LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED

LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED

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

    Company NameLLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02569179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS BANK PRINT MANAGEMENT SERVICES LIMITEDJul 01, 1997Jul 01, 1997
    LLOYDS BANK MARKETING SERVICES LIMITEDJul 07, 1993Jul 07, 1993
    TAYLORS AND LLOYDS LIMITEDJan 16, 1991Jan 16, 1991
    CANONLEIGH LIMITEDDec 17, 1990Dec 17, 1990

    What are the latest accounts for LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN on Mar 05, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2013

    LRESSP

    Appointment of Lloyds Secretaries Limited as a secretary on Feb 18, 2013

    2 pagesAP04

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2013

    Statement of capital on Jan 04, 2013

    • Capital: GBP 3
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Dec 17, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Victoria Charles Jones as a director

    1 pagesTM01

    Termination of appointment of Caroline Booth as a director

    1 pagesTM01

    Appointment of Mr Mark Joseph Clarence Swyny as a director

    2 pagesAP01

    Appointment of Mr Anthony Kevin Condon as a director

    2 pagesAP01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Termination of appointment of Stephen Hopkins as a secretary

    1 pagesTM02

    Annual return made up to Dec 17, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    2 pages88(2)

    legacy

    2 pages363a

    Who are the officers of LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    CONDON, Anthony Kevin
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    United KingdomBritish157016950001
    SWYNY, Mark Joseph Clarence
    46-48 Park Street
    SE1 9EQ London
    Red Lion Court
    United Kingdom
    Director
    46-48 Park Street
    SE1 9EQ London
    Red Lion Court
    United Kingdom
    United KingdomBritish157309940001
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Secretary
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    BOOTH, Caroline
    12 Strathearn Road
    EH9 2AE Edinburgh
    Midlothian
    Director
    12 Strathearn Road
    EH9 2AE Edinburgh
    Midlothian
    British114550830001
    BULPITT, Michael Philip
    19 Ashgrove Road
    Redland
    BS6 6NA Bristol
    Avon
    Director
    19 Ashgrove Road
    Redland
    BS6 6NA Bristol
    Avon
    British35410160001
    BULPITT, Michael Philip
    19 Ashgrove Road
    Redland
    BS6 6NA Bristol
    Avon
    Director
    19 Ashgrove Road
    Redland
    BS6 6NA Bristol
    Avon
    British35410160001
    BURTON, David Arthur
    The Red House
    Fenny Compton
    CV47 2YE Southam
    Warwickshire
    Director
    The Red House
    Fenny Compton
    CV47 2YE Southam
    Warwickshire
    British11649080002
    CHARLES JONES, Victoria Louise
    The Old Vicarage
    High Street Blackford
    BS28 4NN Wedmore
    Somerset
    Director
    The Old Vicarage
    High Street Blackford
    BS28 4NN Wedmore
    Somerset
    British97218940001
    EDWARDS, Gordon John
    West House
    Church Lane Freshford
    BA2 7WA Bath
    Avon
    Director
    West House
    Church Lane Freshford
    BA2 7WA Bath
    Avon
    British107155220001
    ENNALS, Ford David
    91 Gloucester Avenue
    NW1 8LB London
    Director
    91 Gloucester Avenue
    NW1 8LB London
    British67559290001
    GIBBON, Steven
    The Smithy,
    Trelleck Grange, Llanishen
    NP16 6QN Chepstow
    Gwent
    Director
    The Smithy,
    Trelleck Grange, Llanishen
    NP16 6QN Chepstow
    Gwent
    British86211070001
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Director
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    EnglandBritish70360200001
    HARVEY, Brenda
    Lime Tree House Hall Gardens
    Loddington
    NN14 1LF Kettering
    Northamptonshire
    Director
    Lime Tree House Hall Gardens
    Loddington
    NN14 1LF Kettering
    Northamptonshire
    British51118590003
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    HOLT, Dennis
    6 Druid Close
    Stoke Bishop
    BS9 1RZ Bristol
    Director
    6 Druid Close
    Stoke Bishop
    BS9 1RZ Bristol
    British41172960002
    KELLY, James Allan
    Mealrigg House
    42 Bradley Street
    GL12 7AT Wotton Under Edge
    Gloucestershire
    Director
    Mealrigg House
    42 Bradley Street
    GL12 7AT Wotton Under Edge
    Gloucestershire
    British35658130001
    KEOGAN, Anthony Gerard Francis
    10 Parkgate
    Blackheath
    SE3 9XB London
    Director
    10 Parkgate
    Blackheath
    SE3 9XB London
    British59348760002
    KUSHNER, Bennett Harold
    3 Chantry Close
    BS48 4FN Nailsea
    Avon
    Director
    3 Chantry Close
    BS48 4FN Nailsea
    Avon
    EnglandBritish183541390001
    LUCAS, Paul David
    194 Lent Rise Road
    Burnham
    SL1 7AB Slough
    Buckinghamshire
    Director
    194 Lent Rise Road
    Burnham
    SL1 7AB Slough
    Buckinghamshire
    EnglandBritish177482230001
    LUND, Paul Stephen
    East Field 101b The Lynch
    BS25 1AR Winscombe
    Somerset
    Director
    East Field 101b The Lynch
    BS25 1AR Winscombe
    Somerset
    United KingdomBritish49248360001
    MAIN, Hans-Wolfgang
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Director
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    British6801560001
    MASLEN, Frederick Charles Archibald
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Director
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British3770350001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    OLDFIELD, David James Stanley
    13 Highlands Park
    Seal
    TN15 0AQ Sevenoaks
    Kent
    Director
    13 Highlands Park
    Seal
    TN15 0AQ Sevenoaks
    Kent
    United KingdomBritish128314820002
    WINDO, Adrian John
    14 Cedar Close
    Worton
    SN10 5SD Devizes
    Wiltshire
    Director
    14 Cedar Close
    Worton
    SN10 5SD Devizes
    Wiltshire
    British48603930002
    WINTON, David
    Saltford Farmhouse
    565 Bath Road, Saltford
    BS31 3JS Bristol
    Somerset
    Director
    Saltford Farmhouse
    565 Bath Road, Saltford
    BS31 3JS Bristol
    Somerset
    EnglandBritish126192110001

    Does LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2013Dissolved on
    Feb 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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