Company NamePage Lloyd Limited
Company StatusDissolved
Company Number12282711
CategoryPrivate Limited Company
Incorporation Date25 October 2019(4 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Carl Boulton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Location

Registered AddressBoulton House Southmere Court
Electra Way
Crewe
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 December 2019Delivered on: 19 December 2019
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Boulton House Southmere Court Electra Way Crewe CW1 6GU on 19 January 2022 (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (2 pages)
28 June 2021Cessation of Carl Boulton as a person with significant control on 24 June 2021 (1 page)
28 June 2021Notification of The Boulton Group Ltd as a person with significant control on 24 June 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 January 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
11 January 2021Confirmation statement made on 24 October 2020 with updates (4 pages)
19 December 2019Registration of charge 122827110001, created on 19 December 2019 (37 pages)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)