Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LL PROCESSING (UK) LIMITED
Company Information for

LL PROCESSING (UK) LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
03141349
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About Ll Processing (uk) Ltd
LL PROCESSING (UK) LIMITED was founded on 1995-12-27 and had its registered office in Tavistock Square. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
LL PROCESSING (UK) LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Previous Names
LOAN LINE LIMITED04/07/2003
Filing Information
Company Number 03141349
Date formed 1995-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-07-31
Date Dissolved 2017-08-18
Type of accounts FULL
Last Datalog update: 2018-01-25 03:55:48
Primary Source:Companies House
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.

Company Officers of LL PROCESSING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK BLAND
Company Secretary 2007-12-08
ANDREW MARK BLAND
Director 2008-04-25
CHARLES HOWSON
Director 2008-04-25
BEVERLEY ANN KINCHENTON
Director 2008-04-28
JAMES ROBERT WARD
Director 2008-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CAMPBELL
Director 1999-03-22 2008-06-10
IAN PETER CAMPBELL
Company Secretary 2007-04-29 2007-12-08
IAN PETER CAMPBELL
Director 2007-04-29 2007-12-08
SAMANTHA POOLE
Company Secretary 2006-09-05 2007-04-29
SAMANTHA POOLE
Director 2006-09-05 2006-09-06
JAMES ROBERT WARD
Company Secretary 2001-04-25 2006-08-29
JOHN CAMPBELL
Company Secretary 1999-06-29 2001-04-25
SIMON WARE-LANE
Director 1999-12-08 2001-04-25
JAMES STEPHEN BRIAN QUINN
Director 1996-12-30 2000-01-19
MICHAEL JOHN AVERY
Director 1995-12-27 1999-12-08
MICHAEL JOHN AVERY
Company Secretary 1998-05-31 1999-06-29
CHRISTOPHER MAITLAND PAXTON
Company Secretary 1997-01-05 1998-05-31
RICHARD CHARLES BLUNDELL BASSETT
Director 1996-12-19 1997-02-20
KAREN BROWN AVERY
Company Secretary 1995-12-27 1997-01-05
CHARLES ROBERT NEWPORT
Director 1996-09-27 1996-11-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-12-27 1995-12-27
WATERLOW NOMINEES LIMITED
Nominated Director 1995-12-27 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HOWSON ALL ABOUT WEIGHT FRANCHISE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
CHARLES HOWSON CERTA LIFE LIMITED Director 2012-03-05 CURRENT 2012-02-09 Active - Proposal to Strike off
CHARLES HOWSON TRAFFORD FINANCE LIMITED Director 2009-10-28 CURRENT 2009-09-24 Dissolved 2013-09-19
CHARLES HOWSON HH TOPCO LIMITED Director 2009-10-28 CURRENT 2009-08-05 Active - Proposal to Strike off
CHARLES HOWSON WILSON PHILLIPS LTD Director 2005-09-01 CURRENT 1999-05-18 Dissolved 2016-10-08
CHARLES HOWSON ACCUMA GROUP LIMITED Director 2005-02-04 CURRENT 2005-02-04 Dissolved 2016-10-26
CHARLES HOWSON DSDMP LIMITED Director 2004-09-17 CURRENT 1998-11-16 Active - Proposal to Strike off
CHARLES HOWSON ACCUMA INSOLVENCY PRACTITIONERS LIMITED Director 2003-08-08 CURRENT 2001-05-02 Dissolved 2016-10-08
JAMES ROBERT WARD SAFE TRAINING SYSTEMS LIMITED Director 2014-10-22 CURRENT 1991-10-17 Active
JAMES ROBERT WARD STS INSTRUMENTS LIMITED Director 2014-10-22 CURRENT 2008-08-20 Active

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
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016
2016-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2016-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2015
2014-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2013
2013-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013
2012-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012
2011-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU
2011-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011
2010-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010
2010-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010
2009-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT
2008-10-234.20STATEMENT OF AFFAIRS/4.19
2008-10-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN CAMPBELL
2008-05-20363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED MR CHARLES HOWSON
2008-05-19288aSECRETARY APPOINTED MR ANDREW MARK BLAND
2008-05-19288aDIRECTOR APPOINTED MR ANDREW MARK BLAND
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR IAN CAMPBELL
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY IAN CAMPBELL
2008-05-19288aDIRECTOR APPOINTED MR JAMES ROBERT WARD
2008-05-19288aDIRECTOR APPOINTED MRS BEVERLEY KINCHENTON
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bSECRETARY RESIGNED
2007-06-12225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2007-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-01-11363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: THE OLD LAUNDRY, BRIDGE STREET SOUTHWICK, FAREHAM, HAMPSHIRE PO17 6DZ
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 27A HIGH STREET, ANDOVER, HAMPSHIRE, SP10 1LJ
2005-01-06363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-12-23363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04CERTNMCOMPANY NAME CHANGED LOAN LINE LIMITED CERTIFICATE ISSUED ON 04/07/03
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-04288bDIRECTOR RESIGNED
2001-08-30288bDIRECTOR RESIGNED
2001-06-07288bSECRETARY RESIGNED
2001-06-07288aNEW SECRETARY APPOINTED
2001-02-08363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
2000-02-07288bDIRECTOR RESIGNED
1999-12-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6713 - Auxiliary financial intermed



Licences & Regulatory approval
We could not find any licences issued to LL PROCESSING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against LL PROCESSING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-12-10 Satisfied ACCELRYS LIMITED
RENT DEPOSIT DEED 1999-02-01 Satisfied BIOSYM TECHNOLOGIES LIMITED
DEBENTURE 1998-09-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LL PROCESSING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LL PROCESSING (UK) LIMITED
Trademarks
We have not found any records of LL PROCESSING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LL PROCESSING (UK) 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 (6713 - Auxiliary financial intermed) as LL PROCESSING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LL PROCESSING (UK) 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 TypeFinal Meetings
Defending partyLL PROCESSING (UK) LIMITEDEvent Date2008-10-14
Notice is hereby given that a final general meeting of the Company will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 04 May 2017 at 10.00 am to be followed on the same day at 10.15 am by a final meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of: Having an account laid before them, and to receive the report of the Liquidator showing how the winding up has been conducted, and property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator; and determining whether the Liquidator should have his release under Section 173 of the said Act. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Proxies to be used at the meetings should be lodged at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 14 October 2008 Office Holder details: Laurence Pagden , (IP No. 9055) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . For further details contact: Laurence Pagden, E-mail: rcadde@menzies.co.uk, Tel: 020 7387 5868. Laurence Pagden , Liquidator : Ag GF122937
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LL PROCESSING (UK) 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 LL PROCESSING (UK) 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.
    Other companies at postcode WC1H