BANKS LIMITED

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

    Company NameBANKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02946499
    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 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 AddressNo

    What were the previous names of BANKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKS & PARTNERS LIMITEDJul 07, 1994Jul 07, 1994

    What are the latest accounts for BANKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for BANKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 19, 2021

    12 pagesLIQ03

    Termination of appointment of Neil Richard Elsden as a secretary on Dec 31, 2020

    2 pagesTM02

    Termination of appointment of Neil Richard Elsden as a director on Dec 31, 2020

    1 pagesTM01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 19, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 19, 2019

    12 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2018

    LRESSP

    Notification of Arrandco Investments Limited as a person with significant control on Nov 17, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 30, 2017

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jun 18, 2017 with updates

    7 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    18 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Director's details changed for Neil Richard Elsden on Oct 27, 2016

    2 pagesCH01

    Secretary's details changed for Neil Richard Elsden on Oct 27, 2016

    1 pagesCH03

    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 pagesAD01

    Termination of appointment of Patrick Bernard Harrington as a director on Sep 30, 2016

    2 pagesTM01

    Previous accounting period shortened from Mar 31, 2017 to Sep 30, 2016

    1 pagesAA01

    Who are the officers of BANKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSDEN, Neil Richard
    Lombard Street
    EC3V 9AH London
    7th Floor 21
    Secretary
    Lombard Street
    EC3V 9AH London
    7th Floor 21
    British90804310003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    TAYLOR, Richard Mark Lodge
    10 Wyndham Road
    RG14 2NJ Newbury
    Berkshire
    Secretary
    10 Wyndham Road
    RG14 2NJ Newbury
    Berkshire
    British35989530001
    BLUH, Roderick
    112 Clifton Street
    Old Town
    SN1 3QA Swindon
    Wiltshire
    Director
    112 Clifton Street
    Old Town
    SN1 3QA Swindon
    Wiltshire
    EnglandBritish6090280004
    CHAPPELL, Jonathan Paul
    17 Lyall Close
    Blunsdon
    SN25 2EH Swindon
    Wiltshire
    Director
    17 Lyall Close
    Blunsdon
    SN25 2EH Swindon
    Wiltshire
    United KingdomBritish87301230001
    ELSDEN, Neil Richard
    Lombard Street
    EC3V 9AH London
    7th Floor 21
    Director
    Lombard Street
    EC3V 9AH London
    7th Floor 21
    EnglandBritish90804310003
    HARRINGTON, Patrick Bernard
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    Wiltshire
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    Wiltshire
    EnglandIrish65817540008
    MATHEWS, Richard Sean
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    Wiltshire
    United Kingdom
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    Wiltshire
    United Kingdom
    EnglandBritish96239060002
    TAYLOR, Richard Mark Lodge
    10 Wyndham Road
    RG14 2NJ Newbury
    Berkshire
    Director
    10 Wyndham Road
    RG14 2NJ Newbury
    Berkshire
    United KingdomBritish35989530001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of BANKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Nov 17, 2016
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number971268
    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.

    What are the latest statements on persons with significant control for BANKS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Nov 17, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2013Registration of a charge (MG01)
    • Aug 24, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    • Aug 24, 2017Satisfaction of a charge (MR04)

    Does BANKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2018Commencement of winding up
    Jan 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF 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