LLOYDS (FDC) COMPANY
Overview
Company Name | LLOYDS (FDC) COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 05163209 |
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 LLOYDS (FDC) COMPANY?
- Financial leasing (64910) / Financial and insurance activities
Where is LLOYDS (FDC) COMPANY located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS (FDC) COMPANY?
Company Name | From | Until |
---|---|---|
LLOYDS TSB FILM DISTRIBUTION COMPANY | Jun 25, 2004 | Jun 25, 2004 |
What are the latest accounts for LLOYDS (FDC) COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LLOYDS (FDC) COMPANY?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on May 31, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 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 | ||||||||||||||
Termination of appointment of Kevin Charles Harris as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Robert Turner as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Kevin Charles Harris on Mar 06, 2015 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed lloyds tsb film distribution company\certificate issued on 16/09/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of LLOYDS (FDC) COMPANY?
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 | ||||||||||
FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Banker | 179100520001 | ||||||||
TURNER, John Robert | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Director | 76185650001 | ||||||||
FARROW, Jean Eileen | Secretary | Fouracres Harold Court Road RM3 0LA Harold Park Essex | British | 168406850001 | ||||||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 179046810001 | |||||||||||
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 | Director | 99221710001 | |||||||||
COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Director | 120834610001 | ||||||||
CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 46297770002 | ||||||||
DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | Chartered Accountant | 152332230001 | ||||||||
FARROW, Jean Eileen | Director | Fouracres Harold Court Road RM3 0LA Harold Park Essex | England | British | Chartered Secretary | 168406850001 | ||||||||
FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | Banker | 40761160001 | |||||||||
GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | Bank Manager | 152766650002 | ||||||||
GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | Director | 236442470001 | ||||||||
HARRIS, Kevin Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | Director | 170091040001 | ||||||||
HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | Director | 203539400001 | ||||||||
HEWES, Peter Lionel | Director | 1 Holmewood Ridge Langton Green TN3 0BG Tunbridge Wells Kent | British | Solicitor | 3431980001 | |||||||||
HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | Director | 107984310001 | ||||||||
ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Director | 115548350001 | ||||||||
JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | Banker | 44954410002 | ||||||||
MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | Banker | 41327480001 | |||||||||
PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | Director | 99868440002 | ||||||||
VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | Director | 75134410001 |
Does LLOYDS (FDC) COMPANY 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