Company NameLloyds (FDC) Company
Company StatusDissolved
Company Number05163209
CategoryPrivate Unlimited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameLloyds Tsb Film Distribution Company

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(11 years, 3 months after company formation)
Appointment Duration3 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2018)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJean Eileen Farrow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFouracres
Harold Court Road
Harold Park
Essex
RM3 0LA
Director NamePeter Lionel Hewes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address1 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BG
Secretary NameJean Eileen Farrow
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFouracres
Harold Court Road
Harold Park
Essex
RM3 0LA
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed06 July 2004(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Hill Samuel Leasing Co LTD
99.00%
Ordinary
1 at £1Charterhall (No 2) LTD
1.00%
Ordinary

Financials

Year2014
Turnover£92,000
Net Worth£76,000
Cash£59,000
Current Liabilities£18,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2017Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 31 May 2017 (2 pages)
31 May 2017Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
31 May 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
22 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
22 May 2017Appointment of a voluntary liquidator (1 page)
22 May 2017Declaration of solvency (5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
14 June 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (17 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
16 September 2013Company name changed lloyds tsb film distribution company\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
12 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
21 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
19 October 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Authority given to directors 28/09/2010
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (19 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
3 July 2009Return made up to 25/06/09; full list of members (5 pages)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Return made up to 25/06/08; full list of members (5 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
29 June 2007Return made up to 25/06/07; full list of members (3 pages)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
10 July 2006Return made up to 25/06/06; full list of members (8 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
8 July 2005Return made up to 25/06/05; full list of members (9 pages)
4 July 2005Director resigned (1 page)
27 September 2004£ nc 100/1000 15/09/04 (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2004New director appointed (1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Memorandum and Articles of Association (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (15 pages)
14 July 2004New director appointed (22 pages)
14 July 2004New director appointed (22 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New director appointed (20 pages)
14 July 2004Registered office changed on 14/07/04 from: mitre house 160 aldersgate street london EC1A 4DDE (1 page)
14 July 2004New director appointed (13 pages)
14 July 2004New director appointed (15 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 June 2004Incorporation (34 pages)