Company NameLtgccb Limited
Company StatusDissolved
Company Number00585264
CategoryPrivate Limited Company
Incorporation Date7 June 1957(66 years, 11 months ago)
Dissolution Date25 October 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration28 years, 2 months (closed 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusClosed
Appointed23 May 2013(55 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration28 years, 2 months (closed 25 October 2019)
Correspondence AddressChelsea House
West Gate
Ealing
London
W5 1DR
Director NameMr Bernard Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge House Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Raymond Ernest Challinor
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 28 October 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SB
Director NameJohn Lawrence Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 05 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Seymour Road
Southfields
London
SW18 5JA

Contact

Websiteccb-ltd.com

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

30m at £0.1Lewis Trust Group LTD
99.99%
Ordinary A
2.3k at £0.1Lewis Trust Group LTD
0.01%
Ordinary B

Financials

Year2014
Turnover£595,785
Net Worth£18,753,384
Cash£13,303
Current Liabilities£102,158,498

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 March 1998Delivered on: 14 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment:the benefit of all the company's interest in the rents (other than the excluded instalments) and other sums payable under the leases together with such arrears (if any) existing at the date of the deed including (without limitation) all value added tax (if any) payable on or in respect of the same.assignment:all the company's interest in interest as may from time to time be payable on such moneys as provided for under the terms of the leases.assignment:all the company's interest in rights of action against tenants and guarantors in respect of rent and other monies payable as rent under the leases (other than in relation to the excluded instalments).assignment:all the company's interest in insurance monies payable in respect of loss of rents.all that property k/a units 33/35 hither green trading estate,clevedon,somerset.t/no.AV249657.
Outstanding

Filing History

25 October 2019Final Gazette dissolved following liquidation (1 page)
25 July 2019Return of final meeting in a members' voluntary winding up (13 pages)
25 October 2018Liquidators' statement of receipts and payments to 16 August 2018 (12 pages)
1 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages)
8 September 2017Registered office address changed from Chelsea House West Gate London W5 1DR to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Chelsea House West Gate London W5 1DR to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 September 2017 (2 pages)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 2
(3 pages)
13 December 2016Statement of capital on 13 December 2016
  • GBP 2
(3 pages)
23 November 2016Statement by Directors (1 page)
23 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2016Solvency Statement dated 03/11/16 (1 page)
23 November 2016Solvency Statement dated 03/11/16 (1 page)
23 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2016Statement by Directors (1 page)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
7 November 2016Termination of appointment of Raymond Ernest Challinor as a director on 28 October 2016 (1 page)
7 November 2016Termination of appointment of Raymond Ernest Challinor as a director on 28 October 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
16 September 2016Change of name notice (2 pages)
16 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
16 September 2016Change of name notice (2 pages)
16 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,000,000
(8 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,000,000
(8 pages)
29 April 2015Full accounts made up to 31 December 2014 (26 pages)
29 April 2015Full accounts made up to 31 December 2014 (26 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,000,000
(8 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,000,000
(8 pages)
6 May 2014Full accounts made up to 31 December 2013 (25 pages)
6 May 2014Full accounts made up to 31 December 2013 (25 pages)
1 November 2013Termination of appointment of Julian Lewis as a director (1 page)
1 November 2013Termination of appointment of Julian Lewis as a director (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000,000
(9 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000,000
(9 pages)
28 May 2013Appointment of Mr Michael Henry Rosehill as a director (2 pages)
28 May 2013Appointment of Mr Michael Henry Rosehill as a director (2 pages)
29 April 2013Full accounts made up to 31 December 2012 (25 pages)
29 April 2013Full accounts made up to 31 December 2012 (25 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
26 April 2012Full accounts made up to 31 December 2011 (23 pages)
26 April 2012Full accounts made up to 31 December 2011 (23 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
28 April 2011Full accounts made up to 31 December 2010 (23 pages)
28 April 2011Full accounts made up to 31 December 2010 (23 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (26 pages)
27 April 2010Full accounts made up to 31 December 2009 (26 pages)
2 September 2009Return made up to 30/08/09; full list of members (5 pages)
2 September 2009Return made up to 30/08/09; full list of members (5 pages)
30 April 2009Full accounts made up to 31 December 2008 (22 pages)
30 April 2009Full accounts made up to 31 December 2008 (22 pages)
1 September 2008Return made up to 30/08/08; full list of members (5 pages)
1 September 2008Return made up to 30/08/08; full list of members (5 pages)
17 April 2008Full accounts made up to 31 December 2007 (21 pages)
17 April 2008Full accounts made up to 31 December 2007 (21 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (21 pages)
5 April 2007Full accounts made up to 31 December 2006 (21 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (3 pages)
4 September 2006Return made up to 30/08/06; full list of members (3 pages)
31 March 2006Full accounts made up to 31 December 2005 (21 pages)
31 March 2006Full accounts made up to 31 December 2005 (21 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 30/08/05; full list of members (3 pages)
6 September 2005Return made up to 30/08/05; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
1 April 2005Full accounts made up to 31 December 2004 (20 pages)
1 April 2005Full accounts made up to 31 December 2004 (20 pages)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (19 pages)
14 April 2004Full accounts made up to 31 December 2003 (19 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 September 2003Return made up to 30/08/03; full list of members (8 pages)
8 September 2003Return made up to 30/08/03; full list of members (8 pages)
5 April 2003Full accounts made up to 31 December 2002 (20 pages)
5 April 2003Full accounts made up to 31 December 2002 (20 pages)
23 September 2002Full accounts made up to 31 December 2001 (18 pages)
23 September 2002Full accounts made up to 31 December 2001 (18 pages)
9 September 2002Return made up to 30/08/02; full list of members (9 pages)
9 September 2002Return made up to 30/08/02; full list of members (9 pages)
17 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Full accounts made up to 31 December 2000 (15 pages)
28 June 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
7 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(8 pages)
7 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(8 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
14 October 1999Return made up to 30/08/99; full list of members (8 pages)
14 October 1999Return made up to 30/08/99; full list of members (8 pages)
24 June 1999Full accounts made up to 31 December 1998 (16 pages)
24 June 1999Full accounts made up to 31 December 1998 (16 pages)
28 September 1998Return made up to 30/08/98; no change of members (13 pages)
28 September 1998Return made up to 30/08/98; no change of members (13 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
14 March 1998Particulars of mortgage/charge (7 pages)
14 March 1998Particulars of mortgage/charge (7 pages)
13 October 1997Return made up to 30/08/97; no change of members (13 pages)
13 October 1997Return made up to 30/08/97; no change of members (13 pages)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1996Return made up to 30/08/96; full list of members (15 pages)
30 September 1996Return made up to 30/08/96; full list of members (15 pages)
23 August 1995Return made up to 30/08/95; no change of members (20 pages)
23 August 1995Return made up to 30/08/95; no change of members (20 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
30 September 1993Full accounts made up to 31 December 1992 (16 pages)
30 September 1993Full accounts made up to 31 December 1992 (16 pages)
7 July 1988Memorandum and Articles of Association (6 pages)
7 July 1988Memorandum and Articles of Association (6 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
16 November 1987Full accounts made up to 31 December 1986 (12 pages)
16 November 1987Full accounts made up to 31 December 1986 (12 pages)
5 November 1986Full accounts made up to 31 December 1985 (12 pages)
5 November 1986Full accounts made up to 31 December 1985 (12 pages)
29 December 1964Company name changed\certificate issued on 29/12/64 (9 pages)
29 December 1964Company name changed\certificate issued on 29/12/64 (9 pages)
7 June 1957Certificate of incorporation (1 page)
7 June 1957Certificate of incorporation (1 page)