Company Information for LLOYDS GREENGROCERS LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
05209641
Private Limited Company
Liquidation |
Company Name | |
---|---|
LLOYDS GREENGROCERS LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in BS16 | |
Company Number | 05209641 | |
---|---|---|
Company ID Number | 05209641 | |
Date formed | 2004-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/05/2017 | |
Account next due | 01/02/2019 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 19:24:51 |
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 GREENGROCERS BRISTOL LIMITED | 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB | Active | Company formed on the 2017-02-08 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROBERT JODIE LLOYD |
||
ROBERT JUSTIN LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH MARIE LLOYD |
Company Secretary | ||
MICHAEL ROBERT JODIE LLOYD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ | |
AA | 01/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 01/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM 30-31 st. James Place, Mangotsfield, Bristol Avon BS16 9JB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Justin Lloyd on 2013-07-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ROBERT JODIE LLOYD on 2013-07-25 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-09-30 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LLOYD / 01/08/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
88(2)R | AD 19/08/04--------- £ SI 500@1=500 £ IC 500/1000 | |
88(2)R | AD 19/08/04--------- £ SI 499@1=499 £ IC 1/500 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-20 |
Resolution | 2017-06-20 |
Appointmen | 2017-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.40 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47210 - Retail sale of fruit and vegetables in specialised stores
Creditors Due Within One Year | 2013-09-30 | £ 82,286 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 122,239 |
Creditors Due Within One Year | 2012-09-30 | £ 122,239 |
Creditors Due Within One Year | 2011-09-30 | £ 122,452 |
Creditors and other liabilities
|
|
|
|
|
|
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 GREENGROCERS LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Cash Bank In Hand | 2013-09-30 | £ 183,873 |
Cash Bank In Hand | 2012-09-30 | £ 158,606 |
Cash Bank In Hand | 2012-09-30 | £ 158,606 |
Cash Bank In Hand | 2011-09-30 | £ 105,835 |
Current Assets | 2013-09-30 | £ 203,071 |
Current Assets | 2012-09-30 | £ 179,612 |
Current Assets | 2012-09-30 | £ 179,612 |
Current Assets | 2011-09-30 | £ 120,787 |
Debtors | 2013-09-30 | £ 15,048 |
Debtors | 2012-09-30 | £ 17,206 |
Debtors | 2012-09-30 | £ 17,206 |
Debtors | 2011-09-30 | £ 11,452 |
Fixed Assets | 2013-09-30 | £ 52,324 |
Fixed Assets | 2012-09-30 | £ 41,521 |
Fixed Assets | 2012-09-30 | £ 41,521 |
Fixed Assets | 2011-09-30 | £ 58,543 |
Shareholder Funds | 2013-09-30 | £ 173,109 |
Shareholder Funds | 2012-09-30 | £ 98,894 |
Shareholder Funds | 2012-09-30 | £ 98,894 |
Shareholder Funds | 2011-09-30 | £ 56,878 |
Stocks Inventory | 2013-09-30 | £ 4,150 |
Stocks Inventory | 2012-09-30 | £ 3,800 |
Stocks Inventory | 2012-09-30 | £ 3,800 |
Stocks Inventory | 2011-09-30 | £ 3,500 |
Tangible Fixed Assets | 2013-09-30 | £ 37,324 |
Tangible Fixed Assets | 2012-09-30 | £ 11,521 |
Tangible Fixed Assets | 2012-09-30 | £ 11,521 |
Tangible Fixed Assets | 2011-09-30 | £ 13,543 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as LLOYDS GREENGROCERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LLOYDS GREENGROCERS LIMITED | Event Date | 2017-06-09 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 18 July 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP, Argentum House, 510 Bristol Business Park, Coldharbour Road, Bristol BS16 1EJ, the Liquidator of the said company If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP Number and address: Victor Henry Ellaby, 8020, Hazlewoods LLP, Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ : Date of Appointment: 9 June 2017 : Contact details: 0117 9475747 : Capacity: Liquidator : Further Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 0117 9475747 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LLOYDS GREENGROCERS LIMITED | Event Date | 2017-06-09 |
Notice is hereby given that the following resolutions were passed on 9 June 2017, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder name, firm and Number: Victor Henry Ellaby, Hazlewoods LLP, Authorised by the ICAEW No. 8020 , Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ Date of Appointment: 9 June 2017 Capacity: Liquidator Contact Details: 0117 9475747 Other Contact Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 0117 9475747 Name of Director, Secretary or Chairman signing the notice: Robert Lloyd , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LLOYDS GREENGROCERS LIMITED | Event Date | 2017-06-09 |
Name of office holder: Victor Henry Ellaby, Liquidator, Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, telephone no and email address 0117 9475747 and vic.ellaby@hazlewoods.co.uk : Alternative contact for enquiries on proceedings Gina Clare: 0117 9475747; gina.clare@hazlewoods.co.uk | |||
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. |