CROSSFRIARS NOMINEES LIMITED

CROSSFRIARS NOMINEES LIMITED

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

    Company NameCROSSFRIARS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02166499
    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 CROSSFRIARS NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CROSSFRIARS NOMINEES LIMITED located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSFRIARS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEACONLODGE LIMITEDSep 17, 1987Sep 17, 1987

    What are the latest accounts for CROSSFRIARS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CROSSFRIARS NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROSSFRIARS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Helen Catherine Collins as a director on Jun 27, 2014

    1 pagesTM01
    X3D6VXOJ

    Return of final meeting in a members' voluntary winding up

    4 pages4.71
    A3B6BCC9

    Declaration of solvency

    3 pages4.70
    A3393OH4

    Appointment of a voluntary liquidator

    1 pages600
    A32R6ITU

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Paul Berrelly as a director

    1 pagesTM01
    X2N25IOY

    Termination of appointment of Anthea Jones as a director

    1 pagesTM01
    X2N25IOQ

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital on Aug 02, 2013

    • Capital: GBP 100
    SH01
    X2DUO6XT

    Termination of appointment of Ian Lyall as a director

    1 pagesTM01
    X29GR802

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

    7 pagesAA
    L26VE4GI

    Appointment of Anthea Kate Jones as a director

    2 pagesAP01
    X20C5SWH

    Termination of appointment of Jaswinder Chagar as a director

    1 pagesTM01
    X1EYOYXU

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

    5 pagesAR01
    X1EE3UXD

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA
    L1DRK1ZU

    Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on Jul 06, 2012

    2 pagesCH04
    X1CLNT09

    Registered office address changed from * 125 London Wall London EC2Y 5AJ United Kingdom* on Jul 06, 2012

    1 pagesAD01
    X1CLNDLF

    Director's details changed for James Creely on Feb 16, 2012

    2 pagesCH01
    X12S96F7

    Director's details changed for Helen Catherine Collins on Feb 16, 2012

    2 pagesCH01
    X12S9640

    Director's details changed for Jaswinder Singh Chagar on Feb 14, 2012

    2 pagesCH01
    X12N2E1U

    Director's details changed for Paul Julian Berrelly on Feb 09, 2012

    2 pagesCH01
    X12CRX2H

    Director's details changed for Mr Ian Robert Lyall on Feb 09, 2012

    2 pagesCH01
    X12CRVPS

    Appointment of James Creely as a director

    2 pagesAP01
    X0ZX1ZG8

    Termination of appointment of Peter Krishnan as a director

    1 pagesTM01
    X0ZX1ZQY

    Appointment of Paul Julian Berrelly as a director

    2 pagesAP01
    XRIJLXKR

    Who are the officers of CROSSFRIARS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3531235
    131351630001
    CREELY, James
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishVice President165692030001
    LIONE, Christine Amelia
    52 Addison Road
    E11 2RG London
    Secretary
    52 Addison Road
    E11 2RG London
    British65685130001
    STONE, Celia Eileen Susan
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    Secretary
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    British34397540002
    VANCE, Mary Frances
    73 Cumberland Drive
    DA7 5LD Bexleyheath
    Kent
    Secretary
    73 Cumberland Drive
    DA7 5LD Bexleyheath
    Kent
    British48892040002
    BELLAMY, Paul John
    6 High Elms
    IG7 6NF Chigwell
    Essex
    Director
    6 High Elms
    IG7 6NF Chigwell
    Essex
    EnglandBritishSecurities Manager15451500002
    BERRELLY, Paul Julian
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishBank Manager163039230001
    BETHELL, William Alexander
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishDirector110303960001
    BURROWS, Jonathan
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritishDirector126810430001
    CAMERON, Peter
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker57503360002
    CHAGAR, Jaswinder Singh
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishBank Officer76008180001
    COLLINS, Helen Catherine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishExecutive Director155104100001
    DAVIS, Andrew
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker52376140003
    DUCKENFIELD, Andrew Peter
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBank Supervisor103874860002
    HENDERSON, Ronald Sinclair
    7 Brookside
    BR6 0AW Orpington
    Kent
    Director
    7 Brookside
    BR6 0AW Orpington
    Kent
    ScottishInvestment Trust Administrator15466960001
    HORNING, Robert Andrew
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker107411300001
    JEANES, Amanda
    The Old Hall
    Hall Road
    CM0 7JD Asheldham
    Essex
    Director
    The Old Hall
    Hall Road
    CM0 7JD Asheldham
    Essex
    BritishManager75677930001
    JOHNSON, Sarah Jane
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker113756570001
    JONES, Anthea Kate
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishBank Management175104730001
    JONES, Jamie
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishBanker155113930001
    KEMP, David Alfred
    42a Carlton Road
    Runwell
    SS11 7ND Wickford
    Essex
    Director
    42a Carlton Road
    Runwell
    SS11 7ND Wickford
    Essex
    BritishManager15451510001
    KRISHNAN, Peter
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishInvestment Banking Operation'S Manager146645780001
    LIVESEY, Alison Paula
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    United KingdomBritishCompliance Officer130095630001
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritishBanker181859690001
    MAXWELL, Andrew
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritishBanker113754430001
    MUNT, Alan Richard
    23a Albion Park
    IG10 4RB Loughton
    Essex
    Director
    23a Albion Park
    IG10 4RB Loughton
    Essex
    BritishSecurities Manager15451520002
    RICHARDS, Geoffrey Adrian
    Apartment 14
    Thorndon Hall Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    Apartment 14
    Thorndon Hall Ingrave
    CM13 3RJ Brentwood
    Essex
    LichtensteinBritishTrustee Administrator72449820003
    WHITE, Anita
    14 Sussex Avenue
    RM3 0TA Romford
    Essex
    Director
    14 Sussex Avenue
    RM3 0TA Romford
    Essex
    BritishBank Manager71939690001

    Does CROSSFRIARS NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2014Commencement of winding up
    Oct 07, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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