LORD HOLDING UK LTD
Overview
| Company Name | LORD HOLDING UK LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06672998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LORD HOLDING UK LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LORD HOLDING UK LTD located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LORD HOLDING UK LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for LORD HOLDING UK LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 04, 2022 |
| Next Confirmation Statement Due | Jun 18, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2021 |
| Overdue | Yes |
What are the latest filings for LORD HOLDING UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 27, 2025 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 21 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2024 | 17 pages | LIQ03 | ||||||||||
Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2022 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ England to 15 Canada Square London E14 5GL on Nov 05, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on Jul 08, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vincent Javerzac as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Douglas Oechsle as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Javerzac as a secretary on Apr 16, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Eugene Tomczak as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Alan David Elsey as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Mark Ellinor as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of LORD HOLDING UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | 190881520001 | |||||
| GUYOT GARCIA, Alex | Secretary | c/o Lord Suisse 2, Chemin Du Pavillon Ch-1218 Le Grand Saconnex Geneva 2, Chemin Du Pavillon Switzlerand | 185438350001 | |||||||
| HOOSEN, Helen Yvette, Secretary | Secretary | Chemin Des Poncettes 01220 Sauvergny 27 France | 132580670001 | |||||||
| JAVERZAC, Vincent | Secretary | 111 Lord Drive 27511 Cary Lord Corporation North Carolina United States | 185438410001 | |||||||
| CERAMI, William Joseph | Director | Rue Beauregard 1204 Geneva 4 Switzerland Switzerland | Switzerland | American | 138826880003 | |||||
| ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | England | British | 102575170001 | |||||
| JAVERZAC, Vincent | Director | 111 Lord Drive 27511 Cary Lord Corporation North Carolina United States | United States | French | 246686810001 | |||||
| MAROTTA, Joseph William | Director | Chemin Du Pavillon Ch-1218 Le Rand Saconnex 2 Geneva | Usa | American | 174268130001 | |||||
| OECHSLE, Jonathan Douglas | Director | Grogans Mill Drive Cary 1115 North Carolina 27519 United States | United States | American | 132580690001 | |||||
| OECHSLE, Tesa Lynn | Director | Grogans Mill Drive Cary 1115 North Carolina 27519 United States | United States | American | 132580680002 | |||||
| RIGGINS, Charmaine Renee | Director | 2, Chemin Du Pavillion Geneva Lord Suisse Sarl Ch-1218, Switzerland | Switzerland | American | 235768910001 | |||||
| ROOD, Joel | Director | 2 Chemin Duj Pavillon Geneva Lord Suisse Sarl 1218 Switzerland | Switzerland | American | 200158670001 | |||||
| TOMCZAK, Eugene | Director | 111 Lord Drive 27511 Cary Lord Corporation North Carolina United States | United States | American | 246688360001 | |||||
| WILLIAMS, Sharon Anne | Director | Park Avenue SK9 2JG Wilmslow 5 Cheshire United Kingdom | British | 115995090002 |
Who are the persons with significant control of LORD HOLDING UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lord Corporation | Apr 06, 2016 | Lord Drive Cary 111 North Carolina United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LORD HOLDING UK LTD 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