LLOYD FRASER HOLDINGS COMPANY LIMITED

LLOYD FRASER HOLDINGS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameLLOYD FRASER HOLDINGS COMPANY LIMITED
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number 02173622
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LLOYD FRASER HOLDINGS COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LLOYD FRASER HOLDINGS COMPANY LIMITED located?

    Registered Office Address
    C/O - Kroll Advisory Ltd.
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYD FRASER HOLDINGS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HABITCREST CLOTHING LIMITEDOct 05, 1987Oct 05, 1987

    What are the latest accounts for LLOYD FRASER HOLDINGS COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2023
    Next Accounts Due OnNov 30, 2023
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What is the status of the latest confirmation statement for LLOYD FRASER HOLDINGS COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 27, 2024
    Next Confirmation Statement DueJul 11, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2023
    OverdueYes

    What are the latest filings for LLOYD FRASER HOLDINGS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration to Dissolution

    89 pagesAM23

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    10 pagesAM16

    Notice of order removing administrator from office

    8 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    10 pagesAM16

    Administrator's progress report

    80 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    79 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    145 pagesAM03

    Registered office address changed from 2 Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O - Kroll Advisory Ltd. the Chancery, 58 Spring Gardens Manchester M2 1EW on Oct 16, 2023

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2022

    46 pagesAA

    Termination of appointment of Keith Edwin Spencer as a director on Aug 04, 2022

    1 pagesTM01

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 08, 2022

    • Capital: GBP 13,888.2
    3 pagesSH01

    Notification of Barbican Capital Limited as a person with significant control on Mar 08, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 16, 2022

    2 pagesPSC09

    Termination of appointment of Francis James Allan as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Neil Fraser Mcconchie as a director on Mar 08, 2022

    1 pagesTM01

    Registration of charge 021736220002, created on Mar 08, 2022

    42 pagesMR01

    Appointment of Mr David Mccabe as a director on Mar 08, 2022

    2 pagesAP01

    Group of companies' accounts made up to Feb 28, 2021

    47 pagesAA

    Who are the officers of LLOYD FRASER HOLDINGS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCABE, David
    Snow Hill Queensway
    B4 6GA Birmingham
    2 Snowhill
    England
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    2 Snowhill
    England
    EnglandIrishDirector266417510001
    FAYE, Michael
    Cosford Lane
    CV21 1QN Rugby
    Swift House
    Warwickshire
    Secretary
    Cosford Lane
    CV21 1QN Rugby
    Swift House
    Warwickshire
    British149033960001
    MCCONCHIE, Neil Fraser
    12 High Street
    Milton Malsor
    NN7 3AS Northampton
    Secretary
    12 High Street
    Milton Malsor
    NN7 3AS Northampton
    British13588890002
    ALLAN, Francis James
    6 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    6 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    United KingdomBritishRetired53614210002
    BINCLIFFE, Philip
    Deacon House
    Bowden Road
    LE16 7TP Thorpe Langton
    Leicestershire
    Director
    Deacon House
    Bowden Road
    LE16 7TP Thorpe Langton
    Leicestershire
    United KingdomBritishCompany Director75956330002
    CHICK, Alan Michael
    The Glen
    Talbot Vally Castel
    GY5 7AQ Guernsey
    Director
    The Glen
    Talbot Vally Castel
    GY5 7AQ Guernsey
    Channel IslandsBritishDirector115718650001
    FAYE, Michael Joseph
    Cosford Lane
    CV21 1QN Rugby
    Swift House
    Warwickshire
    United Kingdom
    Director
    Cosford Lane
    CV21 1QN Rugby
    Swift House
    Warwickshire
    United Kingdom
    UkBritishCompany Director57524600001
    IVES, Simon George
    Highfield
    Thornton Road, South Kelsey
    LN7 6PS Market Rasen
    Director
    Highfield
    Thornton Road, South Kelsey
    LN7 6PS Market Rasen
    EnglandBritishChartered Surveyor18924830003
    JONES, David Arthur
    4 Oakley Pond Harpers Close
    Great Oakley
    NN18 8NN Corby
    Northamptonshire
    Director
    4 Oakley Pond Harpers Close
    Great Oakley
    NN18 8NN Corby
    Northamptonshire
    United KingdomBritishCompany Director76792570001
    LEMMON, Trevor
    18 Lynmouth Drive
    Gilmorton
    LE17 5PG Lutterworth
    Leicestershire
    Director
    18 Lynmouth Drive
    Gilmorton
    LE17 5PG Lutterworth
    Leicestershire
    BritishGeneral Manager Distribution22574680001
    MCCONCHIE, Neil Fraser
    Old Leicester Road
    CV21 1DZ Rugby
    Unit 2 Swift Park
    England
    Director
    Old Leicester Road
    CV21 1DZ Rugby
    Unit 2 Swift Park
    England
    United KingdomBritishCompany Director13588890002
    SPENCER, Keith Edwin
    Old Leicester Road
    CV21 1DZ Rugby
    Unit 2 Swift Park
    England
    Director
    Old Leicester Road
    CV21 1DZ Rugby
    Unit 2 Swift Park
    England
    EnglandBritishLogistics Director164444810001

    Who are the persons with significant control of LLOYD FRASER HOLDINGS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barbican Capital Limited
    Ridgeway
    Horsell
    GU21 4QR Woking
    Throwleigh Lodge Ridgeway
    Surrey
    England
    Mar 08, 2022
    Ridgeway
    Horsell
    GU21 4QR Woking
    Throwleigh Lodge Ridgeway
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number12428720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Limited Company
    St. Julians Avenue
    GY1 1GZ St Peter Port
    Richmond House
    Guernsey
    Jun 01, 2016
    St. Julians Avenue
    GY1 1GZ St Peter Port
    Richmond House
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies Act 2006
    Place RegisteredGuernsey Registry
    Registration Number27891
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for LLOYD FRASER HOLDINGS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2018Mar 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LLOYD FRASER HOLDINGS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2023Administration started
    Mar 28, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Welch
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    James Saunders
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Michael Lennon
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Mark Blackman
    Kroll Advisory Ltd The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    Kroll Advisory Ltd The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Rebecca Makaruk
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham

    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