W.S. LLOYD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN
Company number 00721224
Status Liquidation
Incorporation Date 11 April 1962
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2017-01-16 GBP 648,000 ANNOTATION Replaced This document replaces the AR01 registered on 18/04/2016 as it was not properly delivered ; Notice of Constitution of Liquidation Committee; Registered office address changed from , 82 st John Street, London, EC1M 4JN to 66 Prescot Street London E1 8NN on 28 December 2016. The most likely internet sites of W.S. LLOYD LIMITED are www.wslloyd.co.uk, and www.w-s-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W S Lloyd Limited is a Private Limited Company. The company registration number is 00721224. W S Lloyd Limited has been working since 11 April 1962. The present status of the company is Liquidation. The registered address of W S Lloyd Limited is 66 Prescot Street London E1 8nn. . BAILEY, Michael William is a Secretary of the company. BAILEY, Michael William is a Director of the company. SMITH, Nigel Granville is a Director of the company. Secretary PEVERILL, Tracy has been resigned. Secretary SMITH, Pamela Mary has been resigned. Director ALVARRAO, Matilde Coelho has been resigned. Director HOGG, John Malcolm has been resigned. Director MELGAR, Patricia Cronenbold has been resigned. Director SMITH, Michael Granville has been resigned. Director SMITH, Pamela Mary has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BAILEY, Michael William
Appointed Date: 01 April 2003

Director
BAILEY, Michael William
Appointed Date: 13 October 2011
72 years old

Director
SMITH, Nigel Granville
Appointed Date: 26 January 1996
64 years old

Resigned Directors

Secretary
PEVERILL, Tracy
Resigned: 01 April 2003
Appointed Date: 01 June 2001

Secretary
SMITH, Pamela Mary
Resigned: 01 June 2001

Director
ALVARRAO, Matilde Coelho
Resigned: 23 July 2016
Appointed Date: 11 November 2010
66 years old

Director
HOGG, John Malcolm
Resigned: 31 December 2004
Appointed Date: 23 March 1999
77 years old

Director
MELGAR, Patricia Cronenbold
Resigned: 18 February 2016
Appointed Date: 11 November 2010
63 years old

Director
SMITH, Michael Granville
Resigned: 29 May 2011
94 years old

Director
SMITH, Pamela Mary
Resigned: 26 January 1996
98 years old

W.S. LLOYD LIMITED Events

16 Jan 2017
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-01-16
  • GBP 648,000
  • ANNOTATION Replaced This document replaces the AR01 registered on 18/04/2016 as it was not properly delivered

28 Dec 2016
Notice of Constitution of Liquidation Committee
28 Dec 2016
Registered office address changed from , 82 st John Street, London, EC1M 4JN to 66 Prescot Street London E1 8NN on 28 December 2016
21 Dec 2016
Statement of affairs with form 4.19
21 Dec 2016
Appointment of a voluntary liquidator
...
... and 113 more events
07 Nov 1986
Registered office changed on 07/11/86 from: 387 city rd london EC1V 1NA

27 Sep 1986
Accounts made up to 31 August 1985

27 Sep 1986
Return made up to 23/09/86; full list of members

02 Sep 1986
Declaration of satisfaction of mortgage/charge

11 Apr 1962
Incorporation

W.S. LLOYD LIMITED Charges

11 January 2010
Debenture
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Michael William Bailey
Description: Fixed and floating the undertaking and all property and…
11 January 2010
Debenture
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Patricia Cronenbold Melgar
Description: Fixed and floating charge over the undertaking and all…
10 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Rent deposit deed
Delivered: 14 February 2003
Status: Satisfied on 16 October 2008
Persons entitled: Robert Males and Kerry Underwood
Description: All interest in the deposit account and all monies…
21 March 2002
Fixed and floating charge
Delivered: 23 March 2002
Status: Satisfied on 29 November 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
All assets debenture
Delivered: 27 October 2001
Status: Satisfied on 16 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Mortgage
Delivered: 7 January 2000
Status: Satisfied on 16 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 79 marlowes hemel hempstead herts HP1 1LF. Together…
11 September 1998
Deposit agreement to secure own liabilities
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit means the debt or debts owing to the company on…
14 October 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied on 6 April 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1994
Deed of charge over credit balances
Delivered: 22 December 1994
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the bank pursuant…
29 December 1986
Debenture
Delivered: 16 January 1987
Status: Satisfied on 9 August 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1984
Debenture
Delivered: 10 November 1984
Status: Satisfied
Persons entitled: Henry Ansbacher & Co. Limited
Description: Fixed and floating charges over the undertaking and all…