LOMBARD GATX HOLDINGS LIMITED

LOMBARD GATX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLOMBARD GATX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132120
    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 LOMBARD GATX HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOMBARD GATX HOLDINGS LIMITED located?

    Registered Office Address
    1020 Eskdale Road Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOMBARD GATX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LOMBARD GATX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 08, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2016

    7 pages4.68

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 08, 2015

    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 Sep 25, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 23, 2013

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Amy Williamson as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2011

    24 pagesAA

    Appointment of Amy Williamson as a secretary

    2 pagesAP03

    Termination of appointment of Kirsty Daly as a secretary

    1 pagesTM02

    Annual return made up to Dec 21, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Bruce Alan Shipman on Jan 10, 2012

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

    Who are the officers of LOMBARD GATX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    GLENN, Curt Fred
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    Director
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    UsaAmericanExecutive Vice President Opera87718680001
    LORD, Peter Edmund
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritishFinance House Manager195549570001
    SHIPMAN, Bruce Alan
    12005 Broadway Terrace
    Oakland
    California Ca 9611
    United States Of America
    Director
    12005 Broadway Terrace
    Oakland
    California Ca 9611
    United States Of America
    UsaAmericanManaging Director83548930001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160293120001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    167065300001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant49141230004
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    BritishManaging Director103077710001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritishAccountant/Banker67033830004

    Does LOMBARD GATX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2015Commencement of winding up
    Aug 12, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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