LLOYDS UDT BUSINESS DEVELOPMENT LIMITED
Overview
Company Name | LLOYDS UDT BUSINESS DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02137563 |
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 LLOYDS UDT BUSINESS DEVELOPMENT LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is LLOYDS UDT BUSINESS DEVELOPMENT LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS UDT BUSINESS DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
LLOYDS BOWMAKER BUSINESS DEVELOPMENT LIMITED | Jan 23, 1997 | Jan 23, 1997 |
ABBEY LIFE MORTGAGE SECURITIES LIMITED | Aug 13, 1987 | Aug 13, 1987 |
ANYNEXT LIMITED | Jun 04, 1987 | Jun 04, 1987 |
What are the latest accounts for LLOYDS UDT BUSINESS DEVELOPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for LLOYDS UDT BUSINESS DEVELOPMENT 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 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mr Tony Nash as a director on Aug 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on May 04, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on May 04, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Michael John David Griffiths as a director on Dec 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 17 pages | AA | ||||||||||
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Sutton as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Christopher Sutton on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LLOYDS UDT BUSINESS DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 230770590001 | |||||||
FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | Head Of Operations | 87681450001 | ||||
NASH, Tony | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Managing Director | 57926930002 | ||||
CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167528590001 | |||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179606540001 | |||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 | British | 146570300001 | ||||||
JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||
KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
O'CONNOR, Sharon Noelle | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120003 | ||||||
BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | Company Director | 492800001 | |||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||
BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | Chartered Accountant | 89914600001 | |||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||
GLASS, Alan Graham | Director | 20 St Anthonys Road BH2 6PD Bournemouth Dorset | England | British | Company Director | 112911770001 | ||||
GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Director | 95344900001 | ||||
HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | Company Director | 8570270001 | ||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||
OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 128314820002 | ||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||
SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | Accountant | 170061790001 | ||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Managing Director | 130660440002 | ||||
WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 130578200001 |
Who are the persons with significant control of LLOYDS UDT BUSINESS DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Black Horse Finance Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LLOYDS UDT BUSINESS DEVELOPMENT 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