LLOYD LOOM FURNITURE LIMITED

LLOYD LOOM FURNITURE LIMITED

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

    Company NameLLOYD LOOM FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03207786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LLOYD LOOM FURNITURE LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is LLOYD LOOM FURNITURE LIMITED located?

    Registered Office Address
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYD LOOM FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUSHGALE LIMITEDJun 05, 1996Jun 05, 1996

    What are the latest accounts for LLOYD LOOM FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for LLOYD LOOM FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    15 pagesWU15

    Progress report in a winding up by the court

    10 pagesWU07

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/05/2017
    6 pagesLIQ MISC

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on Jun 21, 2016

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ to 1 Kings Avenue Winchmore Hill London N21 3NA on Jun 15, 2016

    2 pagesAD01

    Notice of completion of voluntary arrangement

    11 pages1.4

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Yun Chen as a director on Dec 01, 2015

    1 pagesTM01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 10,000
    SH01

    Registered office address changed from Wardentree Lane, Pinchbeck Spalding Lincolnshire PE11 3UG to 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on Jan 19, 2016

    1 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Jun 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 10,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Termination of appointment of Janet Mountain as a secretary

    1 pagesTM02

    Who are the officers of LLOYD LOOM FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAXLER, Anthony Brian
    Kings Avenue
    Winchmore Hill
    N21 3NA London
    1
    Director
    Kings Avenue
    Winchmore Hill
    N21 3NA London
    1
    EnglandEnglishManaging Director180541780001
    ATTERBY, John Robert
    Ickleford House
    86 Carlton Road
    PE21 8PQ Boston
    Lincolnshire
    Secretary
    Ickleford House
    86 Carlton Road
    PE21 8PQ Boston
    Lincolnshire
    BritishAccountant28033630001
    BANYARD, Layla
    8 Barley Lane
    LN4 4GW Billinghay
    Lincolnshire
    Secretary
    8 Barley Lane
    LN4 4GW Billinghay
    Lincolnshire
    BritishAccountant92802540002
    MOUNTAIN, Janet Mary
    Abbey Bungalow Baythorpe
    Swineshead
    PE20 3EY Boston
    Lincolnshire
    Secretary
    Abbey Bungalow Baythorpe
    Swineshead
    PE20 3EY Boston
    Lincolnshire
    BritishAccountant10838990001
    ROBERTSON, Peter Thomson
    The Manor Farm
    LN11 8QS South Ormsby
    Lincolnshire
    Secretary
    The Manor Farm
    LN11 8QS South Ormsby
    Lincolnshire
    ScottishAccountant67594980003
    WEBB, David
    11 The Parkway
    PE11 3EE Spalding
    Lincolnshire
    Secretary
    11 The Parkway
    PE11 3EE Spalding
    Lincolnshire
    BritishCompany Secretary41730630001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ATTERBY, John Robert
    Ickleford House
    86 Carlton Road
    PE21 8PQ Boston
    Lincolnshire
    Director
    Ickleford House
    86 Carlton Road
    PE21 8PQ Boston
    Lincolnshire
    BritishAccountant28033630001
    BAKER, Jeremy Charles
    28 Matmore Gate
    PE11 2PN Spalding
    Lincolnshire
    Director
    28 Matmore Gate
    PE11 2PN Spalding
    Lincolnshire
    BritishCompany Director60800300001
    BELL, Roger
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    Director
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    United KingdomBritishBusiness Executive136572770001
    BREESE, David Jonathan James
    Menominee Churchgate
    Gedney
    PE12 0BZ Spalding
    Lincolnshire
    Director
    Menominee Churchgate
    Gedney
    PE12 0BZ Spalding
    Lincolnshire
    United KingdomBritishManaging Director41718070003
    BROWNE, Tony Alan
    51 Chelsea Road
    Fairford Leys
    HP19 7BG Aylesbury
    Buckinghamshire
    Director
    51 Chelsea Road
    Fairford Leys
    HP19 7BG Aylesbury
    Buckinghamshire
    United KingdomBritishContract Sales Director110040150001
    CHEN, Yun
    71 To 75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    71 To 75 Shelton Street
    England
    Director
    71 To 75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    71 To 75 Shelton Street
    England
    EnglandBritishDirector167088290001
    DAVENPORT, Elazabeth Julie
    Letcombe Bassett
    OX12 9LR Wantage
    Court Farm House
    Oxfordshire
    Director
    Letcombe Bassett
    OX12 9LR Wantage
    Court Farm House
    Oxfordshire
    United KingdomBritishCompany Director134963930001
    DAVENPORT, Michael Christopher
    Court Farm House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    Director
    Court Farm House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    BritishManaging Director393470002
    DUNCAN, Stephen Anthony
    Wardentree Lane, Pinchbeck
    Spalding
    PE11 3UG Lincolnshire
    Director
    Wardentree Lane, Pinchbeck
    Spalding
    PE11 3UG Lincolnshire
    EnglandBritishSales Manager157757480001
    DUNCOMBE, Stephanie Linda
    10 Green Lane
    PE11 2YB Spalding
    Lincolnshire
    Director
    10 Green Lane
    PE11 2YB Spalding
    Lincolnshire
    BritishDirector116400370001
    FORRESTER, Jeffrey
    Long Croft Stanley Road
    Stockton Brook
    ST9 9LJ Stoke On Trent
    Staffordshire
    Director
    Long Croft Stanley Road
    Stockton Brook
    ST9 9LJ Stoke On Trent
    Staffordshire
    United KingdomBritishBusiness Executive20067040001
    GARTH, Martin Stuart
    The Gables
    Stockwell Gate Whaplode
    PE12 6UE Spalding
    Lincolnshire
    Director
    The Gables
    Stockwell Gate Whaplode
    PE12 6UE Spalding
    Lincolnshire
    United KingdomBritishCommercial Director116025580001
    HARRIS, Henry
    Grummant Road
    SE15 5NQ London
    4a
    Director
    Grummant Road
    SE15 5NQ London
    4a
    United KingdomBritishDesign Director114192500002
    MOUNTAIN, Janet Mary
    Abbey Bungalow Baythorpe
    Swineshead
    PE20 3EY Boston
    Lincolnshire
    Director
    Abbey Bungalow Baythorpe
    Swineshead
    PE20 3EY Boston
    Lincolnshire
    United KingdomBritishCompany Accountant10838990001
    NAYLOR, Richard John
    3 Rose Leigh Way
    Spalding
    PE11 1GW Spalding
    Lincolnshire
    Director
    3 Rose Leigh Way
    Spalding
    PE11 1GW Spalding
    Lincolnshire
    BritishManufacturing110040040001
    ROBERTSON, Peter Thomson
    The Manor Farm
    LN11 8QS South Ormsby
    Lincolnshire
    Director
    The Manor Farm
    LN11 8QS South Ormsby
    Lincolnshire
    ScottishAccountant67594980003
    SKINNER, Harry John
    Chesscroft
    Chenies Village
    WD3 6EB Rickmansworth
    Hertfordshire
    Director
    Chesscroft
    Chenies Village
    WD3 6EB Rickmansworth
    Hertfordshire
    BritishSolicitor23168190001
    WALKER, Michael James
    10 Green Lane
    PE11 2YB Spalding
    Lincolnshire
    Director
    10 Green Lane
    PE11 2YB Spalding
    Lincolnshire
    BritishManaging Director68283400002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does LLOYD LOOM FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Oct 21, 1996
    Delivered On Oct 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 24, 1996Registration of a charge (395)
    • Dec 31, 2018Satisfaction of a charge (MR04)

    Does LLOYD LOOM FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Date of meeting to approve CVA
    May 26, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    2
    DateType
    Jan 31, 2019Conclusion of winding up
    Feb 26, 2016Petition date
    May 09, 2016Commencement of winding up
    Jul 12, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson & Co
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson & Co
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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