LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED

LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED

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

    Company NameLLOYDS BANK MARITIME LEASING (NO. 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04053420
    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 LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB MARITIME LEASING (NO.3) LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Oct 28, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 07, 2016

    LRESSP

    Termination of appointment of Colin Graham Dowsett as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Richard Owen Williams as a director on Sep 09, 2016

    1 pagesTM01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    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 Sep 30, 2015

    16 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    17 pagesAA

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

    1 pagesTM01

    Director's details changed for Mr Richard Owen Williams on Mar 06, 2015

    2 pagesCH01

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

    2 pagesCH01

    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

    Annual return made up to Aug 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker179100520001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    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
    179046820001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Director
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    BritishDirector99221710001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritishBanker46297770002
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritishChartered Accountant152332230001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    BritishBanker40761160001
    FOSTER, Jonathan Scott
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritishChartered Accountant59795070002
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishBank Manager152766650002
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritishDirector236442470001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritishBanker141461000001
    HERBERT, Jon Mark
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishDirector203539400001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritishDirector107984310001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector115548350001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritishBanker44954410002
    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 CitizenDirector79713690002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    BritishBanker41327480001
    PELLY, Richard Fowler
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    EnglandBritishDirector99868440002
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritishBank Director57244610001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    BritishBanker76317830002
    SEGGINS, Roger Russell
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    Director
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    BritishBanker46846030003
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmericanDirector99804980001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    BritishDirector75134410001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    BritishDirector75134410001
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishHead Of Leasing Structured Finance164554190001

    Does LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental agreement
    Created On Jan 09, 2009
    Delivered On Jan 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from or by any of the security parties to the chargee and/or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right, title and interest, present and future of the company in, to and under the insurancees; any requisition compensation; all sums of money which may now or in the future; the charterparty and the secondary put option agreement see image for full details.
    Persons Entitled
    • Nibc Bank Limited
    Transactions
    • Jan 29, 2009Registration of a charge (395)
    • Jun 01, 2016Satisfaction of a charge (MR04)
    Third priority deed of general assignment and covenant
    Created On Jun 27, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies liabilities and obligations due or to become due from the sponsor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights title and interest present and future of each assignor in to and under the insurances.
    Persons Entitled
    • Pacific International Lines (Pte) LTD
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jun 01, 2016Satisfaction of a charge (MR04)
    Deed of general assignment and covenant relating to shin kurushima hull no. S.5123 (T.B.N. "kota harum") (the "security assignment") executed by kota harum limited (the "owner"), allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor"), lloyds plant leasing limited (the "investor") and nib capital bank LTD (the "assignee")
    Created On Mar 01, 2001
    Delivered On Mar 22, 2001
    Satisfied
    Amount secured
    All monies, liabilities and obligations (whether actual or contingent, whether as principal or surety, whether or not for the payment of money and including any obligation or liability to pay damages) payable or incurred or expressed to be due, owing, payable or incurred from or by any of the security parties, to the assignee and/or any of the beneficiaries under the transaction documents and the other transaction documents
    Short particulars
    All right title and interest in, to and under the insurances, any requisition compensation, all sums to the credit of an account, the charterparty and the secondary put agreement and the novated shipbuilding contract, the supervision agreement and the pil assignment, the owners current account and the vessel shin kurushima hull no. S.5123 (T.B.N. "kota harum").
    Persons Entitled
    • Nib Capital Bank LTD
    Transactions
    • Mar 22, 2001Registration of a charge (395)
    • Jun 01, 2016Satisfaction of a charge (MR04)

    Does LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2016Commencement of winding up
    Dec 26, 2017Dissolved 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