LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED
Overview
| Company Name | LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02914306 |
| 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 PROPERTY INVESTMENT COMPANY NO.3 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED located?
| Registered Office Address | Ernst & Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESTMINI COMPANY LIMITED | Mar 30, 1994 | Mar 30, 1994 |
What are the latest accounts for LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2018 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gerard Ashley Fox on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Jonathan Scott Foster on Aug 19, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 179046780001 | |||||||||||
| MASLEN, Frederick Charles Archibald | Secretary | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||||||
| STAFFORD, Paul Andrew | Secretary | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||||||
| DAVIES, John Anthony | Director | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | 32423210001 | ||||||||||
| DAVIES, John Thomas | Director | 2 Hearn Close Tylers Green HP10 8JT Penn Buckinghamshire | British | 2501430001 | ||||||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||||||
| FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 59795070002 | |||||||||
| FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||||||
| GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||||||
| HARRISON, David Henry Arnold | Director | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||||||
| HATCHER, Michael Roger | Director | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | 6759000002 | |||||||||
| HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| KING, Roger Steuart | Director | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | 79713690002 | ||||||||||
| MAIN, Hans-Wolfgang | Director | 14 Nightingales GU6 8DE Cranleigh Surrey | British | 6801560001 | ||||||||||
| MASLEN, Frederick Charles Archibald | Director | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| MICHIE, Alastair John | Director | 14 Marlyns Close Burpham GU4 7LR Guildford Surrey | British | 6770590001 | ||||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MOORE, Alan Edward | Director | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 |
Who are the persons with significant control of LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LLOYDS PROPERTY INVESTMENT COMPANY NO.3 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