INVESTEC BANK (NOMINEES) LIMITED

INVESTEC BANK (NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINVESTEC BANK (NOMINEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01880649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INVESTEC BANK (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED TRUST (NOMINEES) LIMITED Sep 01, 1989Sep 01, 1989
    ALLIED ARAB (NOMINEES) LIMITEDJan 25, 1985Jan 25, 1985

    What are the latest accounts for INVESTEC BANK (NOMINEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for INVESTEC BANK (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 02, 2021

    12 pagesLIQ03

    Termination of appointment of Ian Robert Wohlman as a director on Aug 19, 2021

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2020

    LRESSP

    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 pagesAD01

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019

    2 pagesCH01

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018

    1 pagesTM01

    Change of details for Investec Bank Plc as a person with significant control on May 25, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on May 25, 2018

    1 pagesAD01

    Director's details changed for Mr Ian Robert Wohlman on May 23, 2018

    2 pagesCH01

    Secretary's details changed for Connie Mei Ling Law on May 23, 2018

    1 pagesCH03

    Director's details changed for Mr Christopher Stephen Heyworth on May 23, 2018

    2 pagesCH01

    Director's details changed for Mr Brian Mark Johnson on May 23, 2018

    2 pagesCH01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Who are the officers of INVESTEC BANK (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Connie Mei Ling
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Secretary
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    British80881120001
    DYSON, Catherine Elizabeth
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Director
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    EnglandBritishChartered Accountant247103670001
    JOHNSON, Brian Mark
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Director
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    United KingdomBritishAccountant188140230002
    BROWN, Philippa Jane Littleton
    18 Gauden Road
    SW4 6LT London
    Secretary
    18 Gauden Road
    SW4 6LT London
    BritishPersonal Assistant35305720001
    MARGARSON, John David Rhodes
    57 Statiion Road
    Thorpe Bay
    SS1 3JZ Southend On Sea
    Essex
    Secretary
    57 Statiion Road
    Thorpe Bay
    SS1 3JZ Southend On Sea
    Essex
    British104973970001
    RICHINGS, Susan Christine
    5 Ivy Walk
    Rickmansworth Road
    HA6 2QQ Northwood
    Middlesex
    Secretary
    5 Ivy Walk
    Rickmansworth Road
    HA6 2QQ Northwood
    Middlesex
    British35743950001
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    CHANTER, Timothy Robert
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishChartered Accountant50817520003
    HEYWORTH, Christopher Stephen
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritishChartered Accountant193541040001
    JAMES, Allan Maurice
    5 Grangewood
    DA5 3JU Bexley
    Kent
    Director
    5 Grangewood
    DA5 3JU Bexley
    Kent
    BritishGeneral Manager Bank5878950001
    MARGARSON, John David Rhodes
    57 Statiion Road
    Thorpe Bay
    SS1 3JZ Southend On Sea
    Essex
    Director
    57 Statiion Road
    Thorpe Bay
    SS1 3JZ Southend On Sea
    Essex
    BritishChartered Accountant104973970001
    TAPNACK, Alan
    2 Gresham Street
    London
    EC2V 7QP
    Director
    2 Gresham Street
    London
    EC2V 7QP
    United KingdomBritishAccountant37698510001
    WAKELIN, Anthony Colin
    Punchbowl Green
    Madehurst
    BN18 0NJ Arundel
    West Sussex
    Director
    Punchbowl Green
    Madehurst
    BN18 0NJ Arundel
    West Sussex
    EnglandBritishBanker37497690005
    WOHLMAN, Ian Robert
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Director
    Milton Park Innovation Centre
    99 Park Drive Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    EnglandBritishManager67136200003
    WRAY, John Charles
    21 Merry Hill Mount
    Bushey
    WD2 1DJ Watford
    Hertfordshire
    Director
    21 Merry Hill Mount
    Bushey
    WD2 1DJ Watford
    Hertfordshire
    EnglandBritishBanker5777880001

    Who are the persons with significant control of INVESTEC BANK (NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QP London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QP London
    30 Gresham Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00489604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INVESTEC BANK (NOMINEES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2020Commencement of winding up
    Apr 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Beaver House, 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House, 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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