GUILDFORD BANKCO LIMITED

GUILDFORD BANKCO LIMITED

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

    Company NameGUILDFORD BANKCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04513512
    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 GUILDFORD BANKCO LIMITED?

    • (7499) /

    Where is GUILDFORD BANKCO LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GUILDFORD BANKCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRIS FINANCIALS LIMITEDAug 16, 2002Aug 16, 2002

    What are the latest accounts for GUILDFORD BANKCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for GUILDFORD BANKCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on Dec 22, 2009

    1 pagesAD01

    Registered office address changed from C/O Iris Group Limited Riding Court House Datchet Berkshire SL3 9JT on Nov 02, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    Certificate of change of name

    Company name changed iris financials LIMITED\certificate issued on 12/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2009

    RES15

    legacy

    3 pages403a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    14 pages395

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    11 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dir execute agreements 25/09/07
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of GUILDFORD BANKCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Neal Anthony
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    Rivendell
    West Midlands
    Secretary
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    Rivendell
    West Midlands
    British140194900001
    LEUW, Martin Philip
    29 Deansway
    N2 0NF London
    Director
    29 Deansway
    N2 0NF London
    United KingdomBritishDirector4229530001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritishDirector12470210003
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    BritishCompany Secretary123713140001
    DOUGLAS, Raymond Leslie Scott
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Secretary
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    BritishDirector6173890001
    PREEDY, Richard Ian
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    BritishAccountant101832740001
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    DOUGLAS, Raymond Leslie Scott
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Director
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    EnglandBritishDirector6173890001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalianDirector113413330002
    RM NOMINEES LIMITED
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    Director
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    57338730002

    Does GUILDFORD BANKCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Citibank N.A.,London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GUILDFORD BANKCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2010Dissolved on
    Sep 29, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham

    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