Dissolved
Dissolved 2015-10-13
Company Information for EVANSVILLE LIMITED
LONDON, SE1,
|
Company Registration Number
01598402
Private Limited Company
Dissolved Dissolved 2015-10-13 |
Company Name | |
---|---|
EVANSVILLE LIMITED | |
Legal Registered Office | |
LONDON SE1 Other companies in SE1 | |
Company Number | 01598402 | |
---|---|---|
Date formed | 1981-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-10-13 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 04:50:00 |
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 | ||
---|---|---|---|---|
EVANSVILLE (IRELAND) LIMITED | 1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA | Dissolved | Company formed on the 1999-08-26 | |
EVANSVILLE LIMITED | ST. BRIGID'S STREET, BALLINAMORE, CO LEITRIM | Dissolved | Company formed on the 1989-12-14 | |
EVANSVILLE PROPERTIES LIMITED | 44 FITZWILLIAM PLACE DUBLIN 2 | Dissolved | Company formed on the 1998-04-21 | |
Evansville MV MHP, LLC | 110 NW 2ND STREET Cedaredge CO 81413 | Good Standing | Company formed on the 2011-08-15 | |
EVANSVILLE RETIREMENT RESIDENCE LIMITED PARTNERSHIP | 388 STATE ST STE 420 SALEM OR 97301 | Active | Company formed on the 1988-05-12 | |
EVANSVILLE, INC. | 1222 WELL ST. STE. 11 FAIRBANKS AK 99701 | Good Standing | Company formed on the 1973-07-12 | |
Evansville Baptist Church Property Company, Inc. | PO Box 308 Evansville WY 82636 | Active | Company formed on the 1996-02-29 | |
EVANSVILLE CARE GROUP, LLC | 5101 NE 82ND AVE STE 200 VANCOUVER WA 986626343 | Active | Company formed on the 2014-04-09 | |
EVANSVILLE EE GROUP, LLC | 5101 NE 82ND AVE STE 200 VANCOUVER WA 986620000 | Active | Company formed on the 2015-04-23 | |
EVANSVILLE PARK INVESTORS A CALIFORNIA LIMITED PARTNERSHIP | 1840 SAN MIGUEL DR., STE. 100 WALNUT CREEK CA 94596 | CANCELED | Company formed on the 1987-01-27 | |
Evansville Lodging, LLC | 10 E. 120th Ave Northglenn CO 80233 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-12-24 | |
EVANSVILLE HEARING AID CENTER, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2010-11-30 | |
EVANSVILLE TRADING POST, INC. | 645 EVANSVILLE RD BROWNINGTON VT 05860 | Active | Company formed on the 2010-02-12 | |
EVANSVILLE INVESTMENTS PTE LTD | MERCHANT ROAD Singapore 058267 | Dissolved | Company formed on the 2008-09-11 | |
EVANSVILLE PTE. LTD. | GEYLANG ROAD Singapore 389493 | Active | Company formed on the 2008-09-13 | |
EVANSVILLE IN HOMECARE, LLC | 209 S 28TH ST WACO TX 76710 | Active | Company formed on the 2016-09-21 | |
EVANSVILLE UNITED CO., INC | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1994-07-06 | |
EVANSVILLE PHYSICIAN INVESTMENT COMPANY, LLC | 160 Greentree Dr Ste 101 Dover DE 19904 | Unknown | Company formed on the 2006-12-05 | |
EVANSVILLE WINNELSON CO | Delaware | Unknown | ||
EVANSVILLE UNITED, L.P | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1994-07-06 |
Officer | Role | Date Appointed |
---|---|---|
LLOYDS SECRETARIES LIMITED |
||
GORDON FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID LOMAS |
Director | ||
PAUL GITTINS |
Company Secretary | ||
ROBERT JAMES EDDOWES |
Director | ||
ROBERT AUSTIN CONNOR |
Company Secretary | ||
PAULETTE JEAN NEWMAN |
Director | ||
SUSAN ILENE RICE |
Director | ||
MICHAEL PETER KILBEE |
Director | ||
DAVID KEITH POTTS |
Director | ||
JOHN LEWIS DAVIES |
Director | ||
JOHN ANDREW SPENCE |
Director | ||
JAMES MICHAEL BURY |
Director | ||
PETER FRANCIS HOOK |
Director | ||
GORDON CAMPBELL SMITH |
Director | ||
JEREMY WILLIAM FRASER |
Company Secretary | ||
CRAIG CAMERON |
Director | ||
ALASTAIR COX DEMPSTER |
Director | ||
ERNEST HUME MURRAY |
Director | ||
CHARLES MARSHALL LOVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLOYDS YOUR TOMORROW TRUSTEE LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2010-06-04 | Liquidation | |
LBPB (21 HILL STREET) LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1986-05-15 | Liquidation | |
LLOYDS BANK FINANCIAL ADVISERS LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1926-03-18 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2004-01-16 | Liquidation | |
HALIFAX VEHICLE LEASING (1998) LIMITED | Company Secretary | 2017-07-29 | CURRENT | 1998-07-07 | Active | |
PORTLAND FUNDING LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2002-10-23 | Liquidation | |
LBG CAPITAL NO. 1 LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2009-10-15 | Liquidation | |
LBG CAPITAL NO. 2 LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2009-10-15 | Liquidation | |
CAPITAL BANK VEHICLE MANAGEMENT LIMITED | Company Secretary | 2017-05-05 | CURRENT | 1994-01-13 | Liquidation | |
CAR OWNERSHIP FINANCE LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2000-04-28 | Liquidation | |
SEAFORTH MARITIME (JARL) LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1974-05-02 | Liquidation | |
GLOSSTRIPS LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1973-05-02 | Liquidation | |
SEAFORTH MARITIME (HIGHLANDER) LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1974-05-02 | Liquidation | |
LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2005-05-16 | Liquidation | |
LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2005-05-16 | Liquidation | |
LLOYDS INDUSTRIAL LEASING LIMITED | Company Secretary | 2017-03-28 | CURRENT | 1978-09-06 | Active | |
HSDL NOMINEES LIMITED | Company Secretary | 2017-01-11 | CURRENT | 1988-04-29 | Active | |
NORDIC LEASING LIMITED | Company Secretary | 2016-12-20 | CURRENT | 1993-02-18 | Liquidation | |
PEONY LEASING LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2002-05-20 | Liquidation | |
LLOYDS PLANT LEASING LIMITED | Company Secretary | 2016-12-20 | CURRENT | 1986-08-26 | Active | |
PRESTONFIELD P3 LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
PRESTONFIELD P1 LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
PRESTONFIELD P2 LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
LLOYDS BANK LEASING (NO. 7) LIMITED | Company Secretary | 2016-11-10 | CURRENT | 2004-06-08 | Dissolved 2018-02-13 | |
HALIFAX NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1993-02-18 | Active - Proposal to Strike off | |
INTELLIGENT FINANCE SOFTWARE LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1993-02-18 | Liquidation | |
BANK OF SCOTLAND CENTRAL NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1920-08-05 | Active | |
BANK OF SCOTLAND BRANCH NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1998-10-13 | Active | |
SHARE DEALING NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1991-02-18 | Active | |
BANK OF SCOTLAND (B G S) NOMINEES LIMITED | Company Secretary | 2016-08-27 | CURRENT | 1985-12-03 | Active | |
AN VEHICLE FINANCE LIMITED | Company Secretary | 2016-08-25 | CURRENT | 1987-09-16 | Liquidation | |
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED | Company Secretary | 2016-07-26 | CURRENT | 1996-11-20 | Active | |
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED | Company Secretary | 2016-07-26 | CURRENT | 1997-03-12 | Active | |
LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2005-05-16 | Liquidation | |
CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1991-04-08 | Liquidation | |
LLOYDS PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1987-06-03 | Dissolved 2017-12-26 | |
LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2001-09-03 | Dissolved 2017-10-13 | |
LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2000-08-16 | Dissolved 2017-12-26 | |
SEADANCE LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1993-02-19 | Dissolved 2017-10-13 | |
WHITESTAR SECURITIES LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1981-08-13 | Liquidation | |
LLOYDS FINANCIAL LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1985-02-20 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2000-08-16 | Liquidation | |
LLOYDS BANK LEASING (NO. 3) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Dissolved 2018-04-22 | |
LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2005-05-16 | Dissolved 2018-04-12 | |
LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LLOYDS BANK LEASING (NO. 8) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-10-18 | Liquidation | |
GENERAL LEASING (NO. 12) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2005-05-16 | Liquidation | |
SEASPRAY LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-20 | Liquidation | |
PEONY EASTERN LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2010-10-07 | Liquidation | |
OCEAN LEASING (JULY) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1993-04-21 | Liquidation | |
C.T.S.B. LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1975-12-16 | Liquidation | |
LLOYDS COMMERCIAL LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1978-05-10 | Liquidation | |
LLOYDS BANK MARITIME LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1990-07-12 | Liquidation | |
LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1994-03-30 | Liquidation | |
LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-16 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-16 | Liquidation | |
OCEAN LEASING (NO 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-20 | Liquidation | |
CHARIOT FINANCE LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-20 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LEASING (NO. 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
LLOYDS (FDC) COMPANY | Company Secretary | 2016-03-23 | CURRENT | 2004-06-25 | Liquidation | |
KANTO LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-11-08 | Liquidation | |
PEONY WESTERN LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2010-10-07 | Liquidation | |
OCEAN LEASING (NO 1) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1987-05-20 | Liquidation | |
WOOD STREET LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1973-09-03 | Active | |
WARWICK LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1982-09-20 | Liquidation | |
LLOYDS BANK LEASING (NO. 4) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2005-06-28 | Liquidation | |
LLOYDS INVESTMENT BONDS LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1990-02-09 | Liquidation | |
DENHAM FUNDING LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2004-05-21 | Dissolved 2017-10-13 | |
GENERAL LEASING (NO. 14) LIMITED | Company Secretary | 2016-01-20 | CURRENT | 2005-05-16 | Dissolved 2017-12-26 | |
MARITIME LEASING (NO. 7) LIMITED | Company Secretary | 2016-01-20 | CURRENT | 2002-05-16 | Dissolved 2017-05-15 | |
HILL SAMUEL LEASING (NO 2) LIMITED | Company Secretary | 2016-01-20 | CURRENT | 1988-06-14 | Liquidation | |
CASTLE BAYNARD FUNDING LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2004-03-02 | Dissolved 2017-05-15 | |
LOVAT FUNDING (HOLDINGS) LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2001-11-09 | Dissolved 2017-05-15 | |
LDC VENTURES TRUSTEES LTD | Company Secretary | 2015-11-17 | CURRENT | 1990-04-25 | Active - Proposal to Strike off | |
LDC VENTURES CARRY LTD | Company Secretary | 2015-11-17 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
LDC PARALLEL (NOMINEES) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 1995-06-09 | Active | |
LDC (NOMINEES) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2008-10-02 | Active | |
FONTVIEW LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2002-05-28 | Liquidation | |
NEWFONT LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2002-05-28 | Liquidation | |
STARFORT LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2002-05-28 | Liquidation | |
LB QUEST LIMITED | Company Secretary | 2015-05-27 | CURRENT | 1999-06-08 | Liquidation | |
LB SHARE SCHEMES TRUSTEES LIMITED | Company Secretary | 2015-05-27 | CURRENT | 1979-02-09 | Liquidation | |
TSB INTERMEDIATE COMPANY 2 LIMITED | Company Secretary | 2014-12-15 | CURRENT | 1997-11-18 | Dissolved 2016-05-03 | |
C&G PROPERTY HOLDINGS LIMITED | Company Secretary | 2014-11-22 | CURRENT | 1988-11-10 | Dissolved 2016-05-03 | |
CBRAIL LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2004-02-19 | Dissolved 2016-04-04 | |
PERSONAL MOTORING PLAN LIMITED | Company Secretary | 2014-11-07 | CURRENT | 1997-08-26 | Dissolved 2016-04-04 | |
NW MOTOR FINANCE LIMITED | Company Secretary | 2014-11-07 | CURRENT | 1990-03-08 | Dissolved 2016-06-16 | |
LB REGISTRARS SAVINGS NOMINEES LIMITED | Company Secretary | 2014-11-05 | CURRENT | 1989-07-11 | Dissolved 2015-11-10 | |
SWAMF (GP) LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2003-04-16 | Liquidation | |
SWAMF NOMINEE (1) LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2003-06-02 | Liquidation | |
SWAMF NOMINEE (2) LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2003-06-02 | Liquidation | |
HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2014-08-04 | CURRENT | 1969-08-25 | Dissolved 2016-02-10 | |
IAI INTERNATIONAL LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1981-12-01 | Liquidation | |
LLOYDS BANK (BLSA) | Company Secretary | 2014-07-25 | CURRENT | 1862-09-27 | Liquidation | |
LLOYDS BANK S.F. NOMINEES LIMITED | Company Secretary | 2014-07-16 | CURRENT | 1936-04-09 | Active | |
HILL SAMUEL INVESTMENTS LIMITED | Company Secretary | 2014-05-27 | CURRENT | 1972-11-29 | Dissolved 2016-11-03 | |
RIGP FINANCE LIMITED | Company Secretary | 2014-05-21 | CURRENT | 1943-12-18 | Dissolved 2016-11-03 | |
KINGSBARNS INVESTMENTS LIMITED | Company Secretary | 2014-05-07 | CURRENT | 2006-10-25 | Dissolved 2016-11-19 | |
IWEB (UK) LIMITED | Company Secretary | 2014-04-23 | CURRENT | 1978-08-21 | Dissolved 2017-11-04 | |
VINTRY HOLDINGS (UK) LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2002-10-23 | Dissolved 2016-06-24 | |
EASTCHEAP FUNDING LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2001-10-16 | Dissolved 2016-06-24 | |
GLYTHORNE LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1981-11-05 | Dissolved 2015-10-13 | |
KINGSTAR LEASING LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1981-08-24 | Dissolved 2015-10-13 | |
SNOWGLEN SECURITIES LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1981-09-01 | Dissolved 2015-10-13 | |
COLEMAN STAFFORDSHIRE FUNDING LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2002-10-25 | Dissolved 2016-05-02 | |
COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2002-10-25 | Dissolved 2016-05-02 | |
LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1972-11-08 | Dissolved 2015-06-23 | |
LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1990-07-12 | Dissolved 2015-11-24 | |
HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1988-02-02 | Dissolved 2016-04-04 | |
CHISWELL STOCKBROKERS LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1986-06-18 | Liquidation | |
LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1963-03-12 | Liquidation | |
LLOYDS BANK NOMINEES LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1970-06-09 | Active | |
GENSAR DESIGN LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2000-05-05 | Dissolved 2016-05-02 | |
CASTLE COLLECTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1989-05-04 | Dissolved 2015-04-07 | |
LLOYDS TSB MONTRACON LIMITED | Company Secretary | 2013-12-20 | CURRENT | 1987-05-28 | Dissolved 2016-05-02 | |
HECM CUSTOMER SERVICES LIMITED | Company Secretary | 2013-12-11 | CURRENT | 1991-05-10 | Dissolved 2016-06-10 | |
LLOYDS BANK FINANCIAL SERVICES LIMITED | Company Secretary | 2013-11-28 | CURRENT | 1938-11-25 | Dissolved 2016-05-03 | |
ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1970-08-25 | Active | |
ALEX LAWRIE FACTORS LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1971-03-03 | Active | |
CASHFRIDAY LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1990-11-12 | Active | |
LBCF LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1983-10-14 | Active | |
R.F. SPENCER AND COMPANY LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1985-03-06 | Active | |
GENERAL LEASING (NO. 15) LIMITED | Company Secretary | 2013-09-03 | CURRENT | 2005-05-16 | Dissolved 2017-05-15 | |
GENERAL LEASING (NO. 21) LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2005-05-16 | Dissolved 2015-04-07 | |
BLACK HORSE FINANCE LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1987-04-14 | Dissolved 2016-11-03 | |
FINANCIAL CONSULTANTS LB LIMITED | Company Secretary | 2013-06-19 | CURRENT | 1983-01-12 | Liquidation | |
SHIBDEN DALE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 1987-05-20 | Dissolved 2017-12-26 | |
LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED | Company Secretary | 2013-05-29 | CURRENT | 1986-01-03 | Liquidation | |
GENERAL LEASING (NO. 4) LIMITED | Company Secretary | 2013-05-29 | CURRENT | 2004-06-08 | Active | |
DEVA LEASE 3 LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2005-06-28 | Dissolved 2017-10-13 | |
DEVA LEASE 2 LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2005-06-28 | Dissolved 2017-10-13 | |
EQUIPMENT LEASING (NO. 3) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2001-08-29 | Dissolved 2017-05-15 | |
EQUIPMENT LEASING (NO. 6) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2002-05-16 | Dissolved 2017-05-15 | |
GENERAL LEASING (NO. 10) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2005-05-16 | Dissolved 2016-12-07 | |
GENERAL LEASING (NO. 19) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2005-05-16 | Dissolved 2016-12-07 | |
GENERAL LEASING (NO. 2) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2004-06-08 | Dissolved 2017-10-13 | |
MARITIME LEASING (NO. 1) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2000-08-16 | Dissolved 2016-12-07 | |
MARITIME LEASING (NO. 11) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2002-05-16 | Dissolved 2017-10-13 | |
MARITIME LEASING (NO. 14) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2004-01-16 | Dissolved 2016-12-07 | |
MARITIME LEASING (NO. 9) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2002-05-16 | Dissolved 2016-12-07 | |
LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2005-05-16 | Dissolved 2018-04-22 | |
LLOYDS INVESTMENT SECURITIES NO.5 LIMITED | Company Secretary | 2013-05-22 | CURRENT | 1994-05-19 | Active | |
ST. MARY'S COURT INVESTMENTS | Company Secretary | 2013-05-22 | CURRENT | 1986-10-03 | Active | |
LLOYDS BANK TRUSTEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1925-10-29 | Dissolved 2016-09-06 | |
BOLTRO NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1999-02-24 | Active | |
WARD NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1989-01-24 | Active - Proposal to Strike off | |
WARD NOMINEES (ABINGDON) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1990-07-11 | Active | |
WARD NOMINEES (BRISTOL) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1990-07-11 | Active - Proposal to Strike off | |
WARD NOMINEES (BIRMINGHAM) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1990-07-11 | Active - Proposal to Strike off | |
LLOYDS BANK (PEP NOMINEES) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1986-09-02 | Liquidation | |
PERRY NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1989-01-24 | Active | |
OVAL LEASING LIMITED | Company Secretary | 2013-03-25 | CURRENT | 2002-05-20 | Dissolved 2015-04-07 | |
J & J COLLECTIONS LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1986-05-21 | Dissolved 2015-04-07 | |
ALBION COLLECTIONS LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1989-01-03 | Dissolved 2015-04-07 | |
AZEDCREST LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1981-10-06 | Dissolved 2015-10-13 | |
HALIFAX CREDIT CARD LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1987-12-21 | Liquidation | |
HL GROUP (HOLDINGS) LIMITED | Company Secretary | 2013-03-14 | CURRENT | 1987-10-23 | Liquidation | |
UBERIOR NOMINEES LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1967-09-22 | Active - Proposal to Strike off | |
UBERIOR TRUSTEES LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1967-10-26 | Active - Proposal to Strike off | |
BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1970-02-27 | Active - Proposal to Strike off | |
LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1985-10-24 | Active - Proposal to Strike off | |
WESTERN TRUST & SAVINGS HOLDINGS LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1974-01-07 | Liquidation | |
WEST NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1927-08-29 | Dissolved 2015-10-27 | |
LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1925-11-12 | Liquidation | |
LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1922-02-04 | Active | |
LLOYDS BANK (BRANCHES) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1934-08-27 | Liquidation | |
LLOYDS BANK (I.D.) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1947-04-15 | Active | |
BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED | Company Secretary | 2013-02-19 | CURRENT | 1988-08-26 | Liquidation | |
BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED | Company Secretary | 2013-02-19 | CURRENT | 1988-11-21 | Liquidation | |
HALIFAX MORTGAGE SERVICES LIMITED | Company Secretary | 2013-02-19 | CURRENT | 1986-01-22 | Liquidation | |
C & G FINANCIAL SERVICES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1988-11-21 | Dissolved 2017-02-14 | |
BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1990-09-11 | Dissolved 2017-03-07 | |
CREATE SERVICES LIMITED. | Company Secretary | 2013-02-15 | CURRENT | 2002-08-02 | Liquidation | |
C & G HOMES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1988-05-11 | Dissolved 2018-04-22 | |
BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1973-08-30 | Active - Proposal to Strike off | |
BANK OF SCOTLAND P.E.P. NOMINEES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
BANK OF WALES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1971-02-09 | Active | |
BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1987-03-30 | Liquidation | |
C&G ESTATE AGENTS LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1987-07-16 | Liquidation | |
BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1989-02-10 | Liquidation | |
CENTRAL MORTGAGE FINANCE LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1989-04-07 | Liquidation | |
BARNWOOD MORTGAGES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1995-11-09 | Liquidation | |
INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
BANK OF SCOTLAND LONDON NOMINEES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1926-07-09 | Active - Proposal to Strike off | |
HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1983-12-23 | Liquidation | |
LB REGISTRARS NOMINEES LIMITED | Company Secretary | 2013-02-13 | CURRENT | 1934-12-17 | Dissolved 2015-06-23 | |
LB REGISTRARS (ISA) NOMINEES LIMITED | Company Secretary | 2013-02-13 | CURRENT | 1973-06-12 | Dissolved 2015-06-23 | |
TALBOT NOMINEES LIMITED | Company Secretary | 2013-02-13 | CURRENT | 1972-05-18 | Dissolved 2015-11-24 | |
RANELAGH NOMINEES LIMITED | Company Secretary | 2013-01-24 | CURRENT | 1934-10-19 | Active | |
THE BRITISH LINEN COMPANY LIMITED | Company Secretary | 2012-08-23 | CURRENT | 1977-09-06 | Active | |
STANDARD PROPERTY INVESTMENT (1987) LIMITED | Company Secretary | 2012-08-21 | CURRENT | 1987-01-22 | Active | |
HORIZON HOTEL INVESTMENTS LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2005-04-13 | Dissolved 2017-05-06 | |
HORIZON PROPERTY INVESTMENTS LIMITED | Company Secretary | 2012-07-02 | CURRENT | 1994-12-19 | Dissolved 2017-05-06 | |
HORIZON RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2012-07-02 | CURRENT | 1993-12-10 | Dissolved 2016-11-30 | |
BOS EDINBURGH NO 1 LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2006-11-02 | Liquidation | |
AQUILUS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 2007-07-16 | Liquidation | |
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED | Company Secretary | 2012-06-04 | CURRENT | 1988-06-24 | Active | |
RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1995-04-10 | Dissolved 2016-03-31 | |
RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1995-04-10 | Dissolved 2016-02-10 | |
COATE HOMES LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1963-02-20 | Dissolved 2016-05-03 | |
BOUNDARY BUSINESS CENTRE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1994-03-08 | Dissolved 2016-06-24 | |
HILL SAMUEL FINANCE (NO. 22) LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1989-05-08 | Dissolved 2016-12-14 | |
LLOYDS BANK GF (HOLDINGS) LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1978-10-26 | Dissolved 2017-05-15 | |
RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1995-04-10 | Active | |
LB AUTOLEASE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2000-09-26 | Dissolved 2015-03-17 | |
CHARTERED TRUST GROUP LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1973-09-21 | Dissolved 2015-03-17 | |
LEX AUTOLEASE (VH) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1993-08-02 | Dissolved 2016-04-04 | |
LLOYDS UDT (MARLOW) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1961-10-09 | Dissolved 2016-04-04 | |
SG MOTOR FINANCE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1995-03-10 | Dissolved 2016-04-04 | |
CHARTERED TRUST LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1989-09-26 | Dissolved 2016-04-04 | |
CHARTERED TRUST MARINE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1964-05-06 | Dissolved 2016-05-03 | |
HIGHWAY VEHICLE LEASING LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1983-02-04 | Dissolved 2016-05-03 | |
LEX AUTOLEASE (VL) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1967-07-14 | Liquidation | |
HIGHWAY CONTRACT HIRE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1980-10-22 | Dissolved 2016-12-07 | |
HIGHWAY VEHICLE MANAGEMENT LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1995-10-13 | Dissolved 2017-05-15 | |
LEX AUTOLEASE (FMS) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1988-04-19 | Liquidation | |
LB MOTORENT LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1968-10-22 | Liquidation | |
BLACK HORSE EXECUTIVE MORTGAGES LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1987-02-27 | Liquidation | |
LEX AUTOLEASE (SHREWSBURY) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1949-10-12 | Liquidation | |
CHARTERED TRUST (NOMINEES) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1963-06-12 | Liquidation | |
CEDAR HOLDINGS LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1958-06-23 | Liquidation | |
HILL SAMUEL BANK LIMITED | Company Secretary | 2011-09-07 | CURRENT | 1938-08-19 | Liquidation | |
HBOS DIRECTORS LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1993-01-04 | Liquidation | |
LB COMHOLD LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1966-06-09 | Liquidation | |
ABOVE BAR (SOUTHAMPTON) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1993-07-30 | Dissolved 2014-12-18 | |
LLOYDS BANK GROUP LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1988-05-09 | Dissolved 2014-11-04 | |
LLOYDS FINANCIAL SERVICES LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1986-05-29 | Dissolved 2016-08-09 | |
LLOYDS TRADE & PROJECT FINANCE LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1985-01-17 | Dissolved 2017-03-14 | |
SERVICES LB (NO. 3) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1972-05-08 | Dissolved 2017-03-14 | |
SERVICES LB (NO. 4) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1966-09-21 | Dissolved 2017-03-14 | |
CHARTERHALL (NO. 3) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1979-11-20 | Dissolved 2017-03-14 | |
SERVICES LB (NO. 2) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1961-08-10 | Liquidation | |
CHARTERHALL (NO. 1) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1986-05-23 | Liquidation | |
CASHPOINT LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1950-11-09 | Active - Proposal to Strike off | |
DIRECT LB LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1948-02-16 | Liquidation | |
BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1926-07-09 | Active | |
BLACK HORSE PROPERTY SERVICES LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1984-01-19 | Active - Proposal to Strike off | |
CHARTERHALL (NO. 2) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1986-07-17 | Liquidation | |
LLOYDS (GRESHAM) NO. 1 LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1999-01-11 | Active - Proposal to Strike off | |
LLOYDS (GRESHAM) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1973-01-02 | Active | |
EXCLUSIVE FINANCE NO. 1 LIMITED | Company Secretary | 2011-03-17 | CURRENT | 1988-02-11 | Liquidation | |
LB HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2011-03-17 | CURRENT | 2003-12-01 | Active | |
THREE COPTHALL AVENUE LIMITED | Company Secretary | 2011-03-11 | CURRENT | 1981-04-01 | Liquidation | |
GRESHAM NOMINEE 1 LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2001-12-10 | Active | |
GRESHAM NOMINEE 2 LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2001-12-10 | Active | |
EQUITABLE SERVICES AND CONSULTANCY LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1879-05-28 | Dissolved 2014-12-02 | |
OYSTERCATCHER RESIDENTIAL ONE LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2002-07-09 | Dissolved 2014-03-25 | |
ST ANDREW'S SHELL COMPANY LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1990-10-16 | Dissolved 2013-12-23 | |
MENTOR PROFESSIONAL SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1996-02-26 | Dissolved 2013-12-23 | |
CAPITAL BANK INSURANCE SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1986-04-28 | Liquidation | |
HALIFAX FINANCIAL SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1986-08-12 | Active | |
OYSTERCATCHER RESIDENTIAL LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-02-27 | Liquidation | |
OYSTERCATCHER NOMINEES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-02-26 | Liquidation | |
BANK OF SCOTLAND INSURANCE SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1978-08-10 | Liquidation | |
CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-07-12 | Liquidation | |
CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-07-12 | Liquidation | |
COUNTY WIDE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1982-02-04 | Dissolved 2017-10-13 | |
HBOS TREASURY SERVICES LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1992-02-26 | Liquidation | |
HALIFAX LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1989-03-31 | Liquidation | |
CAPITAL 1945 LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1945-02-01 | Liquidation | |
HALIFAX GROUP LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1997-12-02 | Liquidation | |
IN STORE CREDIT LIMITED | Company Secretary | 2002-08-23 | CURRENT | 1956-02-25 | Dissolved 2016-09-06 | |
BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1984-03-21 | Dissolved 2016-05-02 | |
SOUTHERN MORTGAGE CORPORATION LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1984-09-20 | Dissolved 2014-08-19 | |
BAVARIAN MORTGAGES NO. 2 LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1991-02-28 | Dissolved 2016-05-02 | |
MORTGAGE SERVICES FUNDING LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1989-02-24 | Dissolved 2016-06-24 | |
NORTHERN MORTGAGE CORPORATION LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1985-01-28 | Dissolved 2016-06-24 | |
FIRST ALTERNATIVE LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1993-02-19 | Dissolved 2016-08-30 | |
GENERAL INSURANCE SERVICES LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1993-01-04 | Dissolved 2016-08-16 | |
WESTERN TRUST HOLDINGS LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1994-09-29 | Liquidation | |
ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | Director | 2016-01-22 | CURRENT | 1970-08-25 | Active | |
ALEX LAWRIE FACTORS LIMITED | Director | 2016-01-22 | CURRENT | 1971-03-03 | Active | |
CASHFRIDAY LIMITED | Director | 2016-01-22 | CURRENT | 1990-11-12 | Active | |
LBCF LIMITED | Director | 2016-01-22 | CURRENT | 1983-10-14 | Active | |
EUROLEAD SERVICES HOLDINGS LIMITED | Director | 2016-01-22 | CURRENT | 2000-08-10 | Active | |
FINANCE & LEASING ASSOCIATION | Director | 2012-10-01 | CURRENT | 1991-10-04 | Active | |
CARLEASE LIMITED | Director | 2010-02-01 | CURRENT | 1948-12-03 | Liquidation | |
LLOYDS UDT LIMITED | Director | 2010-02-01 | CURRENT | 1926-10-06 | Liquidation | |
LLOYDS UDT BUSINESS EQUIPMENT LIMITED | Director | 2010-02-01 | CURRENT | 1987-05-08 | Liquidation | |
LLOYDS UDT BUSINESS DEVELOPMENT LIMITED | Director | 2010-02-01 | CURRENT | 1987-06-04 | Liquidation | |
UDT LIMITED | Director | 2010-02-01 | CURRENT | 1960-01-08 | Liquidation | |
UDT BUDGET LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1963-02-13 | Liquidation | |
UNITED DOMINIONS LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1964-10-26 | Active | |
UDT AUTOLEASE LIMITED | Director | 2010-02-01 | CURRENT | 1966-08-16 | Liquidation | |
UDT SALES FINANCE LIMITED | Director | 2010-02-01 | CURRENT | 1968-02-29 | Liquidation | |
LLOYDS UDT ASSET RENTALS LIMITED | Director | 2010-02-01 | CURRENT | 1907-11-01 | Liquidation | |
LLOYDS UDT ASSET LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1947-02-06 | Liquidation | |
LLOYDS UDT HIRING LIMITED | Director | 2010-02-01 | CURRENT | 1959-10-14 | Liquidation | |
LLOYDS UDT LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1960-07-18 | Active | |
AZEDCREST LIMITED | Director | 2010-01-26 | CURRENT | 1981-10-06 | Dissolved 2015-10-13 | |
GLYTHORNE LIMITED | Director | 2010-01-26 | CURRENT | 1981-11-05 | Dissolved 2015-10-13 | |
KINGSTAR LEASING LIMITED | Director | 2010-01-26 | CURRENT | 1981-08-24 | Dissolved 2015-10-13 | |
SNOWGLEN SECURITIES LIMITED | Director | 2010-01-26 | CURRENT | 1981-09-01 | Dissolved 2015-10-13 | |
LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED | Director | 2009-10-30 | CURRENT | 1985-05-10 | Active | |
CAPITAL BANK CASHFLOW FINANCE LIMITED | Director | 2003-02-10 | CURRENT | 1976-02-10 | Dissolved 2014-12-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LOMAS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 25 GRESHAM STREET LONDON EC2V 7HN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 03/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
RES01 | ADOPT ARTICLES 05/06/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDOWES | |
AR01 | 03/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013 | |
SH19 | 04/12/12 STATEMENT OF CAPITAL GBP 50 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/12 | |
RES13 | CANCEL £50 FROM CAP REDEMPTION RESERVE 31/10/2012 | |
RES06 | REDUCE ISSUED CAPITAL 31/10/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 03/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 03/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AP03 | SECRETARY APPOINTED MR PAUL GITTINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CONNOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN CONNOR / 20/05/2010 | |
AP01 | DIRECTOR APPOINTED MR GORDON FERGUSON | |
AP01 | DIRECTOR APPOINTED MR IAN LOMAS | |
AR01 | 03/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULETTE NEWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS SUSAN ILENE RICE LOGGED FORM | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as EVANSVILLE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EVANSVILLE LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the companies will be held at 1 More London Place, London, SE1 2AF on 30 June 2015 at 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the companies disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 11 April 2014. Office Holder details: E A Bingham, (IP No. 8708) and S J Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Sam Duberley on Tel: 020 7951 9672. | |||
Initiating party | Event Type | ||
Defending party | EVANSVILLE LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the companies will be held at 1 More London Place, London, SE1 2AF on 30 June 2015 at 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the companies disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 11 April 2014. Office Holder details: E A Bingham, (IP No. 8708) and S J Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Sam Duberley on Tel: 020 7951 9672. | |||
Initiating party | Event Type | ||
Defending party | EVANSVILLE LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the companies will be held at 1 More London Place, London, SE1 2AF on 30 June 2015 at 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the companies disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 11 April 2014. Office Holder details: E A Bingham, (IP No. 8708) and S J Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Sam Duberley on Tel: 020 7951 9672. | |||
Initiating party | Event Type | ||
Defending party | EVANSVILLE LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the companies will be held at 1 More London Place, London, SE1 2AF on 30 June 2015 at 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the companies disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 11 April 2014. Office Holder details: E A Bingham, (IP No. 8708) and S J Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Sam Duberley on Tel: 020 7951 9672. | |||
Initiating party | Event Type | ||
Defending party | EVANSVILLE LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the companies will be held at 1 More London Place, London, SE1 2AF on 30 June 2015 at 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the companies disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 11 April 2014. Office Holder details: E A Bingham, (IP No. 8708) and S J Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Sam Duberley on Tel: 020 7951 9672. | |||
Initiating party | Event Type | ||
Defending party | EVANSVILLE LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the companies will be held at 1 More London Place, London, SE1 2AF on 30 June 2015 at 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the companies disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 11 April 2014. Office Holder details: E A Bingham, (IP No. 8708) and S J Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Sam Duberley on Tel: 020 7951 9672. | |||
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. |