LBPB (21 HILL STREET) LIMITED
Overview
| Company Name | LBPB (21 HILL STREET) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02019697 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LBPB (21 HILL STREET) LIMITED?
- Banks (64191) / Financial and insurance activities
Where is LBPB (21 HILL STREET) 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 LBPB (21 HILL STREET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS BANK PRIVATE BANKING LIMITED | Sep 23, 2013 | Sep 23, 2013 |
| LLOYDS TSB PRIVATE BANKING LIMITED | Nov 01, 1999 | Nov 01, 1999 |
| LLOYDS PRIVATE BANKING LIMITED | Feb 10, 1992 | Feb 10, 1992 |
| LLOYDS BANK FINANCIAL SERVICES LIMITED | Jan 27, 1988 | Jan 27, 1988 |
| SHAREPLAN LIMITED | Jun 10, 1986 | Jun 10, 1986 |
| RANGETARGET LIMITED | May 15, 1986 | May 15, 1986 |
What are the latest accounts for LBPB (21 HILL STREET) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LBPB (21 HILL STREET) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2018 | 9 pages | LIQ03 | ||||||||||
Director's details changed for Mr Israel Santos Perez on Jan 23, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Israel Santos Perez on Apr 26, 2018 | 2 pages | CH01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Annette Marie Barnes as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 24, 2018 | 2 pages | AD01 | ||||||||||
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 | ||||||||||
| ||||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Nov 21, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Kenneth Melville as a secretary on Nov 21, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Russell Galley as a director on Oct 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond John Hildreth Milne as a director on Oct 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Stanley Oldfield as a director on Oct 02, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Annette Marie Barnes as a director on May 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon James Kenyon as a director on May 25, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 37 pages | AA | ||||||||||
Director's details changed for Mr Israel Santos Perez on Jan 19, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Israel Santos Perez as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of LBPB (21 HILL STREET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| PEREZ, Israel Santos | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Spanish | 193660530002 | |||||||||
| MELVILLE, Kenneth | Secretary | EH1 1YZ Edinburgh The Mound United Kingdom | British | 148675550001 | ||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| AITKEN, Duncan Allan James | Director | The Leas Stanton Drew BS39 4EJ Bristol | United Kingdom | British | 93746710001 | |||||||||
| ASHTON, Alexander Rudolf | Director | 12a Colherne Mansions 228 Old Brompton Road SW5 0DB London | United Kingdom | British | 45746520001 | |||||||||
| AYLIFFE, Peter George Edwin | Director | 214 Pacific Wharf 165 Rotherhithe Street SE16 5QF London | United Kingdom | British | 111882140001 | |||||||||
| BAILEY, Geoffrey Ian | Director | 5 Broadhurst Gardens RH2 8AW Reigate Surrey | British | 28096840001 | ||||||||||
| BARNES, Annette Marie | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 232400960001 | |||||||||
| BARRON, Roger John | Director | Grovehurst House Pembury Place Pembury Road TN2 4NE Tunbridge Wells Kent | British | 38893060002 | ||||||||||
| BUCKINGHAM, Stuart | Director | Gresham Street EC2V 7HN London 25 | British | 134200430001 | ||||||||||
| BURGESS, Jonathan | Director | 7th Floor 155 Bishopsgate EC2M 3TQ London Lloyds Banking Group United Kingdom | United Kingdom | British | 206214890001 | |||||||||
| CHARNOCK, Richard Anthony | Director | 20 Multon Road SW18 3LH London | United Kingdom | British | 56576450001 | |||||||||
| CHESHIRE, Mark | Director | 25 Gresham Street EC2V 7HN London | British | 93524950002 | ||||||||||
| COOPER, James Robert Foster | Director | 75 The Boundary Langton Green TN3 0YA Tunbridge Wells Kent | British | 56931820001 | ||||||||||
| DACOMBE, Peter William | Director | Woodbury House Churt Road GU10 2NY Churt Surrey | England | British | 166529170001 | |||||||||
| DEAVES, Sarah | Director | - 23 Hill Street W1 5JW London 21 England England | United Kingdom | British | 192316540001 | |||||||||
| DICK, Jeffrey Samuel | Director | Chantrils Spode Lane TN8 7HW Cowden Kent | British | 57851130002 | ||||||||||
| FROY, Robert Anthony Douglas | Director | 171 Defoe House Barbican EC2Y 8ND London | British | 35373020004 | ||||||||||
| GALLEY, Russell | Director | Trinity Road HX1 2RG Halifax Lloyds Banking Group United Kingdom | United Kingdom | British | 206214200001 | |||||||||
| GALLEY, Russell | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | United Kingdom | British | 174960140002 | |||||||||
| GILBERT, David Simon | Director | 12 Tycehurst Hill IG10 1BU Loughton Essex | British | 54805960001 | ||||||||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 | United Kingdom | British | 136035750001 | |||||||||
| GRAVES, Martin John | Director | 18 Little Hempen Singleton TN23 4YS Ashford Kent | British | 83255300001 | ||||||||||
| HEALEY, Guy Mark | Director | Chemin Des Pres Doraux 1297 Founex 20 Vaud Switzerland | Switzerland | British | 157599530001 | |||||||||
| JOHNS, Graham Stuart | Director | 28 Woodfield Park HP6 5QH Amersham Buckinghamshire | British | 25632820001 | ||||||||||
| KENYON, Simon James, Dr | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 303402290001 | |||||||||
| KIRKPATRICK, Iain | Director | - 23 Hill Street W1 5JW London 21 England England | United Kingdom | British | 190193980001 | |||||||||
| LANE, Adrian David | Director | 25 New Street JE4 8RG St Helier PO BOX 160 Jersey Jersey | Jersey | British | 183301280001 | |||||||||
| LINDSAY, Graham John | Director | The Flint House 5 Linden Drive SL9 9UP Chalfont St Peter Buckinghamshire | United Kingdom | British | 153937230004 | |||||||||
| LORENZO, Antonio | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Spanish | 205854690002 | |||||||||
| MAGUIRE, David John | Director | Chancton Lea Chestnut Close Storrington RH20 3PA Pulborough West Sussex | British | 28096850001 | ||||||||||
| MARAN, Stephen Andrew | Director | 17 Lancaster Park TW10 6AB Richmond Surrey | British | 200050001 | ||||||||||
| MCCORMACK, William Joseph Paul | Director | 345a Queens Road ME16 0ES Maidstone Kent | British | 98203830001 | ||||||||||
| MILES, Mark Timothy | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 170094150002 |
Who are the persons with significant control of LBPB (21 HILL STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LBPB (21 HILL STREET) 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