THIRDCO II LIMITED

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

    Company NameTHIRDCO II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01981157
    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 THIRDCO II LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is THIRDCO II LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of THIRDCO II LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST PERSONAL FINANCIAL MANAGEMENT LIMITEDJun 05, 1987Jun 05, 1987
    COUNTY PERSONAL FINANCIAL SERVICES LIMITEDMay 13, 1986May 13, 1986
    EXTRATRONIC LIMITEDJan 22, 1986Jan 22, 1986

    What are the latest accounts for THIRDCO II LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for THIRDCO II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 16, 2018

    17 pagesLIQ03
    A749HL7T

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13
    A749HL89

    Liquidators' statement of receipts and payments to Feb 05, 2018

    16 pagesLIQ03
    A6ZX5GM8

    Termination of appointment of Peter John Dixon as a director on Nov 10, 2017

    1 pagesTM01
    X6KTHG89

    Appointment of Mr Peter John Dixon as a director on Jun 02, 2017

    2 pagesAP01
    X68LBW95

    Termination of appointment of Mark Richard Curle as a secretary on Jun 02, 2017

    1 pagesTM02
    X68L9WU1

    Termination of appointment of James Mailor Wilson as a director on Jun 02, 2017

    1 pagesTM01
    X68L9LCR

    Termination of appointment of John Winston Tracy as a director on Jun 02, 2017

    1 pagesTM01
    X68L9LYY

    Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on Feb 20, 2017

    2 pagesAD01
    A5ZWKWKY

    Declaration of solvency

    3 pages4.70
    A5ZWKWJU

    Appointment of a voluntary liquidator

    1 pages600
    A5ZWKWKI

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2017

    LRESSP

    legacy

    1 pagesSH20
    L5YZ40DK

    Statement of capital on Jan 27, 2017

    • Capital: GBP 15,700
    3 pagesSH19
    L5YZ40E0

    legacy

    1 pagesCAP-SS
    L5YZ40DS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/01/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01
    X5FY14SR

    Group of companies' accounts made up to Oct 31, 2015

    30 pagesAA
    A5C4KU4Z

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 15,700,000
    SH01
    X4HWKD00

    Termination of appointment of Paul John Masterson as a director on Aug 27, 2015

    1 pagesTM01
    X4EPWD29

    Appointment of Mr James Mailor Wilson as a director on Aug 25, 2015

    2 pagesAP01
    X4EKLYU3

    Group of companies' accounts made up to Oct 31, 2014

    30 pagesAA
    A48TFEOQ

    Certificate of change of name

    Company name changed natwest personal financial management LIMITED\certificate issued on 06/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2015

    RES15
    X3YI7Q80

    Appointment of Mr Mark Richard Curle as a secretary on Nov 27, 2014

    2 pagesAP03
    X3N0KETL

    Who are the officers of THIRDCO II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CURLE, Mark Richard
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    193594320001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MCGILL, Jonathan
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Secretary
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    BritishAccountant161722740001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    SOBO-ALLEN, Femi
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Secretary
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    164337520001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    ARMSTRONG, Christian
    38 Avenue Road
    Ste 2201
    Toronto
    Ontario
    Canada
    Director
    38 Avenue Road
    Ste 2201
    Toronto
    Ontario
    Canada
    AmericanEvp Chief Marketing Officer87722120001
    BINKS, Martin John
    25 Priory Road
    RM3 9AP Romford
    Essex
    Director
    25 Priory Road
    RM3 9AP Romford
    Essex
    BritishStockbroker32099090003
    BLACKLER, Trevor
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    Director
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    BritishBanker32998840002
    BOOTH, Andrew
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Director
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    United KingdomBritishDirector156164400001
    CARTER, Nigel Desmond
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    EnglandBritishBanker47953820001
    CHANDLER, Stuart Rodwell
    4 Thorndon Hall
    CM13 3RJ Ingrave
    Essex
    Director
    4 Thorndon Hall
    CM13 3RJ Ingrave
    Essex
    BritishBank Executive38486470003
    CHESTER, James Snowden
    Thriftwood
    Broomlands Lane Limpsfield
    RH8 0SP Oxted
    Surrey
    Director
    Thriftwood
    Broomlands Lane Limpsfield
    RH8 0SP Oxted
    Surrey
    BritishBank Executive44827900002
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    BritishInsurance Executive86328880001
    CLARK, Edmund
    10 Plymbridge Road
    Toronto
    Ontario
    Canada
    Director
    10 Plymbridge Road
    Toronto
    Ontario
    Canada
    CanadianBanker112831370002
    DEAVES, Sarah Jane
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    United Kingdom
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    United Kingdom
    United KingdomBritishBanker52980240003
    DIXON, Peter John
    Threadneedle Street
    EC2R 8AP London
    60
    England
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    England
    United KingdomBritishVice President, Td Bank200920430001
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritishBanker107491560001
    GEDDES, Paul Robert
    10 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    10 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    BritishBanker106945540001
    HAIRE, Stuart Arthur
    1st Floor Business House E
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Gogarburn
    Director
    1st Floor Business House E
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Gogarburn
    ScotlandBritishBank Official139751490001
    HATANAKA, William Harry
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    CanadaCanadianBanker99015870001
    HENDERSON, Ian Arthur
    431 Lanark Road
    EH14 5BA Edinburgh
    Director
    431 Lanark Road
    EH14 5BA Edinburgh
    British CanadianBank Official51717260002
    JONES, Glyn Parry
    Watlynge
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    Director
    Watlynge
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    EnglandBritishBanker148184690001
    KEOGH, Henry Lockhart
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    United KingdomBritishBanker112925630001
    KONIK, Fabienne
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    United KingdomFrenchDirector170036880001
    LIVINGSTONE, John David
    271b St Germain Avenue
    Toronto
    Ontario M5m 1w4
    Canada
    Director
    271b St Germain Avenue
    Toronto
    Ontario M5m 1w4
    Canada
    CanadianExecutive Vice President87722090001
    MACBETH, David William
    139 Whyteleafe Road
    CR3 5EJ Caterham
    Surrey
    Director
    139 Whyteleafe Road
    CR3 5EJ Caterham
    Surrey
    BritishBank Executive5549660001
    MACKLE, Feilim
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandIrishBanker164413100001
    MASRANI, Bharat Bhagwanzi
    Flat 6
    2 Avenue Road
    NW8 7PU London
    Director
    Flat 6
    2 Avenue Road
    NW8 7PU London
    BritishBanker65691240002
    MASTERSON, Paul John
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Director
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    EnglandCanadianDirector169062200001
    MUNRO, Ewen Angus
    Woodside House
    1 Heights Of Woodside, Westhill
    IV2 5TH Inverness
    Director
    Woodside House
    1 Heights Of Woodside, Westhill
    IV2 5TH Inverness
    BritishMd Affluent Banking116772630002
    O REGAN, Anthony Lionel
    Timberley
    Grayshott Road
    GU35 8JQ Headley Down
    Hampshire
    Director
    Timberley
    Grayshott Road
    GU35 8JQ Headley Down
    Hampshire
    BritishBanker38320370001
    PEACOCK, Kerry
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    CanadaCanadianDirector172017760001

    Who are the persons with significant control of THIRDCO II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Toronto-Dominion Bank
    Wellington Street West
    1
    M5K 1A2 Toronto
    Toronto-Dominion Centre
    Ontario
    Canada
    Apr 06, 2016
    Wellington Street West
    1
    M5K 1A2 Toronto
    Toronto-Dominion Centre
    Ontario
    Canada
    No
    Legal FormChartered Bank
    Country RegisteredOntario
    Legal AuthorityThe Bank Act (Canada)
    Place RegisteredCorporations Canada
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THIRDCO II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2018Dissolved on
    Feb 06, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Shane Crooks
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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