LOMBARD STREET NOMINEES LIMITED
Overview
| Company Name | LOMBARD STREET NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00221197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOMBARD STREET NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOMBARD STREET NOMINEES LIMITED located?
| Registered Office Address | TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOMBARD STREET NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LOMBARD STREET NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 04, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2021 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2019 | 13 pages | LIQ03 | ||||||||||
Termination of appointment of Rupert Dickinson as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Apr 18, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Richard Henry Philipps as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Rupert Dickinson on Aug 14, 2015 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Howard Burd as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of LOMBARD STREET NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| ATTERBURY, John Michael David | Secretary | New Lodge Woodham Rise Horsell GU21 4EE Woking Surrey | British | 329000001 | ||||||
| MERRY, Stephen Paul | Secretary | 25 Farwell Road DA14 4LQ Sidcup Kent | British | 16524000001 | ||||||
| BURD, Paul Howard | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 163613870002 | |||||
| CUNNINGHAM, Andrew Mcmillan | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 154412060001 | |||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 | |||||
| DICKINSON, Rupert | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 120285630001 | |||||
| DICKINSON, Rupert | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 120285630001 | |||||
| DOOLEY, Lee John | Director | 1 Churchill Place E14 5HP London | British | 96412730002 | ||||||
| GIBSON, John Stewart | Director | 1 Churchill Place E14 5HP London | British | 99800100002 | ||||||
| MEAD, Rosemary Anne | Director | 1 Churchill Place E14 5HP London | British | 100186660002 | ||||||
| PHILIPPS, Richard Henry | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 178406100001 | |||||
| SILVERTHORNE, Ian Leslie | Director | 1 Churchill Place E14 5HP London | British | 100109870002 | ||||||
| STEWART, Scott Andrew | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 152741890001 | |||||
| URQUHART, Ramsay Alexander | Director | 1 Churchill Place E14 5HP London | Scotland | British | 121327800001 | |||||
| BARCLAYS DIRECTORS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 62142040001 | |||||||
| BARCLAYS GROUP HOLDINGS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 62139280001 | |||||||
| BARCLAYS HOLDINGS LIMITED | Nominee Director | 54 Lombard Street EC3P 3AH London | 900001270001 | |||||||
| BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 |
Who are the persons with significant control of LOMBARD STREET NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Bank Plc | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOMBARD STREET NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Apr 22, 1994 Delivered On May 03, 1994 | Satisfied | Amount secured All monies and liabilities due or to become due from tog limited to the chargee,the senior lenders,the mtn lenders or the junior lender (all as defined) or any of them under or pursuant to the senior facility agreement,the mtn facility agreement,the guarantee or the news debt assumption and subscription agreement (the "obligations"),all dated 29TH june 1992 and as defined | |
Short particulars All stocks,shares and other securities,rights,monies and other property........etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LOMBARD STREET NOMINEES 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