Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED
Company Information for

LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED

LONDON, ENGLAND, EC2R,
Company Registration Number
06408594
Private Limited Company
Dissolved

Dissolved 2016-05-29

Company Overview

About Lehman Brothers Bancorp Uk Holdings Ltd
LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED was founded on 2007-10-25 and had its registered office in London. The company was dissolved on the 2016-05-29 and is no longer trading or active.

Key Data
Company Name
LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
HACKOCT (NO. 001) LIMITED26/10/2007
Filing Information
Company Number 06408594
Date formed 2007-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-05-29
Type of accounts DORMANT
Last Datalog update: 2016-06-15 21:33:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PUXON MURRAY LLP
Company Secretary 2010-02-25
LEE CHRISTOPHER BRANDON
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JASON EHRMANN
Director 2010-02-18 2015-01-13
WILLIAM JAY FOX
Director 2010-02-18 2014-02-24
EMILY SARNIA EVERARD UPTON
Company Secretary 2007-10-31 2010-02-25
PARUL DAVE
Company Secretary 2007-10-31 2010-01-25
DOMINIC GIBB
Director 2008-05-12 2009-02-27
IAN MICHAEL JAMESON
Director 2007-10-25 2009-02-27
ANTONY JOHN RUSH
Director 2007-10-25 2009-02-27
MARCUS JACKSON
Director 2007-10-25 2008-05-05
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-10-25 2007-10-25
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-10-25 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PUXON MURRAY LLP QUENCH WORLDWIDE LIMITED Company Secretary 2015-09-24 CURRENT 2012-08-13 In Administration/Administrative Receiver
PUXON MURRAY LLP LEHMAN BROTHERS ODC2 LTD. Company Secretary 2010-08-17 CURRENT 2007-07-25 Dissolved 2017-04-26
PUXON MURRAY LLP LEHMAN BROTHERS ODC1 LTD. Company Secretary 2010-08-17 CURRENT 2007-07-25 Liquidation
PUXON MURRAY LLP SOUTHERN PACIFIC FUNDING 5 Company Secretary 2010-07-02 CURRENT 1999-05-10 Liquidation
PUXON MURRAY LLP LEHMAN BROTHERS FINANCING LIMITED Company Secretary 2009-12-08 CURRENT 2005-10-14 Dissolved 2016-09-15
PUXON MURRAY LLP LB RE FINANCING NO. 2 LIMITED Company Secretary 2009-12-08 CURRENT 2007-12-14 Dissolved 2018-07-25
PUXON MURRAY LLP LBHI ESTATES LTD Company Secretary 2009-10-01 CURRENT 2008-11-06 Dissolved 2017-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-094.70DECLARATION OF SOLVENCY
2015-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PUXON MURRAY LLP / 29/06/2015
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O PUXON MURRAY LLP 1 KING STREET LONDON EC2V 8AU
2015-02-02AP01DIRECTOR APPOINTED MR LEE CHRISTOPHER BRANDON
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EHRMANN
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;USD 839488001
2014-11-21AR0125/10/14 FULL LIST
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOX
2013-10-28AR0125/10/13 FULL LIST
2013-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PUXON MURRAY LLP / 28/06/2013
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O PUXON MURRAY LLP 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT UNITED KINGDOM
2012-10-31AR0125/10/12 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-01AR0125/10/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-12AR0125/10/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PUXON MURRAY LLP / 28/06/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O PUXONMURRAY LLP 68 LOMBARD STREET LONDON EC3V 9LJ
2010-03-12AR0125/10/09 FULL LIST
2010-03-09AP04CORPORATE SECRETARY APPOINTED PUXON MURRAY LLP
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 25 BANK STREET LONDON E14 5LE
2010-03-02AP01DIRECTOR APPOINTED DANIEL EHRMANN
2010-03-02AP01DIRECTOR APPOINTED WILLIAM JAY FOX
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY PARUL DAVE
2009-11-17GAZ1FIRST GAZETTE
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC GIBB
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2009-01-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-09-0188(2)AD 29/08/08 USD SI 45717500@1=45717500 USD IC 793770501/839488001
2008-09-0188(2)AD 12/08/08 USD SI 793770500@1=793770500 USD IC 1/793770501
2008-06-17288aDIRECTOR APPOINTED DOMINIC GIBB
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288aNEW SECRETARY APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-28225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08
2007-10-26CERTNMCOMPANY NAME CHANGED HACKOCT (NO. 001) LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Notices to Creditors2015-10-05
Resolutions for Winding-up2015-10-05
Appointment of Liquidators2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED
Trademarks
We have not found any records of LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEHMAN BROTHERS BANCORP UK HOLDINGS LIMITEDEvent Date2015-09-28
On 28 September 2015 the above-named company, which traded as a non-trading company and whose registered office is at c/o Puxon Murray LLP, 80 Coleman Street, London, England EC2R 5BJ, was placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Karen Dukes (office holder no: 9369 ) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 November 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds LS1 4JP , the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567 . Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEHMAN BROTHERS BANCORP UK HOLDINGS LIMITEDEvent Date2015-09-28
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 28 September 2015 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Karen Dukes (IP Numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 28 September 2015 . Further information about this case is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEHMAN BROTHERS BANCORP UK HOLDINGS LIMITEDEvent Date2015-09-28
Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeFinal Meetings
Defending partyLEHMAN BROTHERS BANCORP UK HOLDINGS LIMITEDEvent Date2015-09-28
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 15 February 2016 commencing at 10am for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 12 February 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 28 September 2015 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers on 0113 289 4567. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.