Company NameVSJ Limited
Company StatusDissolved
Company Number04267217
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameSouthgate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Vicky Lloyd
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(5 years after company formation)
Appointment Duration14 years, 10 months (closed 30 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands
Pallet Hill
Penrith
Cumbria
CA11 0BY
Secretary NameVicky Lloyd
NationalityBritish
StatusClosed
Appointed22 September 2009(8 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 30 June 2021)
RoleCompany Director
Correspondence AddressLanglands
Pallet Hill
Penrith
Cumbria
CA11 0BY
Director NameRichard Stuart Kay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2006)
RoleFinance Director
Correspondence Address6 Keld Close
Stainton
Penrith
Cumbria
CA11 0EJ
Director NameMrs Catherine Mary Lloyd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands
Pallet Hill
Penrith
Cumbria
CA11 0BY
Director NameMr George Lloyd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLanglands
Pallet Hill
Penrith
Cumbria
CA11 0BY
Director NameGavin Robertson McCaffery
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2006)
RoleManaging Director
Correspondence Address18 Laikin View
Calthwaite
Penrith
Cumbria
CA11 9QW
Secretary NameRichard Stuart Kay
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2006)
RoleFinance Director
Correspondence Address6 Keld Close
Stainton
Penrith
Cumbria
CA11 0EJ
Secretary NameMr Gordon Howes
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drovers Lane
Penrith
Cumbria
CA11 9EP
Director NameMr John George Lloyd
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2014)
RoleProduct Manager
Country of ResidenceBritain
Correspondence AddressLanglands
Pallet Hill
Penrith
Cumbria
CA11 0BY
Director NameSusan Lloyd
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 August 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands
Pallet Hill
Penrith
Cumbria
CA11 0BY
Secretary NameMrs Catherine Mary Lloyd
NationalityBritish
StatusResigned
Appointed06 August 2009(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Boulevard D'Italie
2a4p1 Rocazur
Monte Carlo
98000
Monaco
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.grouplloyd.com
Telephone01768 483786
Telephone regionPenrith

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£1,723,542
Cash£26,999
Current Liabilities£1,808,128

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

11 May 2017Delivered on: 11 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 26 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 February 2016Delivered on: 8 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 August 2012Delivered on: 18 August 2012
Satisfied on: 21 March 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 June 2012Delivered on: 27 June 2012
Satisfied on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 January 2008Delivered on: 30 January 2008
Satisfied on: 1 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 2003Delivered on: 2 December 2003
Satisfied on: 5 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2002Delivered on: 17 May 2002
Satisfied on: 5 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 December 2020Administrator's progress report (21 pages)
30 June 2020Administrator's progress report (23 pages)
23 April 2020Notice of extension of period of Administration (3 pages)
6 June 2019Administrator's progress report (25 pages)
2 April 2019Notice of extension of period of Administration (3 pages)
4 December 2018Administrator's progress report (30 pages)
17 July 2018Notice of deemed approval of proposals (3 pages)
12 July 2018Statement of affairs with form AM02SOA (10 pages)
29 June 2018Statement of administrator's proposal (40 pages)
23 May 2018Registered office address changed from Langlands Pallet Hill Penrith Cumbria CA11 0BY to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 May 2018 (2 pages)
14 May 2018Appointment of an administrator (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 May 2017Registration of charge 042672170008, created on 11 May 2017 (21 pages)
11 May 2017Registration of charge 042672170008, created on 11 May 2017 (21 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 August 2016Termination of appointment of Susan Lloyd as a director on 16 August 2016 (1 page)
17 August 2016Termination of appointment of Susan Lloyd as a director on 16 August 2016 (1 page)
16 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
26 July 2016Registration of charge 042672170007, created on 26 July 2016 (13 pages)
26 July 2016Registration of charge 042672170007, created on 26 July 2016 (13 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
8 February 2016Registration of charge 042672170006, created on 5 February 2016 (24 pages)
8 February 2016Registration of charge 042672170006, created on 5 February 2016 (24 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
17 March 2015Termination of appointment of John George Lloyd as a director on 31 October 2014 (1 page)
17 March 2015Termination of appointment of John George Lloyd as a director on 31 October 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
21 March 2014Satisfaction of charge 5 in full (4 pages)
21 March 2014Satisfaction of charge 5 in full (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
11 December 2012Termination of appointment of George Lloyd as a director (2 pages)
11 December 2012Termination of appointment of George Lloyd as a director (2 pages)
11 December 2012Termination of appointment of Catherine Lloyd as a director (2 pages)
11 December 2012Termination of appointment of Catherine Lloyd as a director (2 pages)
7 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
5 September 2012Director's details changed for Mr John George Lloyd on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr John George Lloyd on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr John George Lloyd on 4 September 2012 (2 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
4 September 2012Director's details changed for Mrs Catherine Mary Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mrs Catherine Mary Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Susan Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr George Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Susan Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Susan Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mrs Catherine Mary Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr George Lloyd on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr George Lloyd on 4 September 2012 (2 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 September 2011Director's details changed for Mr John George Lloyd on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr John George Lloyd on 23 September 2011 (2 pages)
22 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
22 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
22 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
8 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a medium company made up to 31 December 2008 (20 pages)
10 August 2010Accounts for a medium company made up to 31 December 2008 (20 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
29 July 2010Secretary's details changed for Vicky Lloyd on 15 July 2010 (3 pages)
29 July 2010Secretary's details changed for Vicky Lloyd on 15 July 2010 (3 pages)
29 July 2010Director's details changed for Miss Vicky Lloyd on 15 July 2010 (3 pages)
29 July 2010Director's details changed for Miss Vicky Lloyd on 15 July 2010 (3 pages)
25 June 2010Appointment of Vicky Lloyd as a secretary (2 pages)
25 June 2010Appointment of Vicky Lloyd as a secretary (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Termination of appointment of Catherine Lloyd as a secretary (2 pages)
27 May 2010Termination of appointment of Catherine Lloyd as a secretary (2 pages)
18 May 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Susan Lloyd on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Susan Lloyd on 18 November 2009 (2 pages)
21 September 2009Appointment terminated secretary gordon howes (1 page)
21 September 2009Secretary appointed catherine mary lloyd (2 pages)
21 September 2009Secretary appointed catherine mary lloyd (2 pages)
21 September 2009Appointment terminated secretary gordon howes (1 page)
2 July 2009Accounts for a medium company made up to 31 December 2007 (17 pages)
2 July 2009Accounts for a medium company made up to 30 November 2006 (16 pages)
2 July 2009Accounts for a medium company made up to 30 November 2006 (16 pages)
2 July 2009Accounts for a medium company made up to 31 December 2007 (17 pages)
8 August 2008Return made up to 08/08/08; full list of members (5 pages)
8 August 2008Director's change of particulars / vicky lloyd / 15/07/2008 (1 page)
8 August 2008Return made up to 08/08/08; full list of members (5 pages)
8 August 2008Director's change of particulars / vicky lloyd / 15/07/2008 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
12 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 August 2007Return made up to 08/08/07; no change of members (8 pages)
16 August 2007Return made up to 08/08/07; no change of members (8 pages)
5 June 2007Accounts for a medium company made up to 30 November 2005 (17 pages)
5 June 2007Accounts for a medium company made up to 30 November 2005 (17 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 August 2006Return made up to 08/08/06; full list of members (8 pages)
15 August 2006Return made up to 08/08/06; full list of members (8 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Director resigned (1 page)
14 December 2005Full accounts made up to 30 November 2004 (18 pages)
14 December 2005Full accounts made up to 30 November 2004 (18 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 08/08/05; full list of members (9 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 08/08/05; full list of members (9 pages)
10 March 2005Accounts for a small company made up to 30 November 2003 (7 pages)
10 March 2005Accounts for a small company made up to 30 November 2003 (7 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Director's particulars changed (1 page)
30 July 2004Return made up to 08/08/04; full list of members (9 pages)
30 July 2004Return made up to 08/08/04; full list of members (9 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 08/08/03; full list of members (9 pages)
4 September 2003Return made up to 08/08/03; full list of members (9 pages)
14 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 August 2002Return made up to 08/08/02; full list of members (8 pages)
23 August 2002Return made up to 08/08/02; full list of members (8 pages)
15 August 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
30 May 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
17 May 2002Particulars of mortgage/charge (5 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
27 February 2002Company name changed southgate LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed southgate LIMITED\certificate issued on 27/02/02 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: langlands pallet hill penrith cumbria CA11 0BY (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: langlands pallet hill penrith cumbria CA11 0BY (1 page)
31 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 12 york place leeds LS1 2DS (1 page)
10 January 2002Registered office changed on 10/01/02 from: 12 york place leeds LS1 2DS (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
8 August 2001Incorporation (18 pages)
8 August 2001Incorporation (18 pages)