Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
Company Information for

LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00162308
Private Limited Company
Liquidation

Company Overview

About Lloyds Bank Hill Samuel Holding Company Ltd
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED was founded on 1920-01-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Lloyds Bank Hill Samuel Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Previous Names
TSB HILL SAMUEL BANK HOLDING COMPANY LIMITED23/09/2013
Filing Information
Company Number 00162308
Company ID Number 00162308
Date formed 1920-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2020-07-05 21:51:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
The following companies were found which have the same name as LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED Unknown

Company Officers of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2017-12-01
DAVID RALPH CHALK
Director 2016-01-06
DAVID JOHN JOYCE
Director 1999-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2017-03-22 2017-12-01
LLOYDS SECRETARIES LIMITED
Company Secretary 2011-08-03 2017-03-22
RICHARD WARREN
Director 2009-11-05 2015-11-30
STEPHEN JOHN HOPKINS
Company Secretary 2009-10-01 2010-02-28
JOHN PETER GILLBE
Director 1999-06-16 2009-10-21
DAVID JARVIS
Company Secretary 2002-11-01 2009-10-01
ANDREW JAMES CONSTANTINE
Director 1999-06-16 2009-09-30
MICHAEL ROGER HATCHER
Company Secretary 1996-05-20 2002-11-01
ROBERT CHARLES CAREFULL
Director 1995-12-28 1999-06-16
PETER ELLWOOD
Director 1992-08-24 1999-06-16
NICHOLAS PROCTOR GOODISON
Director 1992-04-23 1999-06-16
HUGH RONALD FREEDBERG
Director 1994-11-01 1996-10-31
LUKE HENRY WALTER MARCH
Company Secretary 1994-03-21 1996-04-30
JOHN ANTHONY BURNS
Director 1992-04-23 1995-12-28
PETER WILLIAM STUART ROWLAND
Company Secretary 1992-04-23 1994-02-28
DONALD CECIL MCCRICKARD
Director 1992-04-23 1992-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RALPH CHALK LBG EQUITY INVESTMENTS LIMITED Director 2018-07-06 CURRENT 1989-08-10 Active
DAVID JOHN JOYCE LLOYDS BANK SUBSIDIARIES LIMITED Director 2012-03-27 CURRENT 1911-07-26 Active
DAVID JOHN JOYCE HILL SAMUEL BANK LIMITED Director 2009-10-29 CURRENT 1938-08-19 Liquidation
DAVID JOHN JOYCE THREE COPTHALL AVENUE LIMITED Director 2003-06-16 CURRENT 1981-04-01 Liquidation
DAVID JOHN JOYCE LLOYDS (GRESHAM) LIMITED Director 2000-06-15 CURRENT 1973-01-02 Active
DAVID JOHN JOYCE LB QUEST LIMITED Director 1999-07-02 CURRENT 1999-06-08 Liquidation
DAVID JOHN JOYCE BOUNDARY BUSINESS CENTRE LIMITED Director 1998-08-05 CURRENT 1994-03-08 Dissolved 2016-06-24
DAVID JOHN JOYCE RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Dissolved 2016-03-31
DAVID JOHN JOYCE RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Dissolved 2016-02-10
DAVID JOHN JOYCE RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Active
DAVID JOHN JOYCE AMBERDATE LIMITED Director 1997-08-07 CURRENT 1991-01-16 Active
DAVID JOHN JOYCE LB COMHOLD LIMITED Director 1996-07-01 CURRENT 1966-06-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-08TM02Termination of appointment of Paul Gittins on 2020-09-08
2020-01-08AD03Registers moved to registered inspection location of Cawley House Chester Business Park Chester Cheshire CH4 9FB
2020-01-08AD02Register inspection address changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 25 Gresham Street London EC2V 7HN
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-13
2019-11-06AP01DIRECTOR APPOINTED MRS KATHRYN FRANCES WARREN
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100000000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-12-07AP03SECRETARY APPOINTED MR PAUL GITTINS
2017-12-07AP03SECRETARY APPOINTED MR PAUL GITTINS
2017-12-06AP03SECRETARY APPOINTED ALYSON ELIZABETH MULHOLLAND
2017-12-06Annotation
2017-12-05TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-12-01
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100000000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-24AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2017-03-22
2017-03-24TM02Termination of appointment of Lloyds Secretaries Limited on 2017-03-22
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR DAVID RALPH CHALK
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100000000
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21AD02SAIL ADDRESS CREATED
2014-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-27RES01ADOPT ARTICLES 20/06/2014
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100000000
2014-05-01AR0120/04/14 FULL LIST
2013-09-23RES15CHANGE OF NAME 09/09/2013
2013-09-23CERTNMCOMPANY NAME CHANGED TSB HILL SAMUEL BANK HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/13
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0120/04/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARREN / 19/03/2013
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0120/04/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOYCE / 26/03/2012
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2011-05-04AR0120/04/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0120/04/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLBE
2010-01-28AP01DIRECTOR APPOINTED MR RICHARD WARREN
2009-11-10AP03SECRETARY APPOINTED STEPHEN JOHN HOPKINS
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOYCE / 01/10/2009
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CONSTANTINE
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JOYCE / 17/02/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONSTANTINE / 10/02/2009
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-02-04AUDAUDITOR'S RESIGNATION
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26363aRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29ELRESS386 DISP APP AUDS 26/09/00
2000-09-29ELRESS366A DISP HOLDING AGM 26/09/00
2000-05-03363aRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-11-17SRES01ALTER MEM AND ARTS 05/11/99
1999-11-17MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-11-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1999-11-17SRES02REREGISTRATION PLC-PRI 05/11/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED
Trademarks
We have not found any records of LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
Samantha Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
On 13 December 2019 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 0207 980 9323 . Alternative contact: Prava Kuhendraruban. Ag NG91782
 
Initiating party Event Type
Defending partyLLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITEDEvent Date2019-12-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 27 January 2020 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 13 December 2019 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 8702 . Alternative contact: Katie McGinn. Ag NG91782
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.