LLOYD LOOM WEAVE LIMITED
WINCHMORE HILL

Hellopages » Greater London » Enfield » N21 3NA

Company number 02886304
Status Liquidation
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LLOYD LOOM WEAVE LIMITED are www.lloydloomweave.co.uk, and www.lloyd-loom-weave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Lloyd Loom Weave Limited is a Private Limited Company. The company registration number is 02886304. Lloyd Loom Weave Limited has been working since 11 January 1994. The present status of the company is Liquidation. The registered address of Lloyd Loom Weave Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . DRAXLER, Anthony Brian is a Director of the company. Secretary ATTERBY, John Robert has been resigned. Secretary BANYARD, Layla has been resigned. Secretary MOUNTAIN, Janet Mary has been resigned. Secretary ROBERTSON, Peter Thomson has been resigned. Secretary WEBB, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BREESE, David Jonathan James has been resigned. Director BREESE, Kim has been resigned. Director CHEN, Yun has been resigned. Director DAVENPORT, Elizabeth Julie has been resigned. Director DAVENPORT, Michael Christopher has been resigned. Director DUNCOMBE, Stephanie Linda has been resigned. Director MOUNTAIN, Janet Mary has been resigned. Director SKINNER, Harry John has been resigned. Director WALKER, Michael James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
DRAXLER, Anthony Brian
Appointed Date: 08 August 2013
57 years old

Resigned Directors

Secretary
ATTERBY, John Robert
Resigned: 05 July 1999
Appointed Date: 23 July 1998

Secretary
BANYARD, Layla
Resigned: 27 May 2005
Appointed Date: 03 October 2003

Secretary
MOUNTAIN, Janet Mary
Resigned: 10 October 2013
Appointed Date: 09 June 2005

Secretary
ROBERTSON, Peter Thomson
Resigned: 03 October 2003
Appointed Date: 31 January 2000

Secretary
WEBB, David
Resigned: 24 April 1998
Appointed Date: 17 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 1994
Appointed Date: 11 January 1994

Director
BREESE, David Jonathan James
Resigned: 11 June 1999
Appointed Date: 22 December 1994
70 years old

Director
BREESE, Kim
Resigned: 22 December 1994
Appointed Date: 17 January 1994
66 years old

Director
CHEN, Yun
Resigned: 01 September 2015
Appointed Date: 08 August 2013
52 years old

Director
DAVENPORT, Elizabeth Julie
Resigned: 08 August 2013
Appointed Date: 10 November 2008
80 years old

Director
DAVENPORT, Michael Christopher
Resigned: 08 September 2006
Appointed Date: 10 July 1997
80 years old

Director
DUNCOMBE, Stephanie Linda
Resigned: 10 November 2008
Appointed Date: 21 September 2006
71 years old

Director
MOUNTAIN, Janet Mary
Resigned: 10 October 2013
Appointed Date: 21 September 2006
76 years old

Director
SKINNER, Harry John
Resigned: 25 August 1998
Appointed Date: 17 January 1994
95 years old

Director
WALKER, Michael James
Resigned: 10 November 2008
Appointed Date: 05 July 1999
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 11 January 1994

LLOYD LOOM WEAVE LIMITED Events

04 Mar 2016
Registered office address changed from C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 March 2016
03 Mar 2016
Statement of affairs with form 4.19
03 Mar 2016
Appointment of a voluntary liquidator
03 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17

03 Feb 2016
Registered office address changed from C/O Lloyd Loom 71 to 75 Shelton Street London WC2H 9JQ to C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA on 3 February 2016
...
... and 91 more events
15 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1994
Registered office changed on 03/02/94 from: classic house 174-180 old street london EC1V 9BP

26 Jan 1994
Company name changed bookman developments LIMITED\certificate issued on 27/01/94

11 Jan 1994
Incorporation

LLOYD LOOM WEAVE LIMITED Charges

2 March 1994
Single debenture
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…