RABOBANK CORPORATE TRUSTEES II LIMITED

RABOBANK CORPORATE TRUSTEES II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRABOBANK CORPORATE TRUSTEES II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03725802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RABOBANK CORPORATE TRUSTEES II LIMITED?

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

    Where is RABOBANK CORPORATE TRUSTEES II LIMITED located?

    Registered Office Address
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RABOBANK CORPORATE TRUSTEES II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RABOBANK CORPORATE TRUSTEES II 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

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ps Independent Trustees Limited on Nov 05, 2018

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Frame as a secretary on Dec 29, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Appointment of Mr Wayne Phelan as a director on Nov 16, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Ps Independent Trustees as a director on Aug 01, 2016

    2 pagesAP02

    Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on Jul 31, 2016

    1 pagesTM01

    Termination of appointment of Kevin Ryan Taylor as a director on Jul 31, 2016

    1 pagesTM01

    Termination of appointment of David Mccoubrie as a director on Jul 31, 2016

    1 pagesTM01

    Termination of appointment of Mathew James Hill as a director on Jul 31, 2016

    1 pagesTM01

    Termination of appointment of Eugen Buck as a director on Jul 31, 2016

    1 pagesTM01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Kevin Ryan Taylor as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mr Mathew James Hill as a director on Jul 09, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Termination of appointment of Mary Katherine Parsons as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Kenneth Martin Towers as a director on Jun 03, 2015

    1 pagesTM01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of RABOBANK CORPORATE TRUSTEES II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHELAN, Wayne
    Bowden Road
    SL5 9NJ Ascot
    1
    England
    Director
    Bowden Road
    SL5 9NJ Ascot
    1
    England
    United KingdomBritishManaging Director165338790001
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED
    Strand
    WC2N 5HR London
    11
    England
    Director
    Strand
    WC2N 5HR London
    11
    England
    Identification TypeEuropean Economic Area
    Registration Number3021321
    151485460002
    FRAME, David
    One Queenhithe
    EC4V 3RL London
    Thames Court
    Secretary
    One Queenhithe
    EC4V 3RL London
    Thames Court
    British146278880001
    GAUNT, Bryan Keith
    2 Dornford Gardens
    CR5 1JW Old Coulsdon
    Surrey
    Secretary
    2 Dornford Gardens
    CR5 1JW Old Coulsdon
    Surrey
    British86266930001
    HOGG, Christine Margaret
    448 Upper Richmond Road
    SW15 5RQ Putney
    London
    Secretary
    448 Upper Richmond Road
    SW15 5RQ Putney
    London
    British57034180002
    PEARSON, Nigel William
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    Secretary
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    BritishLawyer6121220004
    ROWLEY, Gordon Frederick
    Kolmio
    Wallace Fields
    KT17 3AS Epsom
    Surrey
    Secretary
    Kolmio
    Wallace Fields
    KT17 3AS Epsom
    Surrey
    British126792240001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    ANDREWS, Jared Jonathan
    12 Fairfax Mews
    SW15 6FF Putney
    London
    Director
    12 Fairfax Mews
    SW15 6FF Putney
    London
    BritishBanking77749470001
    ARMSTRONG, Robert
    18a Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    Director
    18a Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    EnglandBritishBanker72073950001
    BUCK, Eugen
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    United KingdomGermanDirector133005900001
    COLE, Lesley
    3 Castleton Drive
    SM7 2JL Banstead
    Surrey
    Director
    3 Castleton Drive
    SM7 2JL Banstead
    Surrey
    BritishDirector63389110001
    CURTIS, Christopher Harold
    75 Burleigh Park
    KT11 2DU Cobham
    Surrey
    Director
    75 Burleigh Park
    KT11 2DU Cobham
    Surrey
    United KingdomBritishCompliance Officer100826820001
    D'HAESE, Maarten
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    United KingdomBelgianDirector138701000001
    EDMONDS, Nicholas Charles
    4 Mornington Road
    WD7 7BL Radlett
    Hertfordshire
    Director
    4 Mornington Road
    WD7 7BL Radlett
    Hertfordshire
    BritishBanker73600080001
    GEORGE, Daniel Pucknell
    71 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    71 Kings Road
    TW10 6EG Richmond
    Surrey
    EnglandBritishBanker93628480001
    HILL, David
    4 Highridge Place
    Oak Avenue
    EN2 8LE Enfield
    Middlesex
    Director
    4 Highridge Place
    Oak Avenue
    EN2 8LE Enfield
    Middlesex
    BritishBanker63389140001
    HILL, Mathew James
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    EnglandBritishHead Of Structured Rates, Managing Director141849080001
    HOODLESS, Marc William
    14 Ethelbert Road
    ME1 3EU Rochester
    Kent
    Director
    14 Ethelbert Road
    ME1 3EU Rochester
    Kent
    EnglandBritishManaging Director122512770001
    HUBBELL, Heather Anne
    Fairfield 68 Summers Road
    GU7 3BE Godalming
    Surrey
    Director
    Fairfield 68 Summers Road
    GU7 3BE Godalming
    Surrey
    United KingdomBritishLawyer92916350001
    LAUBER, Mark Karl
    18 Shakespeare Gardens
    N2 9LJ London
    Director
    18 Shakespeare Gardens
    N2 9LJ London
    United KingdomCanadianBanker11449350002
    MCCOUBRIE, David
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    United KingdomBritishDirector133006510001
    MORGAN, David Alan
    28 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    Director
    28 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    BritishBanker97416150001
    OWEN, Bryn Eiron
    132 Thurleigh Road
    SW12 8TU London
    Director
    132 Thurleigh Road
    SW12 8TU London
    BritishDirector66996070001
    PARRY, Samantha Jane
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    United KingdomBritishAccountant151878500001
    PARSONS, Mary Katherine
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    United KingdomBritishBanker72073870001
    SEALE, Daniel Jonathan
    Woodmanton Farm
    EX5 1HQ Woodbury
    Devon
    Director
    Woodmanton Farm
    EX5 1HQ Woodbury
    Devon
    United KingdomBritishTreasury141328380001
    SHAH, Ritesh Keshavji
    Avenue Rise
    WD23 3AS Bushey
    14
    Herts
    United Kingdom
    Director
    Avenue Rise
    WD23 3AS Bushey
    14
    Herts
    United Kingdom
    United KingdomBritishDirector133005810001
    TAYLOR, Kevin Ryan
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    EnglandBritishSenior Transactor, Executive Director78435100002
    TOWERS, Kenneth Martin
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    Director
    Thames Court
    1 Queenhithe
    EC4V 3RL London
    UkBritishBanker156466840001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number03267461
    146073480001

    What are the latest statements on persons with significant control for RABOBANK CORPORATE TRUSTEES II LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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