Company number 01219906
Status Active
Incorporation Date 18 July 1975
Company Type Private Limited Company
Address WHITEHILLS BUSINESS PARK, LYTHAM STREET ANNES WAY, BLACKPOOL, LANCS, FY4 5PQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of LLOYD MOTORS BLACKPOOL LIMITED are www.lloydmotorsblackpool.co.uk, and www.lloyd-motors-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Lloyd Motors Blackpool Limited is a Private Limited Company.
The company registration number is 01219906. Lloyd Motors Blackpool Limited has been working since 18 July 1975.
The present status of the company is Active. The registered address of Lloyd Motors Blackpool Limited is Whitehills Business Park Lytham Street Annes Way Blackpool Lancs Fy4 5pq. . WOOLGAR, Howard is a Secretary of the company. LLOYD, Bryan is a Director of the company. LLOYD, John Barry is a Director of the company. Secretary MCCARTNEY, Robin has been resigned. Secretary WOODMAN, Derek Brinley has been resigned. Secretary WOODMAN, John Derek has been resigned. Director MCCARTNEY, Robin has been resigned. Director WOODMAN, Anthony Jason has been resigned. Director WOODMAN, Derek Brinley has been resigned. Director WOODMAN, John Derek has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Bryan Lloyd
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Mr John Barry Lloyd
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control
LLOYD MOTORS BLACKPOOL LIMITED Events
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Satisfaction of charge 5 in full
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
21 Sep 2015
Secretary's details changed for Howard Woolgar on 21 September 2015
...
... and 101 more events
30 Jun 1986
Full accounts made up to 30 April 1986
30 Jun 1986
Return made up to 25/06/86; full list of members
19 May 1983
Company name changed\certificate issued on 19/05/83
02 May 1980
Company name changed\certificate issued on 02/05/80
18 Jul 1975
Incorporation
16 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied
on 19 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied
on 20 April 2010
Persons entitled: Derek Brinley Woodman
Description: Fixed and floating charges over the undertaking and all…
27 December 2006
Assignment of building contract
Delivered: 9 January 2007
Status: Satisfied
on 20 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title benefit and interest in the assigned documents…
16 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied
on 20 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at whitehills blackpool,. By way of fixed…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied
on 20 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at burton road, blackpool. By way of fixed charge…
10 July 1989
Mortgage
Delivered: 13 July 1989
Status: Satisfied
on 12 August 1992
Persons entitled: Lloyds Bank PLC
Description: Motor cruiser, new sunseeker 29 mohawk serial no 33929 name…
14 January 1988
Debenture
Delivered: 20 January 1988
Status: Satisfied
on 1 February 2016
Persons entitled: B M W Finance (GB) Limited.
Description: All monies owing to the company by bmw (GB) limited in…
11 June 1987
Mortgage
Delivered: 18 June 1987
Status: Satisfied
on 19 August 1989
Persons entitled: Lloyds Bowmaker Limited.
Description: Sunseeker 31" portofino motor cruiser with twin bmw 633…
25 February 1982
Debenture
Delivered: 1 March 1982
Status: Satisfied
on 24 May 1988
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
1 December 1981
Supplemental deed
Delivered: 11 December 1981
Status: Satisfied
on 20 April 2010
Persons entitled: Williams & Glyns Bank Limited
Description: First fixed charge on all bookdebts & other debts of the…
12 February 1980
Debenture
Delivered: 20 February 1980
Status: Satisfied
on 20 April 2010
Persons entitled: Williams & Glyn's Bank Limited.
Description: Fixed and floating charge on undertaking and all property…