LLOYDS BRITISH GROUP LIMITED
Overview
Company Name | LLOYDS BRITISH GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05541208 |
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 BRITISH GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LLOYDS BRITISH GROUP LIMITED located?
Registered Office Address | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS BRITISH GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GW 8137 LIMITED | Aug 19, 2005 | Aug 19, 2005 |
What are the latest accounts for LLOYDS BRITISH GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LLOYDS BRITISH GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Termination of appointment of Gregory William Smout as a director on Feb 01, 2017 | 2 pages | TM01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Registration of charge 055412080005, created on Oct 19, 2016 | 17 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 43 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Registration of charge 055412080004, created on May 26, 2016 | 5 pages | MR01 | ||||||||||
Appointment of Mr Ryan Russell White as a director on May 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ghada Abdel Maksoud Talaat as a director on May 17, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Ian Russell White on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gregory William Smout as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory William Smout as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert James Rabone as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Rabone as a secretary on Aug 01, 2015 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 32 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital on Jan 08, 2014
| 5 pages | SH02 | ||||||||||
Appointment of Mr Robert James Rabone as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul William Whitehouse as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert James Rabone as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hayden Keith Davis as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of LLOYDS BRITISH GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMOUT, Gregory William | Secretary | 4-6 Belwell Lane B74 4AB Sutton Coldfield Atlas House West Midlands England | 201075620001 | |||||||
WHITE, Ian Russell | Director | Court Drive WS14 0JQ Lichfield Shenstone Court Staffordshire England | England | British | Director | 54467650005 | ||||
WHITE, Ryan Russell | Director | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands | England | British | Managing Director | 206457610001 | ||||
WHITEHOUSE, Paul William | Director | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands | United Kingdom | British | Company Director | 81040780001 | ||||
DAVIS, Hayden Keith | Secretary | 1 Osborne B79 7SZ Tamworth Staffordshire | British | Director | 88452860001 | |||||
RABONE, Robert James | Secretary | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands | 189660420001 | |||||||
GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
DALE, Trevor | Director | 21 Grange Road Norton Canes WS11 9RJ Cannock Staffordshire | United Kingdom | British | Director | 108528120001 | ||||
DAVIS, Hayden Keith | Director | 1 Osborne B79 7SZ Tamworth Staffordshire | United Kingdom | British | Director | 88452860001 | ||||
RABONE, Robert James | Director | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands | England | British | Chartered Accountant | 116784620001 | ||||
SMOUT, Gregory William | Director | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands | England | British | Finance Director | 201076130001 | ||||
TALAAT, Ghada Abdel Maksoud | Director | 301 Fifth Sections New Maadi Cairo 19st Egypt | Egypt | Egyptian | Director | 157061370001 | ||||
GW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000003 |
Who are the persons with significant control of LLOYDS BRITISH GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Russell White | Apr 06, 2016 | Atlas House 4-6 Belwell Lane Sutton Coldfield B74 4AB West Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LLOYDS BRITISH GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 19, 2016 Delivered On Oct 21, 2016 | Outstanding | ||
Brief description The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 26, 2016 Delivered On May 31, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 11, 2007 Delivered On Sep 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 09, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2005 Delivered On Dec 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LLOYDS BRITISH GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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