LOVELL PARK MORTGAGES (LM1) LIMITED

LOVELL PARK MORTGAGES (LM1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOVELL PARK MORTGAGES (LM1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01721886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOVELL PARK MORTGAGES (LM1) LIMITED?

    • (6523) /

    Where is LOVELL PARK MORTGAGES (LM1) LIMITED located?

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

    What were the previous names of LOVELL PARK MORTGAGES (LM1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON AND MANCHESTER (MORTGAGES) (NO.1) LIMITEDApr 05, 1988Apr 05, 1988
    LONDON AND MANCHESTER (MORTGAGES) LIMITEDSep 19, 1983Sep 19, 1983
    ALNERY NO. 181 LIMITEDMay 10, 1983May 10, 1983

    What are the latest accounts for LOVELL PARK MORTGAGES (LM1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for LOVELL PARK MORTGAGES (LM1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on Apr 12, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2010

    LRESSP

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2010

    Statement of capital on Jan 18, 2010

    • Capital: GBP 1,010
    SH01

    Appointment of Hbos Directors Limited as a director

    2 pagesAP02

    Termination of appointment of Stacey Zaczkiewicz as a director

    1 pagesTM01

    Director's details changed for Graham Christopher Cockcroft on Oct 22, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Miscellaneous

    “Section 519”.
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sec 175 quoted 03/11/2008
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of LOVELL PARK MORTGAGES (LM1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKWOOD, Angela
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Secretary
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British115797910001
    COCKCROFT, Graham Christopher
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    United KingdomBritishChartered Accountant94225390001
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    C/O Hbos Plc
    West Yorkshire
    England
    Director
    Trinity Road
    HX1 2RG Halifax
    C/O Hbos Plc
    West Yorkshire
    England
    146490440001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    SWINBURNE-JOHNSON, Anthony Richard
    Brownings
    Southerton
    EX11 1SF Ottery St Mary
    Devon
    Secretary
    Brownings
    Southerton
    EX11 1SF Ottery St Mary
    Devon
    British30531880001
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    ALEXANDER, Raymond John
    Pretty Corner 1 Knowle Village
    EX9 6AL Budleigh Salterton
    Devon
    Director
    Pretty Corner 1 Knowle Village
    EX9 6AL Budleigh Salterton
    Devon
    EnglandBritishChartered Accountant141184280001
    AMMON, Reginald William
    31 Oak Close
    EX11 1BB Ottery St Mary
    Devon
    Director
    31 Oak Close
    EX11 1BB Ottery St Mary
    Devon
    BritishFund Manager2997390001
    ATCHISON, Judith Clare
    20 Church Street
    Dunnington
    YO1 5PW York
    Director
    20 Church Street
    Dunnington
    YO1 5PW York
    United KingdomBritishGeneral Manager41607780001
    BOYES, Roger Fawcett
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    BritishFinance Director81992500001
    BRIGGS, Howard Julian
    Pine Croft West End Grove
    Horsforth
    LS18 5JJ Leeds
    West Yorkshire
    Director
    Pine Croft West End Grove
    Horsforth
    LS18 5JJ Leeds
    West Yorkshire
    BritishCompany Secretary2761890001
    CUMMINGS, John Julian
    The Ahyes
    EX10 0NH Harford
    Devon
    Director
    The Ahyes
    EX10 0NH Harford
    Devon
    BritishActuary33088430002
    CURRAN, Kevin Edward
    Cumberland House 13 Coastguard Road
    EX9 6NU Budleigh Salterton
    Devon
    Director
    Cumberland House 13 Coastguard Road
    EX9 6NU Budleigh Salterton
    Devon
    United KingdomBritishAgm (Group Mtge Services)2997420001
    DUGGLEBY, Colin
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    Director
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    BritishBuilding Society Manager69027230001
    JACKSON, David Martin
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    BritishChartered Accountant145531510001
    JACKSON, Geoffrey Keith
    2 Hayes Barton
    SS1 3TS Thorpe Bay
    Essex
    Director
    2 Hayes Barton
    SS1 3TS Thorpe Bay
    Essex
    BritishBuilding Soc Gen Manager1635680001
    LOW, David
    31 The Strand
    Topsham
    EX3 0AY Exeter
    Devon
    Director
    31 The Strand
    Topsham
    EX3 0AY Exeter
    Devon
    BritishProperty Manager3054880001
    MORRIS, John
    3 Millstones
    Oxspring
    S36 8WZ Sheffield
    South Yorkshire
    Director
    3 Millstones
    Oxspring
    S36 8WZ Sheffield
    South Yorkshire
    BritishChartered Accountant78698310001
    PYNE, Thomas Albert
    Copperfield Oaks Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Director
    Copperfield Oaks Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    BritishFinancial Services2997460001
    ROBERTS, William David
    2 Lydgate Park
    Lightcliffe
    HX3 8TB Halifax
    West Yorkshire
    Director
    2 Lydgate Park
    Lightcliffe
    HX3 8TB Halifax
    West Yorkshire
    BritishOperations Manager66766200001
    STEWART, Ian Gordon
    9 Sandal Cliff
    WF2 6AU Wakefield
    West Yorkshire
    Director
    9 Sandal Cliff
    WF2 6AU Wakefield
    West Yorkshire
    BritishGeneral Manager Treasury41607860001
    WYCKS, Charles John
    Ivy Lodge
    Fountains Avenue
    LS23 6PX Boston Spa
    West Yorkshire
    Director
    Ivy Lodge
    Fountains Avenue
    LS23 6PX Boston Spa
    West Yorkshire
    BritishBuilding Society Executive33174100001
    ZACZKIEWICZ, Stacey
    4 Westlea
    Westwinds High Ackworth
    WF7 7RQ Pontefract
    Director
    4 Westlea
    Westwinds High Ackworth
    WF7 7RQ Pontefract
    EnglandBritishAccountant51879320002
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73510890002

    Does LOVELL PARK MORTGAGES (LM1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 06, 1986
    Delivered On Jan 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An assignment of the benefit of the security documents sub-sisting the benefit of the management agreement & mortgages agreement all book debts & other monies a fixed charge on all goodwill & uncalled capital & all f/h & l/h properties.
    Persons Entitled
    • Samuel Mortgage & Co Limited
    Transactions
    • Jan 13, 1986Registration of a charge
    • Mar 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 04, 1985
    Delivered On Jan 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to an agreement dated 4/1/85.
    Short particulars
    (See doc M28). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Mortgage & Co Limited
    Transactions
    • Jan 09, 1985Registration of a charge

    Does LOVELL PARK MORTGAGES (LM1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2010Commencement of winding up
    Mar 07, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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