About

Registered Number: 00721224
Date of Incorporation: 11/04/1962 (62 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: 66 Prescot Street, London, E1 8NN

 

Having been setup in 1962, W.S. Lloyd Ltd are based in London. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVARRAO, Matilde Coelho 11 November 2010 23 July 2016 1
HOGG, John Malcolm 23 March 1999 31 December 2004 1
MELGAR, Patricia Cronenbold 11 November 2010 18 February 2016 1
SMITH, Pamela Mary N/A 26 January 1996 1
Secretary Name Appointed Resigned Total Appointments
PEVERILL, Tracy 01 June 2001 01 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 25 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ10 - N/A 10 December 2018
LIQ03 - N/A 17 January 2018
AR01 - Annual Return 16 January 2017
4.48 - Notice of constitution of liquidation committee 28 December 2016
AD01 - Change of registered office address 28 December 2016
RESOLUTIONS - N/A 21 December 2016
4.20 - N/A 21 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2016
AA01 - Change of accounting reference date 27 September 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 February 2016
SH01 - Return of Allotment of shares 15 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 March 2014
SH01 - Return of Allotment of shares 22 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 15 March 2013
SH01 - Return of Allotment of shares 01 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 June 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 17 July 2009
123 - Notice of increase in nominal capital 17 July 2009
363a - Annual Return 15 June 2009
363a - Annual Return 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
AAMD - Amended Accounts 01 November 2008
AA - Annual Accounts 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 15 March 2008
AAMD - Amended Accounts 31 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 05 January 2004
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 22 April 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 15 May 2002
363s - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 23 March 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 07 January 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 15 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 05 June 1997
395 - Particulars of a mortgage or charge 18 October 1996
288 - N/A 13 April 1996
363s - Annual Return 13 April 1996
288 - N/A 13 April 1996
AA - Annual Accounts 20 March 1996
AA - Annual Accounts 21 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1995
363s - Annual Return 09 March 1995
395 - Particulars of a mortgage or charge 22 December 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 12 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 August 1992
AA - Annual Accounts 03 July 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 10 October 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
288 - N/A 10 March 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 14 September 1987
395 - Particulars of a mortgage or charge 16 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
287 - Change in situation or address of Registered Office 07 November 1986
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1986
NEWINC - New incorporation documents 11 April 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2010 Outstanding

N/A

Debenture 11 January 2010 Outstanding

N/A

Debenture 10 February 2003 Outstanding

N/A

Rent deposit deed 29 January 2003 Fully Satisfied

N/A

Fixed and floating charge 21 March 2002 Fully Satisfied

N/A

All assets debenture 22 October 2001 Fully Satisfied

N/A

Mortgage 21 December 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 September 1998 Outstanding

N/A

Debenture 14 October 1996 Fully Satisfied

N/A

Deed of charge over credit balances 16 December 1994 Fully Satisfied

N/A

Debenture 29 December 1986 Fully Satisfied

N/A

Debenture 22 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.