LOMBARD NORTH CENTRAL WHEELEASE LIMITED
Overview
| Company Name | LOMBARD NORTH CENTRAL WHEELEASE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00671321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOMBARD NORTH CENTRAL WHEELEASE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LOMBARD NORTH CENTRAL WHEELEASE LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4RB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOMBARD NORTH CENTRAL WHEELEASE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2016 |
| Next Accounts Due On | Jun 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for LOMBARD NORTH CENTRAL WHEELEASE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 18, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian John Isaac as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Holden as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Adam Holden as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alexander Baldock as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LOMBARD NORTH CENTRAL WHEELEASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
| ISAAC, Ian John | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 195554680001 | |||||||||
| LORD, Peter Edmund | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 195549570001 | |||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 165379630001 | |||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
| ASHWORTH, George Smith-Salmond | Director | 2 Laurelsfield AL3 4BZ St Albans Hertfordshire | England | English | 152638710001 | |||||||||
| BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | 132330380001 | |||||||||
| BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | 137736080001 | |||||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||||||
| GADSBY, Andrew Paul | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 74834980002 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | 185018800001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | 122158360001 | |||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||||||
| MAPPLEBECK, John Richard | Director | 73 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | England | British | 76533440001 | |||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||||||
| PRIESTMAN, Richard Mark | Director | 31 Hove Park Villas BN3 6HH Hove Sussex | England | British | 74412220002 | |||||||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||||||
| STUART, John David | Director | 69 Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | British | 76974710001 |
Who are the persons with significant control of LOMBARD NORTH CENTRAL WHEELEASE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | EC2M 4RB London 280 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOMBARD NORTH CENTRAL WHEELEASE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On May 31, 1984 Delivered On Jun 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee chemical bank as agent for the banks under the terms of the boring counter indemnity dated 31ST may 1984 | |
Short particulars All of the company's right, title, interest and benefits in and to all moneys that may be or become payable by the boring company to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed or assignment | Created On May 31, 1984 Delivered On Jun 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee chemical bank as agent for the banks under the terms of the boring counter indemnity dated 31ST may 1984 | |
Short particulars All of the company's right, title, interest and benefits in and to all moneys that may be or become payable by the boring company to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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