LLOYDS COMMERCIAL LEASING LIMITED
Overview
| Company Name | LLOYDS COMMERCIAL LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01367545 |
| 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 LLOYDS COMMERCIAL LEASING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LLOYDS COMMERCIAL LEASING LIMITED located?
| Registered Office Address | Ernst & Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS COMMERCIAL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAIDSOUTH LIMITED | May 10, 1978 | May 10, 1978 |
What are the latest accounts for LLOYDS COMMERCIAL LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for LLOYDS COMMERCIAL LEASING 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 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2018 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 25, 2018 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 20 pages | AA | ||||||||||
Director's details changed for Mr Richard Owen Williams on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of LLOYDS COMMERCIAL LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| KEMP, Andrew John | Director | 125 London Wall EC2Y 5AS London 4th Floor United Kingdom | England | British | 222042280001 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 178916390001 | |||||||||||
| MASLEN, Frederick Charles Archibald | Secretary | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||||||
| STAFFORD, Paul Andrew | Secretary | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||||||
| DAVIES, John Anthony | Director | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | 32423210001 | ||||||||||
| DAVIES, John Thomas | Director | 2 Hearn Close Tylers Green HP10 8JT Penn Buckinghamshire | British | 2501430001 | ||||||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||||||
| FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||||||
| GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||||||
| HARRISON, David Henry Arnold | Director | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||||||
| HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| KING, Roger Steuart | Director | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | 79713690002 | ||||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MOORE, Alan Edward | Director | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 | ||||||||||
| PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||||||
| PRITCHARD, David Peter | Director | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||||||
| RIDING, Frederick Michael Peter | Director | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||||||
| SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 | ||||||||||
| TATE, George Truett | Director | Gresham Street EC2V 7HN London 25 | England | American | 99804980001 |
Who are the persons with significant control of LLOYDS COMMERCIAL LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LLOYDS COMMERCIAL LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed of general assignment | Created On Dec 01, 2003 Delivered On Dec 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company; carolita shipping limited; allco finance (UK) limited; aus shipping LTD; allocean limited; or leif hoegh & co asa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right, title and interest, present and future, in, to and under a deed of general assignment dated 20 march 2000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and carolita shipping limited (the "owner") in favour of lloyds tsb bank PLC in its capacity as security trustee for and on behalf of itself and certain other beneficiaries (the "security trustee") | Created On Mar 20, 2000 Delivered On Apr 03, 2000 | Satisfied | Amount secured All moneys, liabilities and obligations due or to become due from the company and/or any of the other companies named therein to the chargee under or in connection with any documents from time to time designated as "transaction documents" by each of the general partner, the investor, the bank guarantor and uih | |
Short particulars Right title and interest under a deed of general assignment, a time charter, a guarantee dated 20 march 2000, the benefit of the insurances in respect of the said vessel and any compensation. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security over shares agreement between lloyds bank PLC (as secured party) allco finance limited and the hual carolita limited partnership (together as chargors) | Created On Sep 04, 1998 Delivered On Sep 22, 1998 | Satisfied | Amount secured All monies and liabilities due or to become due from allco finance (UK) limited (as obligor) to the chargees under the terms of the agreement and counter-indemnity of even date | |
Short particulars 1 (one) ordinary share in the share capital of carolita shipping limited issued and held by to the order to or on behalf of the chargor at any time together with all dividends interest and other monies arising therefrom under paragraph 4.1.1 of the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of general assignment and covenant between the company (as investor), carolita shipping limited (as owner), allco finance limited (as general partner) allco finance (UK) limited (as sponsor) and lloyds bank PLC (as assignee) | Created On Sep 04, 1998 Delivered On Sep 22, 1998 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a "security party") to the chargees under the terms of the transaction documents (as defined in the deed) | |
Short particulars All the company's right title and interest in and to a). The insurances b). Any requisition compensation c). All sums of money on or from the date of creation of the charge standing to the credit of an account and all related rights thereto and thereof d). The charterparty, the construction supervision agreement, the uih guarantee of charter and secondary put option and all claims rights and remedies of that assignor arising therefrom (inc. All damages and compensation payable) e). The novated shipbuilding contract and the novation agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LLOYDS COMMERCIAL LEASING 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