LLOYDS ENGINE CAPITAL (NO.1) LIMITED

LLOYDS ENGINE CAPITAL (NO.1) LIMITED

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

    Company NameLLOYDS ENGINE CAPITAL (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05452935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LLOYDS ENGINE CAPITAL (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB GENERAL LEASING (NO.13) LIMITEDMay 16, 2005May 16, 2005

    What are the latest accounts for LLOYDS ENGINE CAPITAL (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LLOYDS ENGINE CAPITAL (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Timothy John Cooke as a director on Aug 14, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Andrew John Cumming as a director on Apr 26, 2012

    1 pagesTM01

    Annual return made up to May 16, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 100
    SH01

    Annual return made up to May 16, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Christoper Hasty as a director

    1 pagesTM01

    Director's details changed for Robin Alexander Isaacs on Oct 18, 2010

    2 pagesCH01

    Secretary's details changed for Sharon Noelle Slattery on Aug 06, 2010

    2 pagesCH03

    Termination of appointment of Jonathan Herbert as a director

    1 pagesTM01

    Appointment of Mr Christoper Hasty as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2010

    RES15

    Change of name notice

    3 pagesCONNOT

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Director's details changed for Timothy John Cooke on Jun 16, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew John Cumming on Jun 16, 2010

    2 pagesCH01

    Annual return made up to May 16, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of LLOYDS ENGINE CAPITAL (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATTERY, Sharon Noelle
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Nominee Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    British900029450001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish115548350001
    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
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Nominee Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British900029440001
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritish236442470001
    HASTY, Christoper
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United StatesBritish/American152366560001
    HERBERT, Jon Mark
    35 Holly Walk
    MK45 4EB Silsoe
    Bedfordshire
    Director
    35 Holly Walk
    MK45 4EB Silsoe
    Bedfordshire
    United KingdomBritish203539400001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Nominee Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British900029430001
    PELLY, Richard Fowler
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    EnglandBritish99868440002
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001

    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