INVESTEC BANK (NOMINEES) LIMITED
Overview
Company Name | INVESTEC BANK (NOMINEES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01880649 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INVESTEC BANK (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVESTEC BANK (NOMINEES) LIMITED located?
Registered Office Address | C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton OX14 4RY Abingdon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INVESTEC BANK (NOMINEES) LIMITED?
Company Name | From | Until |
---|---|---|
ALLIED TRUST (NOMINEES) LIMITED | Sep 01, 1989 | Sep 01, 1989 |
ALLIED ARAB (NOMINEES) LIMITED | Jan 25, 1985 | Jan 25, 1985 |
What are the latest accounts for INVESTEC BANK (NOMINEES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for INVESTEC BANK (NOMINEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2021 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Ian Robert Wohlman as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on Jun 15, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 16, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Investec Bank Plc as a person with significant control on May 25, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on May 25, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ian Robert Wohlman on May 23, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Connie Mei Ling Law on May 23, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Stephen Heyworth on May 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Mark Johnson on May 23, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of INVESTEC BANK (NOMINEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAW, Connie Mei Ling | Secretary | Milton Park Innovation Centre 99 Park Drive Milton OX14 4RY Abingdon C/O K & W Recovery Limited | British | 80881120001 | ||||||
DYSON, Catherine Elizabeth | Director | Milton Park Innovation Centre 99 Park Drive Milton OX14 4RY Abingdon C/O K & W Recovery Limited | England | British | Chartered Accountant | 247103670001 | ||||
JOHNSON, Brian Mark | Director | Milton Park Innovation Centre 99 Park Drive Milton OX14 4RY Abingdon C/O K & W Recovery Limited | United Kingdom | British | Accountant | 188140230002 | ||||
BROWN, Philippa Jane Littleton | Secretary | 18 Gauden Road SW4 6LT London | British | Personal Assistant | 35305720001 | |||||
MARGARSON, John David Rhodes | Secretary | 57 Statiion Road Thorpe Bay SS1 3JZ Southend On Sea Essex | British | 104973970001 | ||||||
RICHINGS, Susan Christine | Secretary | 5 Ivy Walk Rickmansworth Road HA6 2QQ Northwood Middlesex | British | 35743950001 | ||||||
VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||
CHANTER, Timothy Robert | Director | Gresham Street EC2V 7QP London 2 England England | England | British | Chartered Accountant | 50817520003 | ||||
HEYWORTH, Christopher Stephen | Director | EC2V 7QP London 30 Gresham Street England | England | British | Chartered Accountant | 193541040001 | ||||
JAMES, Allan Maurice | Director | 5 Grangewood DA5 3JU Bexley Kent | British | General Manager Bank | 5878950001 | |||||
MARGARSON, John David Rhodes | Director | 57 Statiion Road Thorpe Bay SS1 3JZ Southend On Sea Essex | British | Chartered Accountant | 104973970001 | |||||
TAPNACK, Alan | Director | 2 Gresham Street London EC2V 7QP | United Kingdom | British | Accountant | 37698510001 | ||||
WAKELIN, Anthony Colin | Director | Punchbowl Green Madehurst BN18 0NJ Arundel West Sussex | England | British | Banker | 37497690005 | ||||
WOHLMAN, Ian Robert | Director | Milton Park Innovation Centre 99 Park Drive Milton OX14 4RY Abingdon C/O K & W Recovery Limited | England | British | Manager | 67136200003 | ||||
WRAY, John Charles | Director | 21 Merry Hill Mount Bushey WD2 1DJ Watford Hertfordshire | England | British | Banker | 5777880001 |
Who are the persons with significant control of INVESTEC BANK (NOMINEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Investec Bank Plc | Apr 06, 2016 | EC2V 7QP London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INVESTEC BANK (NOMINEES) 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