LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED

LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED

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

    Company NameLLOYDS BANK MARITIME LEASING (NO. 8) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04440203
    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. 8) LIMITED?

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

    Where is LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED located?

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

    What were the previous names of LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB MARITIME LEASING (NO.8) LIMITEDMay 16, 2002May 16, 2002

    What are the latest accounts for LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LLOYDS BANK MARITIME LEASING (NO. 8) 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 Apr 27, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2018

    9 pagesLIQ03

    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 2AP on May 31, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2017

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Termination of appointment of Colin Graham Dowsett as a director on Mar 08, 2017

    1 pagesTM01

    Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 100
    SH01

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

    1 pagesTM02

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

    2 pagesAP04

    Full accounts made up to Dec 31, 2014

    16 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

    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

    Full accounts made up to Dec 31, 2013

    17 pagesAA

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

    1 pagesAD02

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of LLOYDS BANK MARITIME LEASING (NO. 8) 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
    EnglandBritish179100520001
    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
    179046900001
    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
    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
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritish152332230001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    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
    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
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    PELLY, Richard Fowler
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    EnglandBritish99868440002
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritish57244610001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    British76317830002
    SEGGINS, Roger Russell
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    Director
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    British46846030003
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmerican99804980001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish164554190001

    Does LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A third priority deed of general assignment and covenant
    Created On Nov 26, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the sponsor to the assignee and u-ming marine transport corporation, taipei (umt) (together the beneficiaries) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest at the time of the assignment and future of each assignor in , or under a) the insurance's, including all payments to that assignor in respect thereof and all claims rights remedies of that assignor arising therefrom and b) any requisition compensation and all claims rights and remedies of that assignor arising therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • U-Ming Marine Transport (Singapore) Private Limited
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    Third priority deed of general assignment and covenant
    Created On Jul 11, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from allco finance (UK) limited to u-ming marine transport (singapore) private limited and u-ming marine transport corporation, taipei under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights, title and interest, present and future in, to and under the insurances, and any requisition compensation and all claims, rights and remedies. See the mortgage charge document for full details.
    Persons Entitled
    • U-Ming Marine Transport (Singapore) Private Limited
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)

    Does LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2017Commencement of winding up
    Dec 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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