BANKERS TRUST INVESTMENTS LIMITED
Overview
| Company Name | BANKERS TRUST INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00727694 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BANKERS TRUST INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKERS TRUST INVESTMENTS PLC | Apr 01, 1994 | Apr 01, 1994 |
| BANKERS TRUST INTERNATIONAL PLC | Jun 22, 1962 | Jun 22, 1962 |
What are the latest accounts for BANKERS TRUST INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BANKERS TRUST INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2020 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew William Bartlett as a secretary on Oct 29, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Joanne Louise Bagshaw as a secretary on Oct 29, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip James Davis as a secretary on Sep 16, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Kenyon Thomas as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Philip James Davis as a secretary on Aug 28, 2018 | 3 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Appointment of Mr Benjamin Jon Pallas as a director on Aug 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benedict Craig as a director on Aug 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Smith as a secretary on Mar 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BANKERS TRUST INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGSHAW, Joanne Louise | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 263924190001 | |||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 263924640001 | |||||||
| PALLAS, Benjamin Jon | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | England | British | 196632570001 | |||||
| BACKHOUSE, Claire Fiona | Secretary | 71 Stradella Road Herne Hill SE24 9HL London | Bvitish | 14574570005 | ||||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||
| DAVIS, Philip James | Secretary | Winchester House 1 Great Winchester Street EC2N 2DB London | 251303100001 | |||||||
| NAUGHTON-DOE, Andrew Henry John | Secretary | 128 Raleigh Road TW13 4LP Feltham Middlesex | British | 48257810001 | ||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
| SMITH, Robin | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 202537850001 | |||||||
| ALTOZANO, Angel Garcia | Director | Puentecillo 6 FOREIGN Madrid 28043 Spain | Spanish | 30629040001 | ||||||
| BARBANELL, Robert Louis | Director | 64 Chester Row SW1W 8JP London | Usa | 41245790001 | ||||||
| BENTON, John West | Director | 12 Coulson Street SW3 3NG London | Us Citizen | 30629060001 | ||||||
| BLASE, Steven Wim | Director | 26 Coleherne Court The Little Boltons SW5 0DL London | Dutch | 56358060001 | ||||||
| BURKE, Peter Robert | Director | 11 Belvedere Grove Wimbledon SW19 7RQ London | Uk | British | 106485040001 | |||||
| CALVERT, Nicholas Kristian James | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 147401960001 | |||||
| CARDARELLI, Pasquale Lino | Director | Via Volta Ii FOREIGN Milano Italy | Italian | 30629070001 | ||||||
| CHAN, Gilbert Warren | Director | Flat D 14 New North Street WC1N 3PJ London | British | 66287680001 | ||||||
| COCHIN DE BILLY, Claude Robert | Director | 60 Drayton Gardens SW10 9SB London | French | 27085160001 | ||||||
| COOK, Brian Ronald | Director | 19 Hither Chantlers Langton Green TN3 0BL Tunbridge Wells Kent | England | British | 1667230001 | |||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||
| CROSS, James Stephen | Director | 44 Romney Drive BR1 2TE Bromley Kent | England | British | 31485080001 | |||||
| DE BALMANN, Christian Marie Yves | Director | 8 Randolph Road Maida Vale W9 London | French American | 36586340001 | ||||||
| GIANNOTTI, John Bernard | Director | 19 Roebuck Heights North End IG9 5RF Buckhurst Hill Essex | United Kingdom | British | 114242680001 | |||||
| GRAHAM, Andrew Mcculloch | Director | Chandlers Lower Ham Road Elstead GU8 6HQ Godalming Surrey | British | 47027390001 | ||||||
| HARRISON, Nicholas Dudley | Director | 105 Tattenham Cres KT18 5NY Epsom Downs Surrey | British | 141445840001 | ||||||
| KEEN, David Dorian Oliver | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | Philippines | British | 77637490003 | |||||
| KILEY, Charles Francis | Director | 89 Lansdowne Road W11 2LE London | British | 30629090001 | ||||||
| KILSBY, Richard Philip | Director | 1 Malthouse Place Newlands Avenue WD7 8EX Radlett Hertfordshire | British | 76692400003 | ||||||
| MACFARLANE, Stuart Edward | Director | 6 Lynmouth Road East Finchley N2 9LS London | Australian | 125721120002 | ||||||
| MCLAUCHLAN, Rodney Alan | Director | 4 Clover Mews SW3 4JH London | British United States Citizen | 65706940001 | ||||||
| MOORE, Anthony Roger | Director | 27 Melbury Road W14 8AB London | British | 30629120002 | ||||||
| OSWALD JACOBS, John James | Director | 15 Clapham Common West Side SW4 9AJ London | Australian | 77965500001 | ||||||
| OWEN, Catherine | Director | Buttress House Queen Street, Chedworth GL54 4AG Cheltenham Gloucestershire | British | 64315430001 | ||||||
| POLSKY, Lisa Karen | Director | Butlers Wharf Shad Thames SE1 2NJ London | Us Citizen | 50814650001 |
Who are the persons with significant control of BANKERS TRUST INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Db Uk Holdings Limited | Apr 06, 2016 | Great Winchester Street EC2P 2AX London 23 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BANKERS TRUST INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BANKERS TRUST INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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