LLOYDS MOTOR CENTRE LIMITED
Overview
| Company Name | LLOYDS MOTOR CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06892557 |
| 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 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 Address | No |
What are the latest accounts for LLOYDS MOTOR CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 23, 2013 |
What are the latest filings for LLOYDS MOTOR CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2018 | 16 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 19 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2016 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2015 | 13 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Andrew Mcmillan as a director on Jul 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 23, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Apr 23, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Mr Mark Andrew Mcmillan as a director on Jul 17, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Peter Alan Couulton as a director on Jan 04, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Coulton as a director on Jan 04, 2013 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LLOYDS MOTOR CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULTON, Peter Alan | Secretary | Welwyn Close Thelwall WA4 2HE Warrington 5 Cheshire | British | 135256930001 | ||||||
| COUULTON, Peter Alan | Director | Welwyn Close Thelwall WA4 2HE Warrington 5 England | England | British | 175798970001 | |||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 138001450001 | |||||||
| COULTON, Anna Victoria | Director | Welwyn Close Thelwall WA4 2HE Warrington 5 Cheshire | England | British | 138347090001 | |||||
| GILBURT, Lee Christopher | Director | 67 Wellington Road North Stockport SK4 2LP Cheshire Minshull House | United Kingdom | British | 139873240001 | |||||
| MCMILLAN, Mark Andrew | Director | Darmonds Green Avenue L6 0DW Anfield 15 United Kingdom | England | British | 102455420001 |
Does LLOYDS MOTOR CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does LLOYDS MOTOR CENTRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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