LOMBARD GATX HOLDINGS LIMITED
Overview
Company Name | LOMBARD GATX HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04132120 |
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 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 Address | No |
What are the latest accounts for LOMBARD GATX HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for LOMBARD GATX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 08, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Amy Williamson as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 24 pages | AA | ||||||||||
Appointment of Amy Williamson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsty Daly as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Bruce Alan Shipman on Jan 10, 2012 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Who are the officers of LOMBARD GATX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
GLENN, Curt Fred | Director | 653 Adobe Drive Danville Caifornia 94526 United States | Usa | American | Executive Vice President Opera | 87718680001 | ||||||||
LORD, Peter Edmund | Director | EC2M 3UR London 135 Bishopsgate England | England | British | Finance House Manager | 195549570001 | ||||||||
SHIPMAN, Bruce Alan | Director | 12005 Broadway Terrace Oakland California Ca 9611 United States Of America | Usa | American | Managing Director | 83548930001 | ||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160293120001 | |||||||||||
LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 167065300001 | |||||||||||
CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | Managing Director | 103077710001 | |||||||||
SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | Accountant/Banker | 67033830004 |
Does LOMBARD GATX HOLDINGS 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