LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED
Overview
| Company Name | LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02491595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED located?
| Registered Office Address | c/o MSQ PARTNERS LIMITED 90 Tottenham Court Road W1T 4TJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DVL SMITH (MSQH) LIMITED | Mar 08, 2006 | Mar 08, 2006 |
| CITIGATE DVL SMITH LIMITED | Aug 09, 2000 | Aug 09, 2000 |
| D V L SMITH GROUP LIMITED | Mar 31, 1998 | Mar 31, 1998 |
| D.V.L. SMITH LIMITED | Jun 14, 1993 | Jun 14, 1993 |
| D.V.L. SMITH & ASSOCIATES LIMITED | Apr 10, 1990 | Apr 10, 1990 |
What are the latest accounts for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Feb 28, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 10 Rathbone Place London W1T 1HP | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Feb 28, 2014 | 18 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 024915950006 in full | 4 pages | MR04 | ||||||||||||||
Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on Aug 13, 2014 | 1 pages | AD01 | ||||||||||||||
Registration of charge 024915950008, created on Jul 16, 2014 | 59 pages | MR01 | ||||||||||||||
Registration of charge 024915950007, created on Jul 16, 2014 | 55 pages | MR01 | ||||||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2013 | 17 pages | AA | ||||||||||||||
Registration of charge 024915950006 | 17 pages | MR01 | ||||||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Ashish | Secretary | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164776630001 | |||||||
| REID, Peter David | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | 147274580002 | |||||
| YARDLEY, Daniel John | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | 180507300001 | |||||
| BRIGDEN, Colin John | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147341370001 | |||||||
| BUTTERWORTH, Michael Guy | Secretary | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | British | 76600500002 | ||||||
| CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | 53461320002 | ||||||
| LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
| NICHOLS, Richard Stephen | Secretary | 3a Devonshire Road AL5 4TJ Harpenden Hertfordshire | British | 54128690001 | ||||||
| SMITH, Josephine Mary | Secretary | Waverley 8 Pump Lane CM16 6PR Epping Green Essex | British | 96496420001 | ||||||
| WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
| BROWN, Joseph | Director | 16 Drayton Gardens Winchmore Hill N21 2NS London | England | British | 77616350001 | |||||
| BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | 75720570001 | |||||
| BUTTERWORTH, Michael Guy | Director | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | England | British | 76600500002 | |||||
| CONNAUGHTON, John | Director | 10 Hawarden Road E17 6NS London | British | 56652120002 | ||||||
| CONNAUGHTON, John | Director | 111 Lindsey Street CM16 6RE Epping Essex | British | 56652120001 | ||||||
| DEXTER, Andrew John | Director | 1 Novara Row Calabria Road Highbury N5 1JL London | United Kingdom | British | 33183620006 | |||||
| FLETCHER, Jonathan | Director | 25 Ronver Road Lee SE12 0NR London | British | 77616450001 | ||||||
| GROGAN, Aunia Judith | Director | 44b Cecilia Road Hackney E8 2ER London | British | 56652070001 | ||||||
| HURST, Katharine Louise Florence | Director | 135 Widdenham Road N7 9SF London | British | 93216430001 | ||||||
| MULHOLLAND, Gavin | Director | 9 Lynton Avenue North Finchley N12 9JH London | England | British | 93216470001 | |||||
| NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue AL5 2DD Harpenden Hertfordshire | England | British | 54128690003 | |||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | 10691510002 | |||||
| SMITH, David Van Lloyd, Dr | Director | Flat 169 Free Trade Wharf 340 The Highway E1W 3EU London | England | British | 26665360003 | |||||
| SMITH, Josephine Mary | Director | Waverley 8 Pump Lane CM16 6PR Epping Green Essex | British | 96496420001 | ||||||
| SOADY, Kevin James | Director | 29 Richmond Avenue N1 0NB London | British | 61604720001 | ||||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| WHITE, Jonathan Christian | Director | 80 Victory Road Wanstead E11 1UL London | British | 93041570001 | ||||||
| WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | 147948820001 | |||||
| WORTHINGTON, David Howard | Director | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | England | British | 23127210001 | |||||
| WRIGHT, David Ernest | Director | The Priory 23 Matham Road KT8 0SX East Molesey Surrey | British | 14119160001 | ||||||
| WRIGHT, Dean Anthony | Director | c/o Msq Partners Ltd York Street W1U 6PL London 6 England | England | British | 159138180001 |
Does LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 16, 2014 Delivered On Jul 21, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 16, 2014 Delivered On Jul 18, 2014 | Outstanding | ||
Brief description Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 27, 2013 Delivered On Oct 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Feb 06, 2012 Delivered On Feb 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Dec 08, 2011 Delivered On Dec 29, 2011 | Satisfied | Amount secured All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 08, 2011 Delivered On Dec 20, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Mar 13, 1998 Delivered On Mar 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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