BANKERS TRUST INVESTMENTS LIMITED

BANKERS TRUST INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBANKERS TRUST INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00727694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BANKERS TRUST INVESTMENTS LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is BANKERS TRUST INVESTMENTS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BANKERS TRUST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKERS TRUST INVESTMENTS PLCApr 01, 1994Apr 01, 1994
    BANKERS TRUST INTERNATIONAL PLC Jun 22, 1962Jun 22, 1962

    What are the latest accounts for BANKERS TRUST INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BANKERS TRUST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Dec 19, 2020

    6 pagesLIQ03

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on Jan 03, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2019

    LRESSP

    Appointment of Mr Andrew William Bartlett as a secretary on Oct 29, 2019

    2 pagesAP03

    Appointment of Ms Joanne Louise Bagshaw as a secretary on Oct 29, 2019

    2 pagesAP03

    Termination of appointment of Philip James Davis as a secretary on Sep 16, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Kenyon Thomas as a director on Nov 30, 2018

    1 pagesTM01

    Appointment of Philip James Davis as a secretary on Aug 28, 2018

    3 pagesAP03

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Appointment of Mr Benjamin Jon Pallas as a director on Aug 15, 2018

    2 pagesAP01

    Termination of appointment of Benedict Craig as a director on Aug 16, 2018

    1 pagesTM01

    Termination of appointment of Robin Smith as a secretary on Mar 16, 2018

    1 pagesTM02

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Who are the officers of BANKERS TRUST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    263924190001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    263924640001
    PALLAS, Benjamin Jon
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    EnglandBritish196632570001
    BACKHOUSE, Claire Fiona
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Secretary
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Bvitish14574570005
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    DAVIS, Philip James
    Winchester House
    1 Great Winchester Street
    EC2N 2DB London
    Secretary
    Winchester House
    1 Great Winchester Street
    EC2N 2DB London
    251303100001
    NAUGHTON-DOE, Andrew Henry John
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    Secretary
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    British48257810001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    SMITH, Robin
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    202537850001
    ALTOZANO, Angel Garcia
    Puentecillo 6
    FOREIGN Madrid 28043
    Spain
    Director
    Puentecillo 6
    FOREIGN Madrid 28043
    Spain
    Spanish30629040001
    BARBANELL, Robert Louis
    64 Chester Row
    SW1W 8JP London
    Director
    64 Chester Row
    SW1W 8JP London
    Usa41245790001
    BENTON, John West
    12 Coulson Street
    SW3 3NG London
    Director
    12 Coulson Street
    SW3 3NG London
    Us Citizen30629060001
    BLASE, Steven Wim
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Director
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Dutch56358060001
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritish106485040001
    CALVERT, Nicholas Kristian James
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish147401960001
    CARDARELLI, Pasquale Lino
    Via Volta Ii
    FOREIGN Milano
    Italy
    Director
    Via Volta Ii
    FOREIGN Milano
    Italy
    Italian30629070001
    CHAN, Gilbert Warren
    Flat D
    14 New North Street
    WC1N 3PJ London
    Director
    Flat D
    14 New North Street
    WC1N 3PJ London
    British66287680001
    COCHIN DE BILLY, Claude Robert
    60 Drayton Gardens
    SW10 9SB London
    Director
    60 Drayton Gardens
    SW10 9SB London
    French27085160001
    COOK, Brian Ronald
    19 Hither Chantlers
    Langton Green
    TN3 0BL Tunbridge Wells
    Kent
    Director
    19 Hither Chantlers
    Langton Green
    TN3 0BL Tunbridge Wells
    Kent
    EnglandBritish1667230001
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    CROSS, James Stephen
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    EnglandBritish31485080001
    DE BALMANN, Christian Marie Yves
    8 Randolph Road
    Maida Vale
    W9 London
    Director
    8 Randolph Road
    Maida Vale
    W9 London
    French American36586340001
    GIANNOTTI, John Bernard
    19 Roebuck Heights
    North End
    IG9 5RF Buckhurst Hill
    Essex
    Director
    19 Roebuck Heights
    North End
    IG9 5RF Buckhurst Hill
    Essex
    United KingdomBritish114242680001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HARRISON, Nicholas Dudley
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    Director
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    British141445840001
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    KILEY, Charles Francis
    89 Lansdowne Road
    W11 2LE London
    Director
    89 Lansdowne Road
    W11 2LE London
    British30629090001
    KILSBY, Richard Philip
    1 Malthouse Place
    Newlands Avenue
    WD7 8EX Radlett
    Hertfordshire
    Director
    1 Malthouse Place
    Newlands Avenue
    WD7 8EX Radlett
    Hertfordshire
    British76692400003
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MCLAUCHLAN, Rodney Alan
    4 Clover Mews
    SW3 4JH London
    Director
    4 Clover Mews
    SW3 4JH London
    British United States Citizen65706940001
    MOORE, Anthony Roger
    27 Melbury Road
    W14 8AB London
    Director
    27 Melbury Road
    W14 8AB London
    British30629120002
    OSWALD JACOBS, John James
    15 Clapham Common West Side
    SW4 9AJ London
    Director
    15 Clapham Common West Side
    SW4 9AJ London
    Australian77965500001
    OWEN, Catherine
    Buttress House
    Queen Street, Chedworth
    GL54 4AG Cheltenham
    Gloucestershire
    Director
    Buttress House
    Queen Street, Chedworth
    GL54 4AG Cheltenham
    Gloucestershire
    British64315430001
    POLSKY, Lisa Karen
    Butlers Wharf Shad Thames
    SE1 2NJ London
    Director
    Butlers Wharf Shad Thames
    SE1 2NJ London
    Us Citizen50814650001

    Who are the persons with significant control of BANKERS TRUST INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Winchester Street
    EC2P 2AX London
    23
    United Kingdom
    Apr 06, 2016
    Great Winchester Street
    EC2P 2AX London
    23
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03650236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANKERS TRUST INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master agreement
    Created On Oct 28, 1993
    Delivered On Nov 18, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master agreement (as defined)
    Short particulars
    The "collateral" (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Salomon Brothers International Limited
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    Custody agreement
    Created On Apr 01, 1992
    Delivered On Apr 15, 1992
    Outstanding
    Amount secured
    All fees,assessments,charges and any obligation or liability of the company to the chargees in connection with the custody agreement.
    Short particulars
    All the cash from time to time in the cash account described at clause 5 and the appendix b:loans,of the custody agreement,all the shares,stocks,bonds,notes,debentures or other securities held from time to time for the account of bankers trust international PLC,london by morgan guaranty trust of new york,milan office and J.P.morgan spa pursuant to the custody agreement.
    Persons Entitled
    • Morgan Guaranty Trust of New York,Milan Office
    • J.P.Morgan Spa
    Transactions
    • Apr 15, 1992Registration of a charge (395)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from summit property investments limited to bankers trust company and the banks and financial institutions (as defined in the legal charge) under the terms of a syndicated term loan facility agreement dated 28TH july 1988.
    Short particulars
    Various properties (see form 395 relevant to this charge for full details).
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Feb 07, 1989Registration of a charge
    Collateral agreement
    Created On Nov 25, 1988
    Delivered On Nov 30, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in relation to the company's use of the euro-clear system as defined in clause 2(a) of the agreement.
    Short particulars
    All "collateral" as defined in the agreement for full details please see form 395.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 30, 1988Registration of a charge
    Security assignment
    Created On Aug 08, 1988
    Delivered On Sep 09, 1988
    Satisfied
    Amount secured
    Securing all moneys due or to become due from summit investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the " secured sums" (as that term is defined in the security assignmment)
    Short particulars
    Full benefit right title & interest in under & to the debt representing all monies for the time being standing to the credit of the account. See doc for full details.
    Persons Entitled
    • Bankers Trust Companyanks).(In Its Capacity as Trustee for Itself and the B
    Transactions
    • Sep 09, 1988Registration of a charge
    Legal charge
    Created On Aug 08, 1988
    Delivered On Aug 22, 1988
    Satisfied
    Amount secured
    Securing all moneys due or to become due from summit property investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the "secured sums" (as that term is defined in the legal charge).
    Short particulars
    All properties detailed on form 395 together with fixed plant machinery fixtures all improvements and additions thereto.
    Persons Entitled
    • Bankers Trust Companyanks)(In Its Capacity as Trustee for Itself and the B
    Transactions
    • Aug 22, 1988Registration of a charge
    Security assignment
    Created On Aug 08, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    Securing all moneys due or to become due from summit property investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the "secured sums" (as tha terms is defined in the security assignment)
    Short particulars
    The company and summit as beneficial owners assign by way of security to btc the full benefit right title & interest in under & to the debt representing all monies for the time being & standing to the credit of the account. See doc for full details.
    Persons Entitled
    • Bankers Trust Companybanks)(In Its Capacity as Trustees for Itself and The
    Transactions
    • Aug 09, 1988Registration of a charge

    Does BANKERS TRUST INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2019Commencement of winding up
    Apr 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0