BANKHALL INVESTMENT ASSOCIATES LIMITED

BANKHALL INVESTMENT ASSOCIATES LIMITED

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

    Company NameBANKHALL INVESTMENT ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02986848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BANKHALL INVESTMENT ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BANKHALL INVESTMENT ASSOCIATES LIMITED located?

    Registered Office Address
    Pixham End
    RH4 1QA Dorking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BANKHALL INVESTMENT ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKHALL PMS LIMITEDMar 12, 2010Mar 12, 2010
    BUYCABIN LIMITEDNov 04, 1994Nov 04, 1994

    What are the latest accounts for BANKHALL INVESTMENT ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BANKHALL INVESTMENT ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ivan Martin as a director on Apr 27, 2012

    1 pagesTM01

    Termination of appointment of Diana Monger as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Annual return made up to Nov 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2011

    Statement of capital on Dec 15, 2011

    • Capital: GBP 2
    SH01

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Director's details changed for Mr Ivan Martin on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr. Michael Alastair Couzens on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Hooper on Aug 24, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011

    2 pagesCH01

    Termination of appointment of Sarah Harkcom as a secretary

    1 pagesTM02

    Annual return made up to Nov 16, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Stephen Young as a director

    1 pagesTM01

    Director's details changed for Stephen Young on Sep 09, 2010

    2 pagesCH01

    Miscellaneous

    Section 519
    4 pagesMISC

    Total exemption full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Appointment of Mr. Michael Alastair Couzens as a director

    2 pagesAP01

    Appointment of Mr Ivan Martin as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed bankhall pms LIMITED\certificate issued on 31/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of BANKHALL INVESTMENT ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168875160001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    HOOPER, Paul
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    United KingdomBritish152500600001
    HARKCOM, Sarah Georgette
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    Secretary
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    British125922310001
    MONGER, Diana
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    149971610001
    TATE, Jeffrey Norman
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    Secretary
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    British122523970001
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Secretary
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    British106908290001
    WARNOCK, David Andrew
    Lammasfield
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Secretary
    Lammasfield
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    British17008150002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOLDER, David Alan
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    Director
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    United KingdomBritish66822000005
    HOGARTH, Paul Henry
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    Director
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    British12524640003
    MANN, Peter
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    Director
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    United KingdomBritish106313510004
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    VEEVERS, Darren Paul
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Director
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Great BritainBritish72368910002
    WADELIN, Mark Thomas
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish70575020005
    WARNOCK, David Andrew
    Lammasfield
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    Lammasfield
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    EnglandBritish17008150002
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BANKHALL INVESTMENT ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 22, 1994
    Delivered On Jan 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 & 7 market street,altrincham,greater manchester.t/no.gm 541903.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    • Aug 14, 2009Statement of satisfaction of a charge in full or part (403a)

    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