LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED

LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED

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

    Company NameLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00162308
    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 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 AddressNo

    What were the previous names of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TSB HILL SAMUEL BANK HOLDING COMPANY LIMITEDNov 01, 1988Nov 01, 1988
    HILL SAMUEL GROUP PLCJan 01, 1920Jan 01, 1920

    What are the latest accounts for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Paul Gittins as a secretary on Sep 08, 2020

    1 pagesTM02

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

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 08, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2019

    LRESSP

    Appointment of Mrs Kathryn Frances Warren as a director on Nov 05, 2019

    2 pagesAP01

    Secretary's details changed for Mr Paul Gittins on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Dec 01, 2017

    2 pagesAP03

    legacy

    pagesANNOTATION

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 01, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Mar 22, 2017

    1 pagesTM02

    Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on Mar 22, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 100,000,000
    SH01

    Appointment of Mr David Ralph Chalk as a director on Jan 06, 2016

    2 pagesAP01

    Who are the officers of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALK, David Ralph
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector117344310001
    JOYCE, David John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishAccountant53081600003
    WARREN, Kathryn Frances
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritishDirector226130900001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    240967420001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146807330001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    227706840001
    MARCH, Luke Henry Walter
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    Secretary
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    British63626070001
    ROWLAND, Peter William Stuart
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British407120001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BURNS, John Anthony
    60 Lombard Street
    EC3V 9DN London
    Director
    60 Lombard Street
    EC3V 9DN London
    BritishGroup Finance Director6081060002
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritishChartered Accountant1459410001
    CONSTANTINE, Andrew James
    Cresswell Road
    TW1 2DZ Twickenham
    10
    Middlesex
    Director
    Cresswell Road
    TW1 2DZ Twickenham
    10
    Middlesex
    United KingdomBritishChartered Accountant62109690003
    ELLWOOD, Peter
    Catesby House
    Lower Catesby
    NN11 6LF Daventry
    Northamptonshire
    Director
    Catesby House
    Lower Catesby
    NN11 6LF Daventry
    Northamptonshire
    BritishBank Chief Executive88272410001
    FREEDBERG, Hugh Ronald
    Ikaya
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    Director
    Ikaya
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    BritishCompany Director61078710001
    GILLBE, John Peter
    5 Maori Road
    GU1 2EG Guildford
    Surrey
    Director
    5 Maori Road
    GU1 2EG Guildford
    Surrey
    BritishChartered Accountant50867670001
    GOODISON, Nicholas Proctor, Sir
    12 Chesterfield Street
    W1X 7HF London
    Director
    12 Chesterfield Street
    W1X 7HF London
    United KingdomBritishDeputy Chairman407130002
    MCCRICKARD, Donald Cecil
    Crowpits House
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    Director
    Crowpits House
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    EnglandBritishBanker76192530001
    WARREN, Richard
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishNone148546630001

    Who are the persons with significant control of LLOYDS BANK HILL SAMUEL HOLDING COMPANY 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 HILL SAMUEL HOLDING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2019Commencement of winding up
    May 22, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    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