LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED

LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED

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

    Company NameLLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02914306
    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 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 AddressNo

    What were the previous names of LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESTMINI COMPANY LIMITEDMar 30, 1994Mar 30, 1994

    What are the latest accounts for LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 26, 2020

    9 pagesLIQ03

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020

    1 pagesTM02

    Liquidators' statement of receipts and payments to Dec 26, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 26, 2018

    9 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN

    2 pagesAD03

    Register inspection address has been changed to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 27, 2017

    LRESSP

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016

    2 pagesAP04

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015

    1 pagesTM01

    Director's details changed for Mr Gerard Ashley Fox on Mar 06, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Director's details changed for Mr Jonathan Scott Foster on Aug 19, 2014

    2 pagesCH01

    Who are the officers of LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritish152332230001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish179100520001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    179046780001
    MASLEN, Frederick Charles Archibald
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Secretary
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British3770350001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    STAFFORD, Paul Andrew
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    Secretary
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    British48252270001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Director
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    British99221710001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish46297770002
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritish46297770002
    DAVIES, John Anthony
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    Director
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    British32423210001
    DAVIES, John Thomas
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    Director
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    British2501430001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    FOSTER, Jonathan Scott
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritish59795070002
    FULLELOVE, William Roy
    10 Ennismore Avenue
    GU1 1SP Guildford
    Surrey
    Director
    10 Ennismore Avenue
    GU1 1SP Guildford
    Surrey
    British46128130001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish152766650002
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritish236442470001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritish141461000001
    HARRISON, David Henry Arnold
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    Director
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    UkBritish8949580001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    HERBERT, Jon Mark
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish203539400001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish115548350001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    KING, Roger Steuart
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    Director
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    United States Citizen79713690002
    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
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001

    Who are the persons with significant control of LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01004792
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2017Commencement of winding up
    Sep 09, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    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