COUTTS GROUP
Overview
Company Name | COUTTS GROUP |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00966434 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COUTTS GROUP?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COUTTS GROUP located?
Registered Office Address | 1 Princes Street EC2R 8PB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUTTS GROUP?
Company Name | From | Until |
---|---|---|
WILLIAMS, GLYN & CO. | Nov 18, 1969 | Nov 18, 1969 |
What are the latest accounts for COUTTS GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COUTTS GROUP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Appointment of Gary Moore as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Nicholson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AAMD | ||||||||||
Appointment of Yvonne Addison as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carolyn Jean Down as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Carolyn Jean Down as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 9 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COUTTS GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
ADDISON, Yvonne | Director | Rbs Gogarburn Glasgow Road EH12 1HQ Edinburgh 175 Scotland | Scotland | British | Bank Official | 168780540002 | ||||||||
MOORE, Gary | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | Bank Official | 247794910001 | ||||||||
SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 166757310001 | ||||||||
DOYLE, Sally Anne | Secretary | 68 Maple Road Penge SE20 8HE London | British | 67985470001 | ||||||||||
LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | Bank Official | 1369400003 | |||||||||
RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164015060001 | |||||||||||
WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | Asst Co Secretary | 62801910001 | |||||||||
CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | Asst Co Secretary | 62801910001 | |||||||||
DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | Bank Official | 53439560001 | |||||||||
DOWN, Carolyn Jean | Director | 280 Bishopsgate EC2M 4RB London 4th Floor England | England | British | Senior Co. Sec. Asst. | 184298970001 | ||||||||
DOYLE, Sally Anne | Director | 68 Maple Road Penge SE20 8HE London | England | British | Banker | 67985470001 | ||||||||
HARRIS, Roy John | Director | 24 Beech Road Wythall B47 5QS Birmingham West Midlands | British | Bank Manager | 6828890001 | |||||||||
HOPKINS, Richard James | Director | 27 Temple Avenue Shirley CR0 8QE Croydon | British | Bank Official | 92378040001 | |||||||||
JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | Bank Official | 154943750001 | ||||||||
LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | Bank Official | 1369400003 | |||||||||
LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | Chartered Secretary | 34423910002 | ||||||||
MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | Bank Official | 81529340002 | ||||||||
MILLER, John Thomas Henry | Director | 49 Barnton Park Avenue EH4 6HD Edinburgh Midlothian | British | Manager | 802080001 | |||||||||
MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | Bank Official | 54206370002 | |||||||||
NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 163664680002 | ||||||||
SMITH, Carolyn | Director | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | Bank Official | 68031820001 | |||||||||
STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | Banker | 128173150002 | ||||||||
STRUGNELL, Penelope Ann | Director | 19 Dewpond Walk Lychpit RG24 8RZ Basingstoke Hampshire | British | Bank Officer | 17036860001 | |||||||||
THOMPSON, Kenneth | Director | 19 (2f2) India Street EH3 6HE Edinburgh | British | Director/Charactered Accountant | 239570002 | |||||||||
TROTT, Helen Clare | Director | 19 Pine Grove SW19 7HD Wimbledon | British | Solicitor | 102160940003 | |||||||||
WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 150055310001 | ||||||||
WHITEHEAD, Grahame Taylor | Director | Southlea 20 Cammo Crescent EH4 8DZ Edinburgh | British | Bank Official | 1363570003 |
Who are the persons with significant control of COUTTS GROUP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COUTTS GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge and security trust deed | Created On Jul 29, 1993 Delivered On Aug 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in clause 5 of the balc sale agreement and the covenant contained in clause 6(c) of the charge and security trust deed | |
Short particulars First fixed legal charge the balc and all the company's rights attaching or relating thereto together with any cash delivered by the company pursuant to clause 2(b) of the charge and pending payment pursuant to clause 3(d) and clause 3(e) thereof, any monies received by the custodian on redemption or repayment of the bonds to the extent that such monies are payable under clause 5 of the balc sale agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and security trust deed | Created On Mar 12, 1993 Delivered On Mar 15, 1993 | Satisfied | Amount secured For securing the payment and discharge of the company's undertakings contained in clause 5(a) and (b) of the balc sale agreement and the covenant contained in clause 6(c) of the charge and security due to the law debenture trust corporation PLC. | |
Short particulars By way of first legal charge,all tha company's rights ataching or relating to balc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and security trust deed | Created On Nov 24, 1992 Delivered On Dec 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as defined in clause 5 of the balc sale agreement and the covenant contained in clause 6(c) of the charge and security trust deed | |
Short particulars All the rights.......pursuant to clause 2(b) of the charge....any monies received by the custodian or redemption of the bonds......see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and security trust deed | Created On Jul 09, 1992 Delivered On Jul 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the balc sale agreement and the charge and security trust deed | |
Short particulars All the company's rights attaching or relating to the balc sale agreement (see form 395 and attached schedules for full details). | ||||
Persons Entitled
| ||||
Transactions
|
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