LLOYDS COMMERCIAL LEASING LIMITED
Vue d'ensemble
| Nom de la société | LLOYDS COMMERCIAL LEASING LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01367545 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe LLOYDS COMMERCIAL LEASING LIMITED ?
| Adresse du siège social | Ernst & Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de LLOYDS COMMERCIAL LEASING LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 sept. 2016 |
Quels sont les derniers dépôts pour LLOYDS COMMERCIAL LEASING LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 10 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 26 déc. 2020 | 9 pages | LIQ03 | ||||||||||
Cessation de la nomination de Lloyds Secretaries Limited en tant que secrétaire le 08 sept. 2020 | 1 pages | TM02 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 26 déc. 2019 | 9 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 26 déc. 2018 | 9 pages | LIQ03 | ||||||||||
Déclaration de solvabilité | 8 pages | LIQ01 | ||||||||||
Changement d'adresse du siège social de 25 Gresham Street London EC2V 7HN à Ernst & Young Llp 1 More London Place London SE1 2AF le 25 janv. 2018 | 2 pages | AD01 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
L'adresse d'inspection du registre a été modifiée à 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction de la charge 1 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 3 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 4 en totalité | 1 pages | MR04 | ||||||||||
Comptes annuels établis au 30 sept. 2016 | 18 pages | AA | ||||||||||
Déclaration de confirmation établie le 28 févr. 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Nomination de Mr Andrew John Kemp en tant qu'administrateur le 09 janv. 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Richard Owen Williams en tant que directeur le 19 sept. 2016 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 30 sept. 2015 | 18 pages | AA | ||||||||||
Cessation de la nomination de Michelle Antoinette Angela Johnson en tant que secrétaire le 23 mars 2016 | 1 pages | TM02 | ||||||||||
Nomination de Lloyds Secretaries Limited en tant que secrétaire le 23 mars 2016 | 2 pages | AP04 | ||||||||||
Déclaration annuelle jusqu'au 28 févr. 2016 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 30 sept. 2014 | 20 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Richard Owen Williams le 06 mars 2015 | 2 pages | CH01 | ||||||||||
Qui sont les dirigeants de LLOYDS COMMERCIAL LEASING LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWSETT, Colin Graham | Administrateur | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| FOX, Gerard Ashley | Administrateur | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| KEMP, Andrew John | Administrateur | 125 London Wall EC2Y 5AS London 4th Floor United Kingdom | England | British | 222042280001 | |||||||||
| BLACK, Nicola Suzanne | Secrétaire | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| HATCHER, Michael Roger | Secrétaire | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secrétaire | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 178916390001 | |||||||||||
| MASLEN, Frederick Charles Archibald | Secrétaire | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Secrétaire | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||||||
| STAFFORD, Paul Andrew | Secrétaire | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secrétaire | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BASING, Anthony Mark | Administrateur | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||||||
| COOKE, Timothy John | Administrateur | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||||||
| CUMMING, Andrew John | Administrateur | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMING, Andrew John | Administrateur | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||||||
| DAVIES, John Anthony | Administrateur | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | 32423210001 | ||||||||||
| DAVIES, John Thomas | Administrateur | 2 Hearn Close Tylers Green HP10 8JT Penn Buckinghamshire | British | 2501430001 | ||||||||||
| FOAD, Allan Robert | Administrateur | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||||||
| FULLELOVE, William Roy | Administrateur | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||||||
| GLEDHILL, Simon Christopher | Administrateur | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||||||
| GRANT, Mark Andrew | Administrateur | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||||||
| GREEN, Michael Jonathan | Administrateur | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||||||
| HARRISON, David Henry Arnold | Administrateur | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||||||
| HERBERT, Jon Mark | Administrateur | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||||||
| HIGGINS, Peter | Administrateur | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| ISAACS, Robin Alexander | Administrateur | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JOSEPH, Michael William | Administrateur | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| KING, Roger Steuart | Administrateur | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | 79713690002 | ||||||||||
| MILES, Peter Bernard | Administrateur | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MILES, Peter Bernard | Administrateur | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| MOORE, Alan Edward | Administrateur | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 | ||||||||||
| PELLY, Richard Fowler | Administrateur | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||||||
| PRITCHARD, David Peter | Administrateur | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||||||
| RIDING, Frederick Michael Peter | Administrateur | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||||||
| SEGGINS, Roger Russell | Administrateur | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 | ||||||||||
| TATE, George Truett | Administrateur | Gresham Street EC2V 7HN London 25 | England | American | 99804980001 |
Qui sont les personnes ayant un contrôle significatif sur LLOYDS COMMERCIAL LEASING LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing Limited | 06 avr. 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
LLOYDS COMMERCIAL LEASING LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Supplemental deed of general assignment | Créé le 01 déc. 2003 Livré le 05 déc. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| 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") | Créé le 20 mars 2000 Livré le 03 avr. 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security over shares agreement between lloyds bank PLC (as secured party) allco finance limited and the hual carolita limited partnership (together as chargors) | Créé le 04 sept. 1998 Livré le 22 sept. 1998 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| 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) | Créé le 04 sept. 1998 Livré le 22 sept. 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
LLOYDS COMMERCIAL LEASING LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0