LLOYDS ENGINE CAPITAL (NO.1) LIMITED
Overview
| Company Name | LLOYDS ENGINE CAPITAL (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05452935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LLOYDS ENGINE CAPITAL (NO.1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LLOYDS ENGINE CAPITAL (NO.1) LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS ENGINE CAPITAL (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB GENERAL LEASING (NO.13) LIMITED | May 16, 2005 | May 16, 2005 |
What are the latest accounts for LLOYDS ENGINE CAPITAL (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LLOYDS ENGINE CAPITAL (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy John Cooke as a director on Aug 14, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew John Cumming as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Christoper Hasty as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Robin Alexander Isaacs on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sharon Noelle Slattery on Aug 06, 2010 | 2 pages | CH03 | ||||||||||
Termination of appointment of Jonathan Herbert as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christoper Hasty as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Timothy John Cooke on Jun 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Cumming on Jun 16, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of LLOYDS ENGINE CAPITAL (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATTERY, Sharon Noelle | Nominee Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | British | 900029450001 | ||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||
| 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 | Nominee Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 900029440001 | ||||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||
| HASTY, Christoper | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United States | British/American | 152366560001 | |||||
| HERBERT, Jon Mark | Director | 35 Holly Walk MK45 4EB Silsoe Bedfordshire | United Kingdom | British | 203539400001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| MILES, Peter Bernard | Nominee Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 900029430001 | ||||||
| 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 |
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