BANKING TECHNOLOGY LIMITED
Overview
Company Name | BANKING TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01797903 |
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 BANKING TECHNOLOGY LIMITED?
- (7499) /
Where is BANKING TECHNOLOGY LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANKING TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
PRESSAGE LIMITED | Mar 07, 1984 | Mar 07, 1984 |
What are the latest accounts for BANKING TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BANKING TECHNOLOGY LIMITED?
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 | ||||||||||
Appointment of Miss Rachel Elizabeth Jacobs as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of BANKING TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Company Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430002 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Accountant | 131115190001 | ||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||
PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
WITHERS, John Martin | Secretary | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | Finance Director | 8664640001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Company Director | 10921820004 | ||||
POWELL, Anthony | Director | 14 Hill Road OX9 5AD Watlington Oxfordshire | British | Director | 56260870001 | |||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Finance Director | 56006210002 | ||||
WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | Corporate Development Director | 41682250002 | |||||
WYLES, Rhona Irene | Director | 43 Blomfield Road W9 2PF London | British | Managing Director | 51215380001 |
Does BANKING TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Nov 22, 1990 Delivered On Dec 11, 1990 | Satisfied | 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 financing documents (as defined in the charge) | |
Short particulars (See doc M179 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 25, 1985 Delivered On Oct 04, 1985 | Satisfied | 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 on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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