Company NameColin T. Lloyd Limited
Company StatusDissolved
Company Number00892348
CategoryPrivate Limited Company
Incorporation Date21 November 1966(57 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(25 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Director NameMs Heather Palmer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(25 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Secretary NameMs Heather Palmer
NationalityBritish
StatusClosed
Appointed31 October 1992(25 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX

Contact

Websitepabsco.co.uk
Email address[email protected]
Telephone01483 755311
Telephone regionGuildford

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

81.6k at £1Colin Thomas Lloyd
51.00%
Ordinary
75.4k at £1H.m. Palmer
47.13%
Ordinary
3k at £1Stephen Palmer & Belinda Banks
1.88%
Ordinary
1 at £1Ms Heather Palmer
0.00%
Ordinary

Financials

Year2014
Net Worth£477,005
Cash£5,384
Current Liabilities£9,801

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

15 July 1991Delivered on: 26 July 1991
Satisfied on: 19 February 1992
Persons entitled: Sun Life Assurance Company of Canada (UK) LTD

Classification: Legal charge
Secured details: £200,000 due from the co to the chargee under the terms of the charge.
Particulars: 59-75 odd nos only rectory rd beckenham bromley for full details see form 395.
Fully Satisfied
15 July 1991Delivered on: 26 July 1991
Satisfied on: 19 February 1992
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £170,000 due from the co to the chargee under the terms of the charge.
Particulars: 59-75 odd nos only rectory road beckenham l/b of bromley for full details see form 395.
Fully Satisfied
26 January 1990Delivered on: 1 February 1990
Satisfied on: 4 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1985Delivered on: 7 June 1985
Satisfied on: 4 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 32, 32A, & 32B montpelier vale, blackheath london SE3 t/n ln 59779.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved following liquidation (1 page)
7 October 2019Return of final meeting in a members' voluntary winding up (18 pages)
24 May 2019Liquidators' statement of receipts and payments to 13 March 2019 (16 pages)
25 May 2018Liquidators' statement of receipts and payments to 13 March 2018 (16 pages)
18 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (14 pages)
18 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (14 pages)
4 April 2016Registered office address changed from Sundial House 98 High Street. Horsell, Woking, Surrey, GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Sundial House 98 High Street. Horsell, Woking, Surrey, GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 April 2016 (2 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 160,000
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 160,000
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 160,000
(6 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 160,000
(6 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 160,000
(6 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 160,000
(6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 December 2009Director's details changed for Mr Colin Thomas Lloyd on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Colin Thomas Lloyd on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ms Heather Palmer on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Ms Heather Palmer on 31 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
1 May 2008Return made up to 31/10/07; full list of members (5 pages)
1 May 2008Return made up to 31/10/07; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (8 pages)
20 November 2006Return made up to 31/10/06; full list of members (8 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
25 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 November 2004Return made up to 31/10/04; full list of members (8 pages)
30 November 2004Return made up to 31/10/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 November 2003Return made up to 31/10/03; full list of members (8 pages)
1 November 2003Return made up to 31/10/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 October 2002Return made up to 31/10/02; full list of members (8 pages)
28 October 2002Return made up to 31/10/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 October 2001Return made up to 31/10/01; full list of members (7 pages)
28 October 2001Return made up to 31/10/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 November 1997Return made up to 31/10/97; no change of members (5 pages)
10 November 1997Return made up to 31/10/97; no change of members (5 pages)
25 March 1997Full accounts made up to 31 May 1996 (11 pages)
25 March 1997Full accounts made up to 31 May 1996 (11 pages)
2 December 1996Return made up to 31/10/96; no change of members (5 pages)
2 December 1996Return made up to 31/10/96; no change of members (5 pages)
12 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 November 1995Return made up to 31/10/95; full list of members (8 pages)
28 November 1995Return made up to 31/10/95; full list of members (8 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
25 November 1987Secretary resigned;new secretary appointed (2 pages)
25 November 1987Secretary resigned;new secretary appointed (2 pages)
17 February 1987Return made up to 31/12/86; full list of members (6 pages)
17 February 1987Return made up to 31/12/86; full list of members (6 pages)
17 January 1987New director appointed (2 pages)
17 January 1987New director appointed (2 pages)
30 March 1986Accounts made up to 30 September 1983 (16 pages)
30 March 1986Accounts made up to 30 September 1983 (16 pages)
29 March 1986Accounts made up to 30 September 1984 (17 pages)
29 March 1986Accounts made up to 30 September 1984 (17 pages)
1 October 1985Accounts made up to 30 September 1985 (15 pages)
1 October 1985Accounts made up to 30 September 1985 (15 pages)
13 October 1984Accounts made up to 30 September 1982 (9 pages)
13 October 1984Accounts made up to 30 September 1982 (9 pages)
13 December 1982Accounts made up to 30 September 1981 (20 pages)
13 December 1982Accounts made up to 30 September 1981 (20 pages)
16 December 1981Accounts made up to 30 September 1980 (8 pages)
16 December 1981Accounts made up to 30 September 1980 (8 pages)
21 November 1966Incorporation (13 pages)
21 November 1966Incorporation (13 pages)