LLOYDS COMMERCIAL PROPERTIES LIMITED

LLOYDS COMMERCIAL PROPERTIES LIMITED

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

    Company NameLLOYDS COMMERCIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02013563
    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 COMMERCIAL PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LLOYDS COMMERCIAL PROPERTIES LIMITED located?

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

    What were the previous names of LLOYDS COMMERCIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARECARE INVESTMENTS LIMITEDAug 26, 1986Aug 26, 1986
    MILEFIND LIMITEDApr 24, 1986Apr 24, 1986

    What are the latest accounts for LLOYDS COMMERCIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LLOYDS COMMERCIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Mark Robert Lickley on Jan 09, 2020

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to 1 More London Place London SE1 2AF on Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2018

    LRESSP

    Termination of appointment of Joanne Palmer as a director on Oct 18, 2018

    1 pagesTM01

    Termination of appointment of Paul Gittins as a secretary on Sep 20, 2018

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Sep 20, 2018

    2 pagesAP04

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 14, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Robert Lickley on Feb 08, 2018

    2 pagesCH01

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017

    1 pagesTM02

    Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2016

    17 pagesAA

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on May 10, 2017

    2 pagesAD01

    Director's details changed for Mrs Joanne Palmer on Apr 12, 2017

    2 pagesCH01

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Paul Gittins as a secretary on May 25, 2016

    1 pagesTM02

    Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on May 25, 2016

    2 pagesAP03

    Who are the officers of LLOYDS COMMERCIAL PROPERTIES 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 TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    LICKLEY, Mark Robert
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish196923290001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    241293950001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179569030001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    208499780001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ATKINSON, Michael Kent
    71 Lombard Street
    EC3P 3BS London
    Director
    71 Lombard Street
    EC3P 3BS London
    Anglo/Brazilian41775200002
    BAKER, Paul William
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    EnglandBritish149907460001
    DAVIES, John Thomas
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    Director
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    British2501430001
    FIELDER, Andrew William
    14 Adelaide Road
    TW11 0AY Teddington
    Middlesex
    Director
    14 Adelaide Road
    TW11 0AY Teddington
    Middlesex
    British6759010002
    HORRELL, Barry Eric Kirk
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    Director
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    United KingdomBritish181385120001
    LLOYD, Ian Jay
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184605220001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001
    MULVENNA, Michael Joseph
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Director
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Northern IrelandIrish178628720001
    PALMER, Joanne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish219983900001
    PIKE, John Ronald
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritish126875280001
    STEBBING, Hugh Douglas Charles
    27 Cambridge Road
    BS21 7DN Clevedon
    Somerset
    Director
    27 Cambridge Road
    BS21 7DN Clevedon
    Somerset
    EnglandBritish6759030001
    STRANG, Alistair Gordon
    Fosse Farm
    Beech Pike Elkstone
    GL53 9PL Cheltenham
    Gloucestershire
    Director
    Fosse Farm
    Beech Pike Elkstone
    GL53 9PL Cheltenham
    Gloucestershire
    British47722870004
    WARING, Nigel Peter
    Floor
    20 Gresham Street
    EC2V 7JE London
    5th
    United Kingdom
    Director
    Floor
    20 Gresham Street
    EC2V 7JE London
    5th
    United Kingdom
    UkBritish130181320001

    Who are the persons with significant control of LLOYDS COMMERCIAL PROPERTIES 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 COMMERCIAL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2018Commencement of winding up
    Mar 13, 2020Dissolved 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