LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED

LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02491595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DVL SMITH (MSQH) LIMITEDMar 08, 2006Mar 08, 2006
    CITIGATE DVL SMITH LIMITEDAug 09, 2000Aug 09, 2000
    D V L SMITH GROUP LIMITEDMar 31, 1998Mar 31, 1998
    D.V.L. SMITH LIMITEDJun 14, 1993Jun 14, 1993
    D.V.L. SMITH & ASSOCIATES LIMITEDApr 10, 1990Apr 10, 1990

    What are the latest accounts for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 380,000
    SH01

    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 pagesAD02

    Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ

    1 pagesAD04

    Full accounts made up to Feb 28, 2015

    17 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 380,000
    SH01

    Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP

    1 pagesAD03

    Register inspection address has been changed to 10 Rathbone Place London W1T 1HP

    1 pagesAD02

    Full accounts made up to Feb 28, 2014

    18 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Various agreements as listed 16/07/2014
    RES13

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 024915950006 in full

    4 pagesMR04

    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 pagesAD01

    Registration of charge 024915950008, created on Jul 16, 2014

    59 pagesMR01

    Registration of charge 024915950007, created on Jul 16, 2014

    55 pagesMR01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 380,000
    SH01

    Full accounts made up to Feb 28, 2013

    17 pagesAA

    Registration of charge 024915950006

    17 pagesMR01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Who are the officers of LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Secretary
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    164776630001
    REID, Peter David
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritish147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritish180507300001
    BRIGDEN, Colin John
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    147341370001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    British53461320002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British54128690001
    SMITH, Josephine Mary
    Waverley
    8 Pump Lane
    CM16 6PR Epping Green
    Essex
    Secretary
    Waverley
    8 Pump Lane
    CM16 6PR Epping Green
    Essex
    British96496420001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    BROWN, Joseph
    16 Drayton Gardens
    Winchmore Hill
    N21 2NS London
    Director
    16 Drayton Gardens
    Winchmore Hill
    N21 2NS London
    EnglandBritish77616350001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritish75720570001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritish76600500002
    CONNAUGHTON, John
    10 Hawarden Road
    E17 6NS London
    Director
    10 Hawarden Road
    E17 6NS London
    British56652120002
    CONNAUGHTON, John
    111 Lindsey Street
    CM16 6RE Epping
    Essex
    Director
    111 Lindsey Street
    CM16 6RE Epping
    Essex
    British56652120001
    DEXTER, Andrew John
    1 Novara Row
    Calabria Road Highbury
    N5 1JL London
    Director
    1 Novara Row
    Calabria Road Highbury
    N5 1JL London
    United KingdomBritish33183620006
    FLETCHER, Jonathan
    25 Ronver Road
    Lee
    SE12 0NR London
    Director
    25 Ronver Road
    Lee
    SE12 0NR London
    British77616450001
    GROGAN, Aunia Judith
    44b Cecilia Road
    Hackney
    E8 2ER London
    Director
    44b Cecilia Road
    Hackney
    E8 2ER London
    British56652070001
    HURST, Katharine Louise Florence
    135 Widdenham Road
    N7 9SF London
    Director
    135 Widdenham Road
    N7 9SF London
    British93216430001
    MULHOLLAND, Gavin
    9 Lynton Avenue
    North Finchley
    N12 9JH London
    Director
    9 Lynton Avenue
    North Finchley
    N12 9JH London
    EnglandBritish93216470001
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritish54128690003
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    SMITH, David Van Lloyd, Dr
    Flat 169 Free Trade Wharf
    340 The Highway
    E1W 3EU London
    Director
    Flat 169 Free Trade Wharf
    340 The Highway
    E1W 3EU London
    EnglandBritish26665360003
    SMITH, Josephine Mary
    Waverley
    8 Pump Lane
    CM16 6PR Epping Green
    Essex
    Director
    Waverley
    8 Pump Lane
    CM16 6PR Epping Green
    Essex
    British96496420001
    SOADY, Kevin James
    29 Richmond Avenue
    N1 0NB London
    Director
    29 Richmond Avenue
    N1 0NB London
    British61604720001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    WHITE, Jonathan Christian
    80 Victory Road
    Wanstead
    E11 1UL London
    Director
    80 Victory Road
    Wanstead
    E11 1UL London
    British93041570001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritish147948820001
    WORTHINGTON, David Howard
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritish23127210001
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    British14119160001
    WRIGHT, Dean Anthony
    c/o Msq Partners Ltd
    York Street
    W1U 6PL London
    6
    England
    Director
    c/o Msq Partners Ltd
    York Street
    W1U 6PL London
    6
    England
    EnglandBritish159138180001

    Does LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nvm Private Equity Limited
    Transactions
    • Jul 21, 2014Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    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
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 23, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 29, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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