LLOYDS COMMERCIAL LEASING LIMITED
Visión general
| Nombre de la empresa | LLOYDS COMMERCIAL LEASING LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 01367545 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | Sí |
| La sede social está en disputa | No |
¿Cuál es el propósito de LLOYDS COMMERCIAL LEASING LIMITED?
- Otras actividades de apoyo a los negocios n.c.p. (82990) / Actividades administrativas y de apoyo
¿Dónde se encuentra LLOYDS COMMERCIAL LEASING LIMITED?
| Dirección de la sede social | Ernst & Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de LLOYDS COMMERCIAL LEASING LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| RAIDSOUTH LIMITED | 10 may 1978 | 10 may 1978 |
¿Cuáles son las últimas cuentas de LLOYDS COMMERCIAL LEASING LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 30 sept 2016 |
¿Cuáles son las últimas presentaciones para LLOYDS COMMERCIAL LEASING LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 10 páginas | LIQ13 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 26 dic 2020 | 9 páginas | LIQ03 | ||||||||||
Cese del nombramiento de Lloyds Secretaries Limited como secretario el 08 sept 2020 | 1 páginas | TM02 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 26 dic 2019 | 9 páginas | LIQ03 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 26 dic 2018 | 9 páginas | LIQ03 | ||||||||||
Declaración de solvencia | 8 páginas | LIQ01 | ||||||||||
Domicilio social registrado cambiado de 25 Gresham Street London EC2V 7HN a Ernst & Young Llp 1 More London Place London SE1 2AF el 25 ene 2018 | 2 páginas | AD01 | ||||||||||
Los registros se han trasladado a la ubicación de inspección registrada 25 Gresham Street London EC2V 7HN | 2 páginas | AD03 | ||||||||||
La dirección de inspección del registro se ha cambiado a 25 Gresham Street London EC2V 7HN | 2 páginas | AD02 | ||||||||||
Nombramiento de un liquidador voluntario | 3 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancelación total de la carga 1 | 2 páginas | MR04 | ||||||||||
Cancelación total de la carga 3 | 2 páginas | MR04 | ||||||||||
Cancelación total de la carga 4 | 1 páginas | MR04 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2016 | 18 páginas | AA | ||||||||||
Declaración de confirmación presentada el 28 feb 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||
Nombramiento de Mr Andrew John Kemp como director el 09 ene 2017 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Richard Owen Williams como director el 19 sept 2016 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2015 | 18 páginas | AA | ||||||||||
Cese del nombramiento de Michelle Antoinette Angela Johnson como secretario el 23 mar 2016 | 1 páginas | TM02 | ||||||||||
Nombramiento de Lloyds Secretaries Limited como secretario el 23 mar 2016 | 2 páginas | AP04 | ||||||||||
Déclaration annuelle établie au 28 feb 2016 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 30 sept 2014 | 20 páginas | AA | ||||||||||
Cambio de datos del director Mr Richard Owen Williams el 06 mar 2015 | 2 páginas | CH01 | ||||||||||
¿Quiénes son los directivos de LLOYDS COMMERCIAL LEASING LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| KEMP, Andrew John | Director | 125 London Wall EC2Y 5AS London 4th Floor United Kingdom | England | British | 222042280001 | |||||||||
| BLACK, Nicola Suzanne | Secretario | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| HATCHER, Michael Roger | Secretario | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretario | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 178916390001 | |||||||||||
| MASLEN, Frederick Charles Archibald | Secretario | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretario | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||||||
| STAFFORD, Paul Andrew | Secretario | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretario corporativo | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||||||
| DAVIES, John Anthony | Director | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | 32423210001 | ||||||||||
| DAVIES, John Thomas | Director | 2 Hearn Close Tylers Green HP10 8JT Penn Buckinghamshire | British | 2501430001 | ||||||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||||||
| FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||||||
| GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||||||
| HARRISON, David Henry Arnold | Director | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||||||
| HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| KING, Roger Steuart | Director | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | 79713690002 | ||||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MOORE, Alan Edward | Director | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 | ||||||||||
| PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||||||
| PRITCHARD, David Peter | Director | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||||||
| RIDING, Frederick Michael Peter | Director | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||||||
| SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 | ||||||||||
| TATE, George Truett | Director | Gresham Street EC2V 7HN London 25 | England | American | 99804980001 |
¿Quiénes son las personas con control significativo de LLOYDS COMMERCIAL LEASING LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing Limited | 06 abr 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene LLOYDS COMMERCIAL LEASING LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Supplemental deed of general assignment | Creado el 01 dic 2003 Entregado el 05 dic 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company; carolita shipping limited; allco finance (UK) limited; aus shipping LTD; allocean limited; or leif hoegh & co asa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All of the right, title and interest, present and future, in, to and under a deed of general assignment dated 20 march 2000. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and carolita shipping limited (the "owner") in favour of lloyds tsb bank PLC in its capacity as security trustee for and on behalf of itself and certain other beneficiaries (the "security trustee") | Creado el 20 mar 2000 Entregado el 03 abr 2000 | Satisfecho en su totalidad | Cantidad garantizada All moneys, liabilities and obligations due or to become due from the company and/or any of the other companies named therein to the chargee under or in connection with any documents from time to time designated as "transaction documents" by each of the general partner, the investor, the bank guarantor and uih | |
Breve descripción Right title and interest under a deed of general assignment, a time charter, a guarantee dated 20 march 2000, the benefit of the insurances in respect of the said vessel and any compensation. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security over shares agreement between lloyds bank PLC (as secured party) allco finance limited and the hual carolita limited partnership (together as chargors) | Creado el 04 sept 1998 Entregado el 22 sept 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies and liabilities due or to become due from allco finance (UK) limited (as obligor) to the chargees under the terms of the agreement and counter-indemnity of even date | |
Breve descripción 1 (one) ordinary share in the share capital of carolita shipping limited issued and held by to the order to or on behalf of the chargor at any time together with all dividends interest and other monies arising therefrom under paragraph 4.1.1 of the agreement. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of general assignment and covenant between the company (as investor), carolita shipping limited (as owner), allco finance limited (as general partner) allco finance (UK) limited (as sponsor) and lloyds bank PLC (as assignee) | Creado el 04 sept 1998 Entregado el 22 sept 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a "security party") to the chargees under the terms of the transaction documents (as defined in the deed) | |
Breve descripción All the company's right title and interest in and to a). The insurances b). Any requisition compensation c). All sums of money on or from the date of creation of the charge standing to the credit of an account and all related rights thereto and thereof d). The charterparty, the construction supervision agreement, the uih guarantee of charter and secondary put option and all claims rights and remedies of that assignor arising therefrom (inc. All damages and compensation payable) e). The novated shipbuilding contract and the novation agreement. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene LLOYDS COMMERCIAL LEASING LIMITED algún caso de insolvencia?
| Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0