LBPB (21 HILL STREET) LIMITED

LBPB (21 HILL STREET) LIMITED

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

    Company NameLBPB (21 HILL STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02019697
    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 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 AddressNo

    What were the previous names of LBPB (21 HILL STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS BANK PRIVATE BANKING LIMITEDSep 23, 2013Sep 23, 2013
    LLOYDS TSB PRIVATE BANKING LIMITEDNov 01, 1999Nov 01, 1999
    LLOYDS PRIVATE BANKING LIMITEDFeb 10, 1992Feb 10, 1992
    LLOYDS BANK FINANCIAL SERVICES LIMITEDJan 27, 1988Jan 27, 1988
    SHAREPLAN LIMITEDJun 10, 1986Jun 10, 1986
    RANGETARGET LIMITEDMay 15, 1986May 15, 1986

    What are the latest accounts for LBPB (21 HILL STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LBPB (21 HILL STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 26, 2018

    9 pagesLIQ03

    Director's details changed for Mr Israel Santos Perez on Jan 23, 2019

    2 pagesCH01

    Director's details changed for Mr Israel Santos Perez on Apr 26, 2018

    2 pagesCH01

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Annette Marie Barnes as a director on Jan 31, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN

    2 pagesAD03

    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 pagesAD01

    Register inspection address has been changed to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 27, 2017

    LRESSP

    Appointment of Lloyds Secretaries Limited as a secretary on Nov 21, 2017

    2 pagesAP04

    Termination of appointment of Kenneth Melville as a secretary on Nov 21, 2017

    1 pagesTM02

    Termination of appointment of Russell Galley as a director on Oct 02, 2017

    1 pagesTM01

    Termination of appointment of Raymond John Hildreth Milne as a director on Oct 02, 2017

    1 pagesTM01

    Termination of appointment of David James Stanley Oldfield as a director on Oct 02, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Annette Marie Barnes as a director on May 25, 2017

    2 pagesAP01

    Termination of appointment of Simon James Kenyon as a director on May 25, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    37 pagesAA

    Director's details changed for Mr Israel Santos Perez on Jan 19, 2017

    2 pagesCH01

    Appointment of Mr Israel Santos Perez as a director on Oct 19, 2016

    2 pagesAP01

    Who are the officers of LBPB (21 HILL STREET) 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
    PEREZ, Israel Santos
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomSpanish193660530002
    MELVILLE, Kenneth
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    British148675550001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    AITKEN, Duncan Allan James
    The Leas
    Stanton Drew
    BS39 4EJ Bristol
    Director
    The Leas
    Stanton Drew
    BS39 4EJ Bristol
    United KingdomBritish93746710001
    ASHTON, Alexander Rudolf
    12a Colherne Mansions
    228 Old Brompton Road
    SW5 0DB London
    Director
    12a Colherne Mansions
    228 Old Brompton Road
    SW5 0DB London
    United KingdomBritish45746520001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritish111882140001
    BAILEY, Geoffrey Ian
    5 Broadhurst Gardens
    RH2 8AW Reigate
    Surrey
    Director
    5 Broadhurst Gardens
    RH2 8AW Reigate
    Surrey
    British28096840001
    BARNES, Annette Marie
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish232400960001
    BARRON, Roger John
    Grovehurst House Pembury Place
    Pembury Road
    TN2 4NE Tunbridge Wells
    Kent
    Director
    Grovehurst House Pembury Place
    Pembury Road
    TN2 4NE Tunbridge Wells
    Kent
    British38893060002
    BUCKINGHAM, Stuart
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British134200430001
    BURGESS, Jonathan
    7th Floor
    155 Bishopsgate
    EC2M 3TQ London
    Lloyds Banking Group
    United Kingdom
    Director
    7th Floor
    155 Bishopsgate
    EC2M 3TQ London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritish206214890001
    CHARNOCK, Richard Anthony
    20 Multon Road
    SW18 3LH London
    Director
    20 Multon Road
    SW18 3LH London
    United KingdomBritish56576450001
    CHESHIRE, Mark
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British93524950002
    COOPER, James Robert Foster
    75 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    Director
    75 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    British56931820001
    DACOMBE, Peter William
    Woodbury House
    Churt Road
    GU10 2NY Churt
    Surrey
    Director
    Woodbury House
    Churt Road
    GU10 2NY Churt
    Surrey
    EnglandBritish166529170001
    DEAVES, Sarah
    - 23
    Hill Street
    W1 5JW London
    21
    England
    England
    Director
    - 23
    Hill Street
    W1 5JW London
    21
    England
    England
    United KingdomBritish192316540001
    DICK, Jeffrey Samuel
    Chantrils
    Spode Lane
    TN8 7HW Cowden
    Kent
    Director
    Chantrils
    Spode Lane
    TN8 7HW Cowden
    Kent
    British57851130002
    FROY, Robert Anthony Douglas
    171 Defoe House
    Barbican
    EC2Y 8ND London
    Director
    171 Defoe House
    Barbican
    EC2Y 8ND London
    British35373020004
    GALLEY, Russell
    Trinity Road
    HX1 2RG Halifax
    Lloyds Banking Group
    United Kingdom
    Director
    Trinity Road
    HX1 2RG Halifax
    Lloyds Banking Group
    United Kingdom
    United KingdomBritish206214200001
    GALLEY, Russell
    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 KingdomBritish174960140002
    GILBERT, David Simon
    12 Tycehurst Hill
    IG10 1BU Loughton
    Essex
    Director
    12 Tycehurst Hill
    IG10 1BU Loughton
    Essex
    British54805960001
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United KingdomBritish136035750001
    GRAVES, Martin John
    18 Little Hempen
    Singleton
    TN23 4YS Ashford
    Kent
    Director
    18 Little Hempen
    Singleton
    TN23 4YS Ashford
    Kent
    British83255300001
    HEALEY, Guy Mark
    Chemin Des Pres Doraux
    1297 Founex
    20
    Vaud
    Switzerland
    Director
    Chemin Des Pres Doraux
    1297 Founex
    20
    Vaud
    Switzerland
    SwitzerlandBritish157599530001
    JOHNS, Graham Stuart
    28 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    28 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    British25632820001
    KENYON, Simon James, Dr
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish303402290001
    KIRKPATRICK, Iain
    - 23
    Hill Street
    W1 5JW London
    21
    England
    England
    Director
    - 23
    Hill Street
    W1 5JW London
    21
    England
    England
    United KingdomBritish190193980001
    LANE, Adrian David
    25 New Street
    JE4 8RG St Helier
    PO BOX 160
    Jersey
    Jersey
    Director
    25 New Street
    JE4 8RG St Helier
    PO BOX 160
    Jersey
    Jersey
    JerseyBritish183301280001
    LINDSAY, Graham John
    The Flint House
    5 Linden Drive
    SL9 9UP Chalfont St Peter
    Buckinghamshire
    Director
    The Flint House
    5 Linden Drive
    SL9 9UP Chalfont St Peter
    Buckinghamshire
    United KingdomBritish153937230004
    LORENZO, Antonio
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomSpanish205854690002
    MAGUIRE, David John
    Chancton Lea Chestnut Close
    Storrington
    RH20 3PA Pulborough
    West Sussex
    Director
    Chancton Lea Chestnut Close
    Storrington
    RH20 3PA Pulborough
    West Sussex
    British28096850001
    MARAN, Stephen Andrew
    17 Lancaster Park
    TW10 6AB Richmond
    Surrey
    Director
    17 Lancaster Park
    TW10 6AB Richmond
    Surrey
    British200050001
    MCCORMACK, William Joseph Paul
    345a Queens Road
    ME16 0ES Maidstone
    Kent
    Director
    345a Queens Road
    ME16 0ES Maidstone
    Kent
    British98203830001
    MILES, Mark Timothy
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish170094150002

    Who are the persons with significant control of LBPB (21 HILL STREET) 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 LBPB (21 HILL STREET) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2017Commencement of winding up
    Sep 24, 2019Dissolved 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