LLOYDS BRITISH GROUP LIMITED

LLOYDS BRITISH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLLOYDS BRITISH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05541208
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LLOYDS BRITISH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 8137 LIMITEDAug 19, 2005Aug 19, 2005

    What are the latest accounts for LLOYDS BRITISH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LLOYDS BRITISH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07
    A78LN0VC

    Termination of appointment of Gregory William Smout as a director on Feb 01, 2017

    2 pagesTM01
    A6KV0TDF

    Order of court to wind up

    2 pagesCOCOMP
    A5ZTYICR

    Registration of charge 055412080005, created on Oct 19, 2016

    17 pagesMR01
    X5I2BAUW

    Group of companies' accounts made up to Dec 31, 2015

    43 pagesAA
    A5FHCT0R

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01
    X5FD4YG1

    Satisfaction of charge 3 in full

    1 pagesMR04
    X596T0SH

    Registration of charge 055412080004, created on May 26, 2016

    5 pagesMR01
    X5862DFL

    Appointment of Mr Ryan Russell White as a director on May 17, 2016

    2 pagesAP01
    X575GU4W

    Termination of appointment of Ghada Abdel Maksoud Talaat as a director on May 17, 2016

    1 pagesTM01
    X575GTJF

    Director's details changed for Ian Russell White on Sep 01, 2014

    2 pagesCH01
    X4KY3V69

    Annual return made up to Aug 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 415,076
    SH01
    X4G8CDI8

    Appointment of Mr Gregory William Smout as a director on Aug 01, 2015

    2 pagesAP01
    X4G8BWCZ

    Appointment of Mr Gregory William Smout as a secretary on Aug 01, 2015

    2 pagesAP03
    X4G8BV4A

    Termination of appointment of Robert James Rabone as a director on Aug 01, 2015

    1 pagesTM01
    X4G8BSUA

    Termination of appointment of Robert James Rabone as a secretary on Aug 01, 2015

    1 pagesTM02
    X4G8BS7N

    Group of companies' accounts made up to Dec 31, 2014

    32 pagesAA
    A4E81YZK

    Annual return made up to Aug 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 937,013
    SH01
    X3FKAZSQ

    Statement of capital following an allotment of shares on Jan 08, 2014

    • Capital: GBP 937,013
    4 pagesSH01
    A3ETX7XD

    Statement of capital on Jan 08, 2014

    • Capital: GBP 737,013
    5 pagesSH02
    A3CEYL00

    Appointment of Mr Robert James Rabone as a director on Jul 01, 2014

    2 pagesAP01
    X3D42FR6

    Appointment of Mr Paul William Whitehouse as a director on Jul 01, 2014

    2 pagesAP01
    X3CWGQGJ

    Appointment of Mr Robert James Rabone as a secretary on Jul 01, 2014

    2 pagesAP03
    X3CWEOND

    Termination of appointment of Hayden Keith Davis as a director on Jul 01, 2014

    1 pagesTM01
    X3CWENFN

    Who are the officers of LLOYDS BRITISH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMOUT, Gregory William
    4-6 Belwell Lane
    B74 4AB Sutton Coldfield
    Atlas House
    West Midlands
    England
    Secretary
    4-6 Belwell Lane
    B74 4AB Sutton Coldfield
    Atlas House
    West Midlands
    England
    201075620001
    WHITE, Ian Russell
    Court Drive
    WS14 0JQ Lichfield
    Shenstone Court
    Staffordshire
    England
    Director
    Court Drive
    WS14 0JQ Lichfield
    Shenstone Court
    Staffordshire
    England
    EnglandBritishDirector54467650005
    WHITE, Ryan Russell
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    Director
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    EnglandBritishManaging Director206457610001
    WHITEHOUSE, Paul William
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    Director
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    United KingdomBritishCompany Director81040780001
    DAVIS, Hayden Keith
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    Secretary
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    BritishDirector88452860001
    RABONE, Robert James
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    Secretary
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    189660420001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    DALE, Trevor
    21 Grange Road
    Norton Canes
    WS11 9RJ Cannock
    Staffordshire
    Director
    21 Grange Road
    Norton Canes
    WS11 9RJ Cannock
    Staffordshire
    United KingdomBritishDirector108528120001
    DAVIS, Hayden Keith
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    Director
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    United KingdomBritishDirector88452860001
    RABONE, Robert James
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    Director
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    EnglandBritishChartered Accountant116784620001
    SMOUT, Gregory William
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    Director
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    EnglandBritishFinance Director201076130001
    TALAAT, Ghada Abdel Maksoud
    301 Fifth Sections
    New Maadi
    Cairo
    19st
    Egypt
    Director
    301 Fifth Sections
    New Maadi
    Cairo
    19st
    Egypt
    EgyptEgyptianDirector157061370001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of LLOYDS BRITISH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Russell White
    Atlas House 4-6 Belwell Lane
    Sutton Coldfield
    B74 4AB West Midlands
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LLOYDS BRITISH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alfandari Private Equities Limited
    Transactions
    • Oct 21, 2016Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2016Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    • Jun 15, 2016Satisfaction of a charge (MR04)
    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
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Mar 11, 2006Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LLOYDS BRITISH GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2018Conclusion of winding up
    Jan 30, 2017Commencement of winding up
    Nov 16, 2016Petition date
    Oct 03, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 Priory Queensway
    B4 6BS Birmingham
    practitioner
    4th Floor Cannon House
    18 Priory Queensway
    B4 6BS Birmingham

    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