17 Long Brandocks
    Writtle
    CM1 3LT Chelmsford
    Essex
    Director
    17 Long Brandocks
    Writtle
    CM1 3LT Chelmsford
    Essex
    British56442340001
    CHALONER, Matthew
    Thornton
    York Lane Langho
    BB6 8EH Blackburn
    Lancashire
    Secretary
    Thornton
    York Lane Langho
    BB6 8EH Blackburn
    Lancashire
    British71023320003
    ELEMENT, Mervyn
    3 Wyre Brook Orchard
    Newnham Bridge
    WR15 8JD Tenbury Wells
    Worcestershire
    Secretary
    3 Wyre Brook Orchard
    Newnham Bridge
    WR15 8JD Tenbury Wells
    Worcestershire
    British39974900001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    TOSELAND, Anthony John
    23 Beacon Road
    B73 5ST Sutton Coldfield
    West Midlands
    Secretary
    23 Beacon Road
    B73 5ST Sutton Coldfield
    West Midlands
    British20742870001
    CHALONER, Matthew
    Thornton
    York Lane Langho
    BB6 8EH Blackburn
    Lancashire
    Director
    Thornton
    York Lane Langho
    BB6 8EH Blackburn
    Lancashire
    EnglandBritish71023320003
    COLE-EVANS, David Gwynedd
    Hilston Mount Grove Lane
    Rodington
    SY4 4QP Shrewsbury
    Shropshire
    Director
    Hilston Mount Grove Lane
    Rodington
    SY4 4QP Shrewsbury
    Shropshire
    British48877980002
    ELEMENT, Mervyn
    3 Wyre Brook Orchard
    Newnham Bridge
    WR15 8JD Tenbury Wells
    Worcestershire
    Director
    3 Wyre Brook Orchard
    Newnham Bridge
    WR15 8JD Tenbury Wells
    Worcestershire
    British39974900001
    FLETCHER, Christopher
    Wants Green Farm
    Wants Green
    WR6 5NU Broadwas
    Worcestershire
    Director
    Wants Green Farm
    Wants Green
    WR6 5NU Broadwas
    Worcestershire
    British107542670001
    GIBSON, John Frederick
    Unit 2
    1 Lancaster Gardens West
    CO15 6QG Clacton On Sea
    Essex
    Director
    Unit 2
    1 Lancaster Gardens West
    CO15 6QG Clacton On Sea
    Essex
    British20433310005
    GOVAN, George Russell
    55 Brookfield Road
    Churchdown
    GL3 2PG Gloucester
    Gloucestershire
    Director
    55 Brookfield Road
    Churchdown
    GL3 2PG Gloucester
    Gloucestershire
    United KingdomBritish14024420001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritish24955980002
    PAXTON, Nathan Charles
    40 Ainsbury Road
    Beechwood Gardens
    CV5 6BB Coventry
    Director
    40 Ainsbury Road
    Beechwood Gardens
    CV5 6BB Coventry
    British39975250002
    SANDFORD, Paul Richard
    The Walled Garden
    Howle Hill
    HR9 5ST Ross On Wye
    Herefordshire
    Director
    The Walled Garden
    Howle Hill
    HR9 5ST Ross On Wye
    Herefordshire
    United KingdomBritish12445280001
    SANDOM, Paul Christopher
    14 Campion Drive
    WR14 3SP Malvern
    Worcestershire
    Director
    14 Campion Drive
    WR14 3SP Malvern
    Worcestershire
    British12445260001
    TOSELAND, Anthony John
    23 Beacon Road
    B73 5ST Sutton Coldfield
    West Midlands
    Director
    23 Beacon Road
    B73 5ST Sutton Coldfield
    West Midlands
    British20742870001

    Does RICHARD LLOYD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 03, 2007
    Delivered On Sep 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Elektron PLC
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    All assets debenture (including qualifying floating charge)
    Created On Sep 02, 2004
    Delivered On Sep 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    Debenture
    Created On Nov 20, 2002
    Delivered On Nov 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Chosen Industries Limited
    Transactions
    • Nov 21, 2002Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 19, 2002
    Delivered On Nov 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 2002Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 12, 2002
    Delivered On Nov 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blades kearney & trecker milwankee 1224 horizontal milling machine no 665-0600.kearney & trecker no 2 model ce vertical milling machine no cp 5539 for details of futher chattels charged please refer to form 395 the plant machinery chattels or other equipment together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto and together with the benefit of any obligations and warranties given by any manufacturer or supplier of the mortgaged property and all obligations and warranties given by any other party in respect of the mortgaged property and the benefit of all maintenance agreements.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Sep 01, 1997
    Delivered On Sep 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (403a)
    • Jul 27, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on discounted debts and other debts
    Created On May 17, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all debts the subject of an invoice discounting agreement and all other amounts owing, floating charge such of the moneys which the company may receive in respect of the amounts. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Jan 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jun 13, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from howle holdings limited to the chargee on any account whatsoever.
    Short particulars
    Please see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    • Jul 27, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 31, 1990
    Delivered On Jan 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 18, 1991Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Dec 19, 1989
    Delivered On Jan 04, 1990
    Satisfied
    Amount secured
    £500,000 11% secured debenture loan stock 1990-1997 of howle holdings limited and all other monies due or to become due from howle holdings to the chargee under the terms of this deed.
    Short particulars
    Fixed charge over piece or parcel of land at cromwell works, burford, tenbury wells. Fixed charge over all plant, machinery chattels and other equipment (if any) (see form 395 - ref M496C for full details).
    Persons Entitled
    • Topazbridge Limited(As Trustee for Itself and for the Stockholders)
    Transactions
    • Jan 04, 1990Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 19, 1989
    Delivered On Jan 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 04, 1990Registration of a charge
    • May 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 19, 1989
    Delivered On Jan 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and howle holdings limited to the chargee on any account whatsoever.
    Short particulars
    Freehold property k/a cromwell works burford tenbury wells, hereford in worcester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jan 02, 1990Registration of a charge
    • Nov 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 19, 1989
    Delivered On Dec 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from howe holdings limited to the chargee on any account whatsoever.
    Short particulars
    (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Dec 27, 1989Registration of a charge
    • Jul 27, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 22, 1989
    Delivered On Mar 29, 1989
    Satisfied
    Amount secured
    £112,524.96 and all monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    A first fixed charge over one wendt wam 336 machine centre serial number 853045703D.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 29, 1989Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 24, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    £41,016.00 and all other moneys due or to beocme due from the company to the chargee
    Short particulars
    A fixed charge over one beaver VC35/h cnc machine centre fitted with heidenhain tnc-155 cnc control system and 18 position automatic tool changer spindle 50.5000 serial no. 15705.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 03, 1989Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    General letter of hypothecation
    Created On Sep 08, 1986
    Delivered On Sep 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bills and/or douments discounted or against which advances may be made or negotiated and the proceeds thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 12, 1986Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Dec 13, 1985
    Delivered On Dec 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All heritable property & assets in scotland (see doc M174). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 1985Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee convertible secured loan note 1986/87
    Created On Dec 13, 1985
    Delivered On Dec 23, 1985
    Satisfied
    Amount secured
    £200,000 & all other monies due or to become due from topaybridge limited to the chargee
    Short particulars
    All heritable property & assets in scotland (see doc M173). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Development Capital Limited
    Transactions
    • Dec 23, 1985Registration of a charge
    Letter of set-off
    Created On Dec 13, 1985
    Delivered On Dec 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    All sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 1985Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 22, 1983
    Delivered On Aug 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and several other lenders on any account whatsoever.
    Short particulars
    (See doc M171 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1983Registration of a charge
    Single debenture
    Created On Mar 23, 1983
    Delivered On Apr 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £550,000.00
    Short particulars
    Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 05, 1983Registration of a charge
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)

    Does RICHARD LLOYD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2008Administration started
    Apr 23, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Guy Edward Brooke Mander
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Graham Paul Bushby
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham

    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