COMMERZBANK OVERSEAS HOLDINGS LIMITED

COMMERZBANK OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERZBANK OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01418340
    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 COMMERZBANK OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMMERZBANK OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT OVERSEAS HOLDINGS LIMITEDNov 16, 2009Nov 16, 2009
    DRESDNER KLEINWORT WASSERSTEIN OVERSEAS HOLDINGS PLCApr 20, 2001Apr 20, 2001
    KLEINWORT BENSON OVERSEAS HOLDINGS PLCSep 03, 1986Sep 03, 1986
    KLEINWORT BENSON INTERNATIONAL HOLDINGS LIMITEDDec 31, 1979Dec 31, 1979

    What are the latest accounts for COMMERZBANK OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for COMMERZBANK OVERSEAS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMMERZBANK OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution ;- "Books.Records,etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jul 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 01, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of Andrew Stevens as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Stevens as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Stevens as a secretary

    1 pagesTM02

    Who are the officers of COMMERZBANK OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    STEVENS, Andrew John
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British103050090002
    BALL, Simon Peter
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    Director
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    British78766980001
    BROOKS, Stephen John
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    Director
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    British65674510002
    CHURCHILL-COLEMAN, Peter Edwin
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    Director
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    EnglandBritish32456890001
    COLLINS, Keith Patrick
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    United KingdomIrish82321160001
    FREEMAN, Paul Richard
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    Director
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    British65714870001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    JEENS, Robert Charles Hubert
    39 Vineyard Hill Road
    SW19 7JL London
    Director
    39 Vineyard Hill Road
    SW19 7JL London
    British33252290001
    LANGLAY-SMITH, Graham Michael
    Waller Hill Farm
    Frittenden
    TN17 2DB Cranbrook
    Kent
    Director
    Waller Hill Farm
    Frittenden
    TN17 2DB Cranbrook
    Kent
    EnglandBritish151726120001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MACLEOD, Mark Ian
    Firs Avenue
    N10 3LY London
    13
    Director
    Firs Avenue
    N10 3LY London
    13
    EnglandBritish170142170001
    MOULD, Simon John
    19 Mckay Road
    SW20 0HT Wimbledon
    London
    Director
    19 Mckay Road
    SW20 0HT Wimbledon
    London
    British81907350001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    Irish56976610001
    STEVENS, Andrew John
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    British103050090002
    VALPY, Lisa Frances
    8 Eddiscombe Road
    SW6 4UA London
    Director
    8 Eddiscombe Road
    SW6 4UA London
    British54534850001
    WHITE, Andrew John
    White Timbers Ewhurst Green
    Ewhurst
    GU6 7SF Cranleigh
    Surrey
    Director
    White Timbers Ewhurst Green
    Ewhurst
    GU6 7SF Cranleigh
    Surrey
    British8107360001

    Does COMMERZBANK OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement and deposit charge
    Created On Dec 11, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c (as therein defined) which may from time to time arise as a matter of law and the company's actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement (as therein defined) or under any other provision of the reimbursement agreement or the deposit charge
    Short particulars
    First fixed charge all right title and interst in and to the account number 3200-103-705-500 (as defined on the form 395) and the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Jan 29, 2014Satisfaction of a charge (MR04)

    Does COMMERZBANK OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Commencement of winding up
    Jul 15, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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