LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED
Overview
| Company Name | LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05148088 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB GENERAL LEASING (NO.3) LIMITED | Jun 08, 2004 | Jun 08, 2004 |
What are the latest accounts for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 08, 2024 |
| Next Confirmation Statement Due | Jun 22, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2023 |
| Overdue | Yes |
What are the latest filings for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 20, 2025 | 11 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Robert Turner as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Clarke as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Robert Turner as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Ashley Fox as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Who are the officers of LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Paul | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318888510001 | |||||
| DOREY, Laura Frances Christabel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 230255280001 | |||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 179046460001 | |||||||
| MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 241421750001 | |||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||
| HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| KEMP, Andrew John | Director | Canons House Canons Way BS1 5LL Bristol Ground Floor United Kingdom | England | British | 222042280001 | |||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||
| TURNER, John Robert | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 76185650001 | |||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 | ||||||
| WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 164554190001 |
Who are the persons with significant control of LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of covenant | Created On Feb 10, 2010 Delivered On Feb 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rights, title and interest in and to the bahamas registered ship M.V. 'lng barka' with imo number 9341299 and official number 8001427 and in her equipment and appurtenances, the benefit of all the insurances and any compensation, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A lessor proceeds account charge | Created On Feb 10, 2010 Delivered On Feb 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An interest bearing sterling account designated lng barka with sort code 30-00-02 and account number 01093423 and all monies from time to time, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A first priority bahamas ship mortgage | Created On Feb 10, 2010 Delivered On Feb 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rights title and interest present and future in M.V."lng barka with imo number 9341299 and official number 8001427 and in her equipment and appurtenaces. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LLOYDS BANK GENERAL LEASING (NO. 3) 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