LLOYDS PREMISES INVESTMENTS LIMITED
Overview
Company Name | LLOYDS PREMISES INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02521270 |
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 PREMISES INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LLOYDS PREMISES INVESTMENTS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS PREMISES INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MANREY SERVICES LIMITED | Jul 12, 1990 | Jul 12, 1990 |
What are the latest accounts for LLOYDS PREMISES INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LLOYDS PREMISES INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2019 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Sep 18, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period shortened from Jun 29, 2017 to Jun 28, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Michael Pritchard as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Louise Dennis as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Bray Andrews as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Stuart Hardie as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Sep 25, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Sep 25, 2017 | 2 pages | AP03 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on Jun 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LLOYDS PREMISES INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 238403590001 | |||||||||||
DENNIS, Amanda Louise | Director | 155 Bishopsgate EC2M 3TQ London 7th Floor United Kingdom | United Kingdom | British | Director | 238403620001 | ||||||||
HARDIE, Graeme Stuart | Director | 37 South Gyle Crescent EH12 9EB Edinburgh Ettrick House United Kingdom | United Kingdom | British | Director | 238403610001 | ||||||||
CONNOR, Robert Austin | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | British | 36155900001 | ||||||||||
HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
HOPKINS, Stephen John | Secretary | 29 South Street CO11 1BG Manningtree Essex | British | 39632020001 | ||||||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 211970590001 | |||||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
ANDREWS, Marcus Bray | Director | Lloyds Banking Group Bank House, Wine Street BS1 2AN Bristol Recoveries Commercial Banking England England | United Kingdom | British | Director | 158638670001 | ||||||||
BAIRD, Ronald Sandford | Director | Glebeland Brasted Hill Road TN16 1NJ Brasted Kent | England | British | Financial Controller-Banking Executive | 93410030001 | ||||||||
COOKE, Philip Vincent | Director | 9 Stoke Park Road Stoke Bishop BS9 1LE Bristol Avon | British | Senior Manager | 29184800001 | |||||||||
COX, Alan Robert | Director | The Rustlings 85 Lyncombe Hill BA2 4PJ Bath Avon | English | Bank Official | 46331820001 | |||||||||
DAKIN, Richard David Charles | Director | 10th Floor Princess House 1 Suffolk Lane EC4R 0AX London Lloyds Banking Group United Kingdom | England | British | Managing Director | 150851590001 | ||||||||
JOLLEY, Adrian | Director | 13 Longfellow Avenue Bear Flat BA2 4SJ Bath Avon | British | Director | 107173440001 | |||||||||
LEE, Andrew Philip | Director | Dolben Court Westminster SW1P 4BB London 17 | British | Director | 130887230001 | |||||||||
MANVILLE, Christopher James | Director | Chillyhill Cottage Pagans Hill, Chew Stoke BS40 8UG Bristol | England | British | Director | 75922440001 | ||||||||
MITCHINSON, Norman John, Dr | Director | 3 Trin Mills Merchants Landing BS1 4RJ Bristol | England | British | Bank General Manager | 57813500001 | ||||||||
PALMER, Axel Anthony, Dr | Director | Combe Farm The Coombe BS40 6JD Compton Martin Somerset | England | British | Banker | 70665040001 | ||||||||
PARKES, Duncan Roger | Director | Gilbert House Barbican EC2Y 8BD London 104 | England | British | Director | 129542850001 | ||||||||
PRITCHARD, Paul Michael | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 188864070001 | ||||||||
SCOTT, George Edward | Director | 3 Dixon Gardens BA1 5HH Bath Avon | British | Chartered Surveyor | 13259140001 | |||||||||
STEBBING, Hugh Douglas Charles | Director | 27 Cambridge Road BS21 7DN Clevedon Somerset | England | British | Chartered Surveyor | 6759030001 | ||||||||
STRANG, Alistair Gordon | Director | Flat 2 30 Apsley Road BS8 2SS Bristol Avon | British | Bank Official | 47722870003 | |||||||||
WRIGHT, Gary Philip | Director | 15 Green Pastures Road Wraxall BS48 1ND Bristol North Somerset | England | British | Director | 94488450001 |
Who are the persons with significant control of LLOYDS PREMISES INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LLOYDS PREMISES INVESTMENTS 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