LOMBARD VEHICLE MANAGEMENT LIMITED

LOMBARD VEHICLE MANAGEMENT LIMITED

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

    Company NameLOMBARD VEHICLE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02597082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOMBARD VEHICLE MANAGEMENT LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is LOMBARD VEHICLE MANAGEMENT LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4RB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMBARD VEHICLE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH CAR CONTRACTS LIMITEDJul 31, 1991Jul 31, 1991
    COPYPROUD LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for LOMBARD VEHICLE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LOMBARD VEHICLE MANAGEMENT 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

    4 pagesDS01

    Confirmation statement made on Apr 03, 2017 with updates

    7 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 19, 2016

    1 pagesAD01

    Appointment of Mr Ian John Isaac as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Adam Holden as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Appointment of Adam Holden as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015

    1 pagesTM01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    35 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Nigel Timothy John Clibbens as a director

    2 pagesAP01

    Termination of appointment of Paul Murray as a director

    1 pagesTM01

    Termination of appointment of Darren Jones-Molyneux as a director

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    3 pagesAA01

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013

    1 pagesAD01

    Full accounts made up to Sep 30, 2012

    37 pagesAA

    Termination of appointment of Andrew Barnard as a director

    1 pagesTM01

    Who are the officers of LOMBARD VEHICLE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ISAAC, Ian John
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritish195554680001
    LORD, Peter Edmund
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish195549570001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Robert Andrew
    Bechers
    Withybed Lane
    WR7 4JJ Inkberrow
    Worcestershire
    Director
    Bechers
    Withybed Lane
    WR7 4JJ Inkberrow
    Worcestershire
    United KingdomBritish104106520002
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritish132330380001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritish137736080001
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    British24633390001
    CLIBBENS, Nigel Timothy John
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish49141230004
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    DENMAN, Philip Graham
    Lahaina
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Lahaina
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    EnglandBritish162703220001
    FINNERTY, Colin William
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    Director
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    British52209790001
    FLINT, Eion Arthur Mcmorran
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    British56760630003
    GADSBY, Andrew Paul
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish74834980002
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    EnglandBritish185018800001
    HOULSTON, Stuart
    Hastings Pool
    Poolbrook Road
    WR14 3QL Barnards Green
    Quantock Grange
    Worcestershire
    Director
    Hastings Pool
    Poolbrook Road
    WR14 3QL Barnards Green
    Quantock Grange
    Worcestershire
    British137490170001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    JONES-MOLYNEUX, Darren Scott
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish152191300001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritish122158360001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrish100755360001
    MARROW, Paul
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    Director
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    United KingdomBritish85771600001
    MURRAY, Paul Andrew
    3 Princess Way
    RH1 1NP Redhill
    Lombard House
    Surrey
    England
    Director
    3 Princess Way
    RH1 1NP Redhill
    Lombard House
    Surrey
    England
    EnglandBritish177275850001
    PARSONSON, Saul Nicholas
    4 Appletree Close
    Catherine De Barnes
    B91 2TQ Solihull
    West Midlands
    Director
    4 Appletree Close
    Catherine De Barnes
    B91 2TQ Solihull
    West Midlands
    British99033670001
    PEARCE, Colin Leighton
    Lamorna 38 Denham Lane
    SL9 0ET Chalfont St Peter
    Buckinghamshire
    Director
    Lamorna 38 Denham Lane
    SL9 0ET Chalfont St Peter
    Buckinghamshire
    United KingdomBritish169666820001
    PEPPARD, Anthony Edward
    63 Green Lane
    Paddock Wood
    TN12 6BF Tonbridge
    Kent
    Director
    63 Green Lane
    Paddock Wood
    TN12 6BF Tonbridge
    Kent
    Irish76520410001
    RAMANATHAN, Shankar
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    Director
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    EnglandBritish125663610001
    RECALDIN, Simon Dominic
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    England
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    England
    EnglandBritish90574780001

    Who are the persons with significant control of LOMBARD VEHICLE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4RB London
    280 Bishopsgate
    England
    Apr 06, 2016
    EC2M 4RB London
    280 Bishopsgate
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00337004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LOMBARD VEHICLE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2017Jul 29, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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