LANDSBANKI SECURITIES (UK) HOLDINGS PLC

LANDSBANKI SECURITIES (UK) HOLDINGS PLC

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

    Company NameLANDSBANKI SECURITIES (UK) HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02258411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

    • (7415) /

    Where is LANDSBANKI SECURITIES (UK) HOLDINGS PLC located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    TEATHER & GREENWOOD HOLDINGS PLCJun 03, 1999Jun 03, 1999
    NRP PLCFeb 11, 1997Feb 11, 1997
    NATIONWIDE RESIDENTIAL PROPERTIES PLCSep 11, 1996Sep 11, 1996
    NORTHUMBRIAN RESIDENTIAL PROPERTIES PLCSep 01, 1988Sep 01, 1988
    GILTPRICE PUBLIC LIMITED COMPANYMay 16, 1988May 16, 1988

    What are the latest accounts for LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 22, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 22, 2017

    11 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on Sep 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Apr 22, 2012

    4 pages4.68

    Liquidators' statement of receipts and payments to Apr 22, 2011

    6 pages4.68

    Registered office address changed from * Old Change House 128 Queen Victoria Street London EC4V 4BJ* on May 20, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALTYSSON, Balvin
    South Parade
    WY 5LH Ealing
    54
    London
    Secretary
    South Parade
    WY 5LH Ealing
    54
    London
    Icelandic140600340001
    HAFSTEINSSON, Arsaell
    Fjardarsel 5
    Reykjavik
    109
    Iceland
    Director
    Fjardarsel 5
    Reykjavik
    109
    Iceland
    Icelandic137091830001
    VALTYSSON, Balvin
    South Parade
    WY 5LH Ealing
    54
    London
    Director
    South Parade
    WY 5LH Ealing
    54
    London
    Icelandic140600340001
    DEVLIN, Hugh Gerard
    Locksfield
    Ashes Lane
    TN11 0AN Hadlow
    Kent
    Secretary
    Locksfield
    Ashes Lane
    TN11 0AN Hadlow
    Kent
    British49516630002
    PARKER, Hilary Anne
    3 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    3 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    British5986850001
    STOCKS, Timothy Edward
    6 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Secretary
    6 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British43135190001
    WEIR, Bruce Allan
    Bow Bells House
    1 Bread Street
    EC4M 9BF London
    Secretary
    Bow Bells House
    1 Bread Street
    EC4M 9BF London
    British95838730006
    ARNASON, Sigurjon Thorvaldur
    Bow Bells House
    1 Bread Street
    EC4M 9BF London
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9BF London
    Icelandic104840900003
    ASHFIELD, Philip John Christopher
    South End House
    Ockham
    GU23 6PF Woking
    Surrey
    Director
    South End House
    Ockham
    GU23 6PF Woking
    Surrey
    United KingdomBritish47364730001
    BAKER, Kenneth Wilfred, The Rt Hon Lord
    Teather & Greenwood Ltd
    Beaufort House 15 St Botolph Street
    EC3A 7QR London
    Director
    Teather & Greenwood Ltd
    Beaufort House 15 St Botolph Street
    EC3A 7QR London
    British77976620003
    BARBER, Alan John
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish101849290001
    BOOTHMAN, Derek Arnold
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    British5733500001
    CORNISH, Roland David
    38 Speldhurst Road
    Chiswick
    W4 1BU London
    Director
    38 Speldhurst Road
    Chiswick
    W4 1BU London
    British22086910003
    DELMAR MORGAN, Jeremy Hugh
    Mulberry Cottage 5 Western Terrace
    W6 9TX London
    Director
    Mulberry Cottage 5 Western Terrace
    W6 9TX London
    United KingdomBritish58211990001
    DERVILLE, Peter Robin Teichman
    24 River Reach
    TW11 9QL Teddington
    Middlesex
    Director
    24 River Reach
    TW11 9QL Teddington
    Middlesex
    EnglandBritish24263450001
    FORD, Eric Kenelm
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    Director
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    British125022680001
    GARSTON, Clive Richard
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    Director
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    EnglandBritish12179600001
    GRICE, Peter Richard
    68 Lockesfield Place
    Isle Of Dogs
    E14 3AJ London
    Director
    68 Lockesfield Place
    Isle Of Dogs
    E14 3AJ London
    British34827780003
    KRISTJANSSON, Halldor Jon
    15 St. Botolph Street
    EC3A 7QR London
    Director
    15 St. Botolph Street
    EC3A 7QR London
    Icelandic72483590002
    MORGAN, Eric
    96 Runnymede Road
    Ponteland
    NE20 9HH Newcastle Upon Tyne
    Director
    96 Runnymede Road
    Ponteland
    NE20 9HH Newcastle Upon Tyne
    United KingdomBritish14152110001
    REEVE, John Frederick
    Copse Close
    Cedar Road Hook Heath
    GU22 0JJ Woking
    Surrey
    Director
    Copse Close
    Cedar Road Hook Heath
    GU22 0JJ Woking
    Surrey
    British33562950001
    ROWBOTHAM, Brian
    The Cygnets Wantage Road
    RG8 9LB Streatley On Thames
    Berkshire
    Director
    The Cygnets Wantage Road
    RG8 9LB Streatley On Thames
    Berkshire
    British58304600003
    SCOTT, George
    5 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish39196280004
    STAGG, Nicholas Simon
    Bow Bells House
    1 Bread Street
    EC4M 9BF London
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9BF London
    British75782650004

    Does LANDSBANKI SECURITIES (UK) HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of pledge over shares
    Created On Apr 30, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    800,000 a ordinary shares of £1 each and 200,000 b ordinary of £1 each in teather & greenwood limited plus all bonuses dividends and interest due therein.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Mar 08, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    996146 ordinary 10P shares of county of kent developments PLC plus all dividends and interest payable on any of the shares and all stocks shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 1994
    Delivered On Mar 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal charge over: 18 the riding,kenton,newcastle upon tyne and 17 other properties as listed on the schedule. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1994Registration of a charge (395)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 castledene court, freeman road, newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47, ashleigh grove, high west jesmond newcastle upon tyne tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 gowanburn, fatfield, washington, tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25C osborne avenue pavilion mews, jesmond, newcastle upon tyne tyne and wear togegher with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 orchard place baston terrace, jesmond newcastle upon tyne,tyne and wear together with all buildings and fixtures.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    71 deneside court selbourne gardens jesmond newcastle upont tyne, tyne and wear together with all buildings and fixtures.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 orchard place, buston terrace jesmond newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 orchard place buston terrace, jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    74 broadash grey stoke gardens sandyford newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 castledene court, freeman road, newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 the riding kenton newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 orchard place, buston terrace jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 victoria mews claremont road newcastle-upon-tyne. Tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25B osborne avenue pavilion mews jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 deneside court selbourne gardens, jesmond newcastle-upon-tyne tyne and wear together with all buildings and fixtures thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1990Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Does LANDSBANKI SECURITIES (UK) HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2018Dissolved on
    Apr 23, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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