LLOYDS BANK (BRANCHES) NOMINEES LIMITED

LLOYDS BANK (BRANCHES) NOMINEES LIMITED

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

    Company NameLLOYDS BANK (BRANCHES) NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00291568
    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 (BRANCHES) NOMINEES LIMITED?

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

    Where is LLOYDS BANK (BRANCHES) NOMINEES LIMITED located?

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

    What are the latest accounts for LLOYDS BANK (BRANCHES) NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LLOYDS BANK (BRANCHES) NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2020

    9 pagesLIQ03

    Director's details changed for Mr David Thomas Murray on Oct 11, 2019

    2 pagesCH01

    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 United Kingdom to 1 More London Place London SE1 2AF on Jan 10, 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

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Mar 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr David Thomas Murray as a director on Feb 01, 2016

    2 pagesAP01

    Registered office address changed from 48 Chiswell Street London EC1Y 4XX to 25 Gresham Street London EC2V 7HN on Aug 24, 2015

    1 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of James Coyle as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Mar 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of LLOYDS BANK (BRANCHES) NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    GRANT, David Alexander
    5th Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    Director
    5th Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    United KingdomBritishDirector162013930001
    MURRAY, David Thomas
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector204815930002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    GOODWIN, Sharon Anne
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British83358620004
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    RAIS, Betsabeh
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    166606910001
    SAUNDERS, Deborah Ann
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    Secretary
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    British38589290001
    STAPLETON, Graham
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    Secretary
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    British6137100001
    ANDREWS, John Clifford
    54 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    Director
    54 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    BritishBanker6137110001
    BOOKER, Derek Graham Desmond
    28 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    Director
    28 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    BritishBanker26259480001
    BROWN, Christine
    64 Petworth Drive
    RH15 8JY Burgess Hill
    West Sussex
    Director
    64 Petworth Drive
    RH15 8JY Burgess Hill
    West Sussex
    BritishBanker6348360001
    CHESHIRE, Mark
    The Red House
    Cockfields Road Felsham
    IP30 0QJ Bury St Edmunds
    Suffolk
    Director
    The Red House
    Cockfields Road Felsham
    IP30 0QJ Bury St Edmunds
    Suffolk
    BritishDirector93524950001
    COOPER, James Robert Foster
    75 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    Director
    75 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    BritishBanker56931820001
    COWLEY, Peter Walter Henry
    10 Culpepper
    RH15 8UB Burgess Hill
    West Sussex
    Director
    10 Culpepper
    RH15 8UB Burgess Hill
    West Sussex
    BritishBanker6348370001
    COYLE, James
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDivisional Finance Director. Group Operations69941360001
    DE MELLO, Titus Joseph
    974 London Road
    CR7 7PG Thornton Heath
    Surrey
    Director
    974 London Road
    CR7 7PG Thornton Heath
    Surrey
    BritishDirector109002250001
    DOWNS, Gavin Dalziel
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    BritishBank Manager62752780002
    DUFFY, Vincent James
    13 Roundwood Lane
    AL5 3BW Harpenden
    Hertfordshire
    Director
    13 Roundwood Lane
    AL5 3BW Harpenden
    Hertfordshire
    BritishDirector108962530001
    FENN, Eric Leslie
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    Director
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    BritishBanker6137130001
    FROY, Robert Anthony Douglas
    171 Defoe House
    Barbican
    EC2Y 8ND London
    Director
    171 Defoe House
    Barbican
    EC2Y 8ND London
    BritishStockbroker35373020004
    GALBRAITH, Charles William
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    BritishStockbroker34199800004
    GARDINER, Carolyne Jayne
    11 Morden Gardens
    CR4 4DH Mitcham
    Surrey
    Director
    11 Morden Gardens
    CR4 4DH Mitcham
    Surrey
    BritishBank Official6320390001
    GAVIN, Patrick John
    Brambles 3 Tornay Grove
    North Baddesley
    SO52 9NY Southampton
    Hampshire
    Director
    Brambles 3 Tornay Grove
    North Baddesley
    SO52 9NY Southampton
    Hampshire
    BritishDirector44222320001
    GRAVES, Martin John
    18 Little Hempen
    Singleton
    TN23 4YS Ashford
    Kent
    Director
    18 Little Hempen
    Singleton
    TN23 4YS Ashford
    Kent
    BritishDirector83255300001
    GREEN, Bradley Patrick
    South Park Road
    Wimbledon
    SW19 8RX London
    187
    Director
    South Park Road
    Wimbledon
    SW19 8RX London
    187
    BritishDirector130095750001
    HEWITT, Karen Louise
    8 Lynette Avenue
    SW4 9HD London
    Director
    8 Lynette Avenue
    SW4 9HD London
    BritishAssistant Managing Director7995190002
    HILL, Blanche Margarita Anne
    33 Rectory Lane
    Houghton Conquest
    MK45 3LD Bedford
    Bedfordshire
    Director
    33 Rectory Lane
    Houghton Conquest
    MK45 3LD Bedford
    Bedfordshire
    BritishBanker26134040001
    HILLS, Suzanne Louise
    43 Imperial Drive
    DA12 4LL Gravesend
    Kent
    Director
    43 Imperial Drive
    DA12 4LL Gravesend
    Kent
    BritishBank Official34719980001
    HOPE MACLELLAN, Bruce
    Chilbolton Avenue
    SO22 5HQ Winchester
    54
    England
    England
    Director
    Chilbolton Avenue
    SO22 5HQ Winchester
    54
    England
    England
    BritishDirector129887300002
    JONES, Raymond David
    Brooklyn 165 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    Director
    Brooklyn 165 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    United KingdomBritishBanker6137190001
    KIDD, Edwina Jane
    New Stone House
    High Street Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    New Stone House
    High Street Weston
    NN12 8PU Towcester
    Northamptonshire
    United KingdomBritishDirector118013290001
    KILLAN, David Andrew
    The Laurels Woodland Avenue
    Hartley
    DA3 7BZ Longfield
    Kent
    Director
    The Laurels Woodland Avenue
    Hartley
    DA3 7BZ Longfield
    Kent
    BritishDirector44143170001
    KIRBELL, Ian Henry Redvers
    6 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    Director
    6 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    BritishBanker6141810001
    LAMB, John Willis
    54 Barfield Park
    BN15 9DF Lancing
    West Sussex
    Director
    54 Barfield Park
    BN15 9DF Lancing
    West Sussex
    BritishBank Manager73407180001

    Who are the persons with significant control of LLOYDS BANK (BRANCHES) NOMINEES 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 (BRANCHES) NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2019Commencement of winding up
    Sep 02, 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