LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED
Overview
| Company Name | LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05452958 |
| 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 BANK GENERAL LEASING (NO. 17) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LLOYDS BANK GENERAL LEASING (NO. 17) 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. 17) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB GENERAL LEASING (NO.17) LIMITED | May 16, 2005 | May 16, 2005 |
What are the latest accounts for LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED?
| 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 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2021 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 Oct 13, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Ashley Fox as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Laura Frances Dorey on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Ms Laura Frances Dorey as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 28, 2017 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 179046410001 | |||||||||||
| SLATTERY, Sharon Noelle | Nominee Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | British | 900029450001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| 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 | Nominee Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 900029440001 | ||||||||||
| 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 | |||||||||
| HARRIS, Kevin Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 170091040001 | |||||||||
| 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 | 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 |
Who are the persons with significant control of LLOYDS BANK GENERAL LEASING (NO. 17) 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. 17) 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