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 Name | ||
---|---|---|
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC2V | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL GITTINS |
||
DAVID RALPH CHALK |
||
DAVID JOHN JOYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE ANTOINETTE ANGELA JOHNSON |
Company Secretary | ||
LLOYDS SECRETARIES LIMITED |
Company Secretary | ||
RICHARD WARREN |
Director | ||
STEPHEN JOHN HOPKINS |
Company Secretary | ||
JOHN PETER GILLBE |
Director | ||
DAVID JARVIS |
Company Secretary | ||
ANDREW JAMES CONSTANTINE |
Director | ||
MICHAEL ROGER HATCHER |
Company Secretary | ||
ROBERT CHARLES CAREFULL |
Director | ||
PETER ELLWOOD |
Director | ||
NICHOLAS PROCTOR GOODISON |
Director | ||
HUGH RONALD FREEDBERG |
Director | ||
LUKE HENRY WALTER MARCH |
Company Secretary | ||
JOHN ANTHONY BURNS |
Director | ||
PETER WILLIAM STUART ROWLAND |
Company Secretary | ||
DONALD CECIL MCCRICKARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LBG EQUITY INVESTMENTS LIMITED | Director | 2018-07-06 | CURRENT | 1989-08-10 | Active | |
LLOYDS BANK SUBSIDIARIES LIMITED | Director | 2012-03-27 | CURRENT | 1911-07-26 | Active | |
HILL SAMUEL BANK LIMITED | Director | 2009-10-29 | CURRENT | 1938-08-19 | Liquidation | |
THREE COPTHALL AVENUE LIMITED | Director | 2003-06-16 | CURRENT | 1981-04-01 | Liquidation | |
LLOYDS (GRESHAM) LIMITED | Director | 2000-06-15 | CURRENT | 1973-01-02 | Active | |
LB QUEST LIMITED | Director | 1999-07-02 | CURRENT | 1999-06-08 | Liquidation | |
BOUNDARY BUSINESS CENTRE LIMITED | Director | 1998-08-05 | CURRENT | 1994-03-08 | Dissolved 2016-06-24 | |
RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED | Director | 1998-06-30 | CURRENT | 1995-04-10 | Dissolved 2016-03-31 | |
RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED | Director | 1998-06-30 | CURRENT | 1995-04-10 | Dissolved 2016-02-10 | |
RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED | Director | 1998-06-30 | CURRENT | 1995-04-10 | Active | |
AMBERDATE LIMITED | Director | 1997-08-07 | CURRENT | 1991-01-16 | Active | |
LB COMHOLD LIMITED | Director | 1996-07-01 | CURRENT | 1966-06-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM02 | Termination of appointment of Paul Gittins on 2020-09-08 | |
AD03 | Registers moved to registered inspection location of Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
AD02 | Register inspection address changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 25 Gresham Street London EC2V 7HN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS KATHRYN FRANCES WARREN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 100000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR PAUL GITTINS | |
AP03 | SECRETARY APPOINTED MR PAUL GITTINS | |
AP03 | SECRETARY APPOINTED ALYSON ELIZABETH MULHOLLAND | |
Annotation | ||
TM02 | Termination of appointment of Michelle Antoinette Angela Johnson on 2017-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2017-03-22 | |
TM02 | Termination of appointment of Lloyds Secretaries Limited on 2017-03-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID RALPH CHALK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100000000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD02 | SAIL ADDRESS CREATED | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/06/2014 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100000000 | |
AR01 | 20/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 09/09/2013 | |
CERTNM | COMPANY NAME CHANGED TSB HILL SAMUEL BANK HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARREN / 19/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOYCE / 26/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP04 | CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED | |
AR01 | 20/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILLBE | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARREN | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN HOPKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOYCE / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CONSTANTINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOYCE / 17/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONSTANTINE / 10/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
ELRES | S386 DISP APP AUDS 26/09/00 | |
ELRES | S366A DISP HOLDING AGM 26/09/00 | |
363a | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
SRES01 | ALTER MEM AND ARTS 05/11/99 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
SRES02 | REREGISTRATION PLC-PRI 05/11/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 party | LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED | Event Date | 2019-12-13 |
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 | |||
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. |