LLOYDS BANK LEASING (NO. 4) LIMITED
Overview
| Company Name | LLOYDS BANK LEASING (NO. 4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05148190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 LEASING (NO. 4) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LLOYDS BANK LEASING (NO. 4) 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 LEASING (NO. 4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB LEASING (NO.4) LIMITED | Jun 08, 2004 | Jun 08, 2004 |
What are the latest accounts for LLOYDS BANK LEASING (NO. 4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 24, 2016 |
What are the latest filings for LLOYDS BANK LEASING (NO. 4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 26, 2018 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Feb 21, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Oct 24, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 24, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 24, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gerard Ashley Fox on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Jonathan Scott Foster on Aug 19, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 24, 2013 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed lloyds tsb leasing (no.4) LIMITED\certificate issued on 23/09/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of LLOYDS BANK LEASING (NO. 4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 179045080001 | |||||||||||
| 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 | |||||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||||||
| FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 59795070002 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 |
Who are the persons with significant control of LLOYDS BANK LEASING (NO. 4) 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 LEASING (NO. 4) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A third deed of general assignment and covenant | Created On Jun 18, 2004 Delivered On Jul 05, 2004 | Satisfied | Amount secured All monies due or to become due from any of the security parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right title and interest present and future, the insurance's and requisition compensation and all rights title and interest of the owner in respect of the insurance's by virtue of the charterer's assignment.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LLOYDS BANK LEASING (NO. 4) 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