LLOYDS MOTOR CENTRE LIMITED

LLOYDS MOTOR CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLLOYDS MOTOR CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06892557
    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 MOTOR CENTRE LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LLOYDS MOTOR CENTRE LIMITED located?

    Registered Office Address
    Fortus Recovery Limited, Grove House Meridians Cross
    Ocean Village
    SO14 3TJ Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LLOYDS MOTOR CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 23, 2013

    What are the latest filings for LLOYDS MOTOR CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from C/O C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO16 9PX England to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Jun 25, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 16, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2018

    16 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of a voluntary liquidator

    19 pages600

    Liquidators' statement of receipts and payments to Dec 16, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2015

    13 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 17, 2014

    LRESEX

    Registered office address changed from 5 Welwyn Close Thelwall Warrington Cheshire WA4 2HE to C/O C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO16 9PX on Nov 28, 2014

    1 pagesAD01

    Termination of appointment of Mark Andrew Mcmillan as a director on Jul 20, 2014

    1 pagesTM01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 23, 2013

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2013 to Apr 23, 2013

    3 pagesAA01

    Appointment of Mr Mark Andrew Mcmillan as a director on Jul 17, 2013

    2 pagesAP01

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Peter Alan Couulton as a director on Jan 04, 2013

    2 pagesAP01

    Termination of appointment of Anna Coulton as a director on Jan 04, 2013

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2012

    15 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of LLOYDS MOTOR CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTON, Peter Alan
    Welwyn Close
    Thelwall
    WA4 2HE Warrington
    5
    Cheshire
    Secretary
    Welwyn Close
    Thelwall
    WA4 2HE Warrington
    5
    Cheshire
    British135256930001
    COUULTON, Peter Alan
    Welwyn Close
    Thelwall
    WA4 2HE Warrington
    5
    England
    Director
    Welwyn Close
    Thelwall
    WA4 2HE Warrington
    5
    England
    EnglandBritish175798970001
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    138001450001
    COULTON, Anna Victoria
    Welwyn Close
    Thelwall
    WA4 2HE Warrington
    5
    Cheshire
    Director
    Welwyn Close
    Thelwall
    WA4 2HE Warrington
    5
    Cheshire
    EnglandBritish138347090001
    GILBURT, Lee Christopher
    67 Wellington Road North
    Stockport
    SK4 2LP Cheshire
    Minshull House
    Director
    67 Wellington Road North
    Stockport
    SK4 2LP Cheshire
    Minshull House
    United KingdomBritish139873240001
    MCMILLAN, Mark Andrew
    Darmonds Green Avenue
    L6 0DW Anfield
    15
    United Kingdom
    Director
    Darmonds Green Avenue
    L6 0DW Anfield
    15
    United Kingdom
    EnglandBritish102455420001

    Does LLOYDS MOTOR CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 07, 2009
    Delivered On Sep 17, 2009
    Outstanding
    Amount secured
    £3,162.00 due or to become due from the company to the chargee
    Short particulars
    Its interest in the rent deposit see image for full details.
    Persons Entitled
    • Jolivet Investments Limited
    Transactions
    • Sep 17, 2009Registration of a charge (395)

    Does LLOYDS MOTOR CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Commencement of winding up
    Mar 18, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Stephen Powell
    12/14 Carlton Place
    SO15 2EA Southampton
    practitioner
    12/14 Carlton Place
    SO15 2EA Southampton

    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