THE EDWARD LLOYD TRUST
Overview
Company Name | THE EDWARD LLOYD TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02632235 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE EDWARD LLOYD TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE EDWARD LLOYD TRUST located?
Registered Office Address | 5/6 Brook Office Park C/O H F Trust Limited Folly Brook Road BS16 7FL Emersons Green Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE EDWARD LLOYD TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE EDWARD LLOYD TRUST?
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 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Robert Edward Longley Cook as a person with significant control on Feb 06, 2017 | 4 pages | PSC01 | ||||||||||
Cessation of Edward John Lloyd as a person with significant control on Feb 06, 2017 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 24, 2017 with updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to 5/6 Brook Office Park C/O H F Trust Limited Folly Brook Road Emersons Green Bristol BS16 7FL on Mar 06, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Edward John Lloyd as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Glassford as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Longley-Cook as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louisa Claire Mccann as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2017 to Mar 31, 2017 | 3 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2016 | 27 pages | AA | ||||||||||
Termination of appointment of Christine Elaine Howarth as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Louisa Claire Mccann as a secretary on Aug 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Charles Birkmire as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Pat Roycroft as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of THE EDWARD LLOYD TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCANN, Louisa Claire | Secretary | Brook Office Park Emersons Green BS16 7FL Bristol 5/6 England | 213223750001 | |||||||
LONGLEY-COOK, Robert Edward | Director | C/O H F Trust Limited Folly Brook Road BS16 7FL Emersons Green 5/6 Brook Office Park Bristol England | England | British | Chief Executive | 200304770001 | ||||
MCCANN, Louisa Claire | Director | C/O H F Trust Limited Folly Brook Road BS16 7FL Emersons Green 5/6 Brook Office Park Bristol England | England | British | Finance Director | 217190320001 | ||||
HOWARTH, Christine Elaine | Secretary | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | British | 111544350001 | ||||||
M & N SECRETARIES LIMITED | Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 74919560014 | |||||||
AMANDINI, Paul Fuglio Garrard | Director | 71 Cloncurry Street SW6 6DT London | England | British | Solicitor | 76383420001 | ||||
BIRKMIRE, John Charles | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Charterd Accountant | 54118390002 | ||||
BROAD, Ralph Stephen | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Director | 114122360002 | ||||
CRICHTON, James Peter | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | England | British | Insurance | 14055150001 | ||||
GALLAGHER, Jane | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | England | British | Care & Support Manager | 151857510001 | ||||
GLASSFORD, Robert James | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | England | British | Solicitor | 184583900001 | ||||
GORMAN, Edmund Joseph | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Retired Nhs Manager | 83678790001 | ||||
HESLOP, Michael Hugh | Director | Hill Top Cottage NE66 3UX Embleton Northumberland | England | British | Company Director | 29450030004 | ||||
LLOYD, Edward John, Mr. | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Insurance Broker | 29482860005 | ||||
MCMAHON, Eleanor Mary | Director | 77 Latchmere Road KT2 5TS Kingston Upon Thames Surrey | British | Social Work | 48854400001 | |||||
OLLERTON, Jean | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Retired | 123690860001 | ||||
PRICE, Nicholas David John | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Consultant | 136410870001 | ||||
REGAN, John Joseph, Brigadier | Director | Myrtle Cottage Powerstock DT6 3TD Bridport Dorset | British | Retired | 13579750001 | |||||
ROYCROFT, Pat | Director | Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne 1st Floor | United Kingdom | British | Social Worker | 98912490001 | ||||
WESTMACOTT, Christopher Harry Lee | Director | South Farm Cottage Newton NE43 7UL Stocksfield Northumberland | British | Retired | 98912480001 | |||||
GUARDHEATH SECURITIES LIMITED | Nominee Director | 2 Duke Street St James's SW1Y 6BJ London | 900001050001 |
Who are the persons with significant control of THE EDWARD LLOYD TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Robert Edward Longley Cook | Feb 06, 2017 | 5-6 Brook Office Park Emersons Green BS16 7FL Bristol Hft Avon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Edward John Lloyd | Jul 24, 2016 | C/O H F Trust Limited Folly Brook Road BS16 7FL Emersons Green 5/6 Brook Office Park Bristol England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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