About

Registered Number: 00892348
Date of Incorporation: 21/11/1966 (58 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Colin T. Lloyd Ltd was registered on 21 November 1966, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Colin T. Lloyd Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
LIQ13 - N/A 07 October 2019
LIQ03 - N/A 24 May 2019
LIQ03 - N/A 25 May 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
4.70 - N/A 01 April 2016
AA - Annual Accounts 04 March 2016
AA01 - Change of accounting reference date 15 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 05 November 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 29 March 1994
363x - Annual Return 13 November 1993
AA - Annual Accounts 02 July 1993
363x - Annual Return 19 November 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 09 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1992
363x - Annual Return 03 December 1991
287 - Change in situation or address of Registered Office 26 September 1991
AUD - Auditor's letter of resignation 13 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1991
395 - Particulars of a mortgage or charge 26 July 1991
395 - Particulars of a mortgage or charge 26 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 01 February 1990
AA - Annual Accounts 10 January 1990
353 - Register of members 15 November 1989
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 08 September 1988
363 - Annual Return 17 December 1987
353 - Register of members 02 December 1987
288 - N/A 25 November 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 17 February 1987
288 - N/A 17 January 1987
AA - Annual Accounts 30 March 1986
AA - Annual Accounts 29 March 1986
AA - Annual Accounts 01 October 1985
AA - Annual Accounts 13 October 1984
AA - Annual Accounts 13 December 1982
AA - Annual Accounts 16 December 1981
NEWINC - New incorporation documents 21 November 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1991 Fully Satisfied

N/A

Legal charge 15 July 1991 Fully Satisfied

N/A

Debenture 26 January 1990 Fully Satisfied

N/A

Legal charge 03 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.