JACKSON LLOYD HOLDINGS LIMITED
Overview
| Company Name | JACKSON LLOYD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06073869 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACKSON LLOYD HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JACKSON LLOYD HOLDINGS LIMITED located?
| Registered Office Address | 25 Harley Street W1G 9BR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACKSON LLOYD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (4070) LIMITED | Jan 30, 2007 | Jan 30, 2007 |
What are the latest accounts for JACKSON LLOYD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for JACKSON LLOYD HOLDINGS 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 capital following an allotment of shares on Mar 30, 2012
| 4 pages | SH01 | ||
Change of share class name or designation | 4 pages | SH08 | ||
Consolidation and sub-division of shares on Mar 30, 2012 | 11 pages | SH02 | ||
Annual return made up to Jan 30, 2012 with full list of shareholders | 12 pages | AR01 | ||
Register inspection address has been changed from 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA | 1 pages | AD02 | ||
Director's details changed for Mr Wallace Simon Duthie Hinshelwood on Feb 20, 2012 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA on Oct 11, 2011 | 1 pages | AD01 | ||
Annual return made up to Jan 30, 2011 with full list of shareholders | 12 pages | AR01 | ||
Director's details changed for Mr Stuart William Yates on Feb 08, 2011 | 2 pages | CH01 | ||
Secretary's details changed for Mr Stuart William Yates on Feb 08, 2011 | 2 pages | CH03 | ||
Group of companies' accounts made up to Mar 31, 2010 | 21 pages | AA | ||
Previous accounting period extended from Dec 31, 2009 to Mar 31, 2010 | 1 pages | AA01 | ||
Annual return made up to Jan 30, 2010 with full list of shareholders | 19 pages | AR01 | ||
Registered office address changed from 3rd Floor Albemarle House Albemarle Street London W1S 4HA on Mar 01, 2010 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Director's details changed for Wallace Simon Duthie Hinshelwood on Oct 01, 2009 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2008 | 21 pages | AA | ||
legacy | 10 pages | 288a | ||
legacy | 10 pages | 363a | ||
legacy | 17 pages | 363s | ||
Full accounts made up to Dec 31, 2007 | 22 pages | AA | ||
Who are the officers of JACKSON LLOYD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YATES, Stuart William | Secretary | Water End Stokenchurch HP14 3XQ High Wycombe Robin Hill Cottage Buckinghamshire United Kingdom | British | 108370390001 | ||||||
| COOPER, Julian Edward Peregrine | Director | 17b Sheridan Road Merton Park SW19 3HW London | United Kingdom | British | 91049680001 | |||||
| HINSHELWOOD, Wallace Simon Duthie | Director | The Glebe SE3 9TT London 1c United Kingdom | United Kingdom | British | 91642420003 | |||||
| MACLEOD, Gregory Ian | Director | Murrayfield 13 Windsor Road SL9 7NB Gerrards Cross Buckinghamshire | United Kingdom | Australian | 60518160005 | |||||
| YATES, Stuart William | Director | Water End Stokenchurch HP14 3XQ High Wycombe Robin Hill Cottage Buckinghamshire | United Kingdom | British | 108370390002 | |||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Does JACKSON LLOYD HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Nov 22, 2007 Delivered On Dec 06, 2007 | Outstanding | Amount secured All monies due or to become from any of the companies to the junior lenders and the senior lender 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
| ||||
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