BANKS LIMITED
Overview
| Company Name | BANKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02946499 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BANKS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is BANKS LIMITED located?
| Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKS & PARTNERS LIMITED | Jul 07, 1994 | Jul 07, 1994 |
What are the latest accounts for BANKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for BANKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2021 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Neil Richard Elsden as a secretary on Dec 31, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of Neil Richard Elsden as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on Jan 07, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Fleet Place House 2 Fleet Place London EC4M 7RF on Mar 08, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Arrandco Investments Limited as a person with significant control on Nov 17, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 30, 2017 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 18 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Director's details changed for Neil Richard Elsden on Oct 27, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil Richard Elsden on Oct 27, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on Oct 27, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Patrick Bernard Harrington as a director on Sep 30, 2016 | 2 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of BANKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSDEN, Neil Richard | Secretary | Lombard Street EC3V 9AH London 7th Floor 21 | British | 90804310003 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| TAYLOR, Richard Mark Lodge | Secretary | 10 Wyndham Road RG14 2NJ Newbury Berkshire | British | 35989530001 | ||||||
| BLUH, Roderick | Director | 112 Clifton Street Old Town SN1 3QA Swindon Wiltshire | England | British | 6090280004 | |||||
| CHAPPELL, Jonathan Paul | Director | 17 Lyall Close Blunsdon SN25 2EH Swindon Wiltshire | United Kingdom | British | 87301230001 | |||||
| ELSDEN, Neil Richard | Director | Lombard Street EC3V 9AH London 7th Floor 21 | England | British | 90804310003 | |||||
| HARRINGTON, Patrick Bernard | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court Wiltshire | England | Irish | 65817540008 | |||||
| MATHEWS, Richard Sean | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court Wiltshire United Kingdom | England | British | 96239060002 | |||||
| TAYLOR, Richard Mark Lodge | Director | 10 Wyndham Road RG14 2NJ Newbury Berkshire | United Kingdom | British | 35989530001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of BANKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arrandco Investments Limited | Nov 17, 2016 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BANKS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Nov 17, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BANKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 21, 2012 Delivered On Jan 05, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Jul 18, 2003 Delivered On Jul 22, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
Does BANKS 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