LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
Overview
Company Name | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00162308 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
TSB HILL SAMUEL BANK HOLDING COMPANY LIMITED | Nov 01, 1988 | Nov 01, 1988 |
HILL SAMUEL GROUP PLC | Jan 01, 1920 | Jan 01, 1920 |
What are the latest accounts for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 08, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Kathryn Frances Warren as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Dec 01, 2017 | 2 pages | AP03 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 01, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Mar 22, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on Mar 22, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Ralph Chalk as a director on Jan 06, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHALK, David Ralph | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 117344310001 | ||||||||
JOYCE, David John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Accountant | 53081600003 | ||||||||
WARREN, Kathryn Frances | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | Director | 226130900001 | ||||||||
GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 240967420001 | |||||||||||
HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 | British | 146807330001 | ||||||||||
JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 227706840001 | |||||||||||
MARCH, Luke Henry Walter | Secretary | White Cottage Wildhern SP11 0JE Andover Hampshire | British | 63626070001 | ||||||||||
ROWLAND, Peter William Stuart | Secretary | Pine Copse Woodland Drive KT24 5AN East Horsley Surrey | British | 407120001 | ||||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
BURNS, John Anthony | Director | 60 Lombard Street EC3V 9DN London | British | Group Finance Director | 6081060002 | |||||||||
CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | Chartered Accountant | 1459410001 | ||||||||
CONSTANTINE, Andrew James | Director | Cresswell Road TW1 2DZ Twickenham 10 Middlesex | United Kingdom | British | Chartered Accountant | 62109690003 | ||||||||
ELLWOOD, Peter | Director | Catesby House Lower Catesby NN11 6LF Daventry Northamptonshire | British | Bank Chief Executive | 88272410001 | |||||||||
FREEDBERG, Hugh Ronald | Director | Ikaya Garden Close Givons Grove KT22 8LT Leatherhead Surrey | British | Company Director | 61078710001 | |||||||||
GILLBE, John Peter | Director | 5 Maori Road GU1 2EG Guildford Surrey | British | Chartered Accountant | 50867670001 | |||||||||
GOODISON, Nicholas Proctor, Sir | Director | 12 Chesterfield Street W1X 7HF London | United Kingdom | British | Deputy Chairman | 407130002 | ||||||||
MCCRICKARD, Donald Cecil | Director | Crowpits House Wilderness Lane TN22 4HB Hadlow Down East Sussex | England | British | Banker | 76192530001 | ||||||||
WARREN, Richard | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | None | 148546630001 |
Who are the persons with significant control of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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