CIBC WORLD MARKETS LIMITED
Vue d'ensemble
| Nom de la société | CIBC WORLD MARKETS LIMITED |
|---|---|
| Statut de la société | Liquidation |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02733036 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe CIBC WORLD MARKETS LIMITED ?
| Adresse du siège social | C/O INTERPATH LTD 10 Fleet Place EC4M 7RB London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CIBC WORLD MARKETS LIMITED ?
| En retard | Oui |
|---|---|
| Prochains comptes | |
| Fin de la prochaine période comptable le | 31 oct. 2021 |
| Date d'échéance des prochains comptes | 31 juil. 2022 |
| Derniers comptes | |
| Derniers comptes arrêtés au | 31 oct. 2020 |
Quel est le statut de la dernière déclaration de confirmation pour CIBC WORLD MARKETS LIMITED ?
| En retard | Oui |
|---|---|
| Dernière déclaration de confirmation établie jusqu'au | 27 oct. 2021 |
| Date d'échéance de la prochaine déclaration de confirmation | 10 nov. 2021 |
| Dernière déclaration de confirmation | |
| Prochaine déclaration de confirmation établie jusqu'au | 27 oct. 2020 |
| En retard | Oui |
Quels sont les derniers dépôts pour CIBC WORLD MARKETS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2025 | 21 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2024 | 23 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2023 | 24 pages | LIQ03 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Révocation du liquidateur par ordonnance du tribunal | 104 pages | LIQ10 | ||||||||||
Changement d'adresse du siège social de 10 Fleet Place London EC4M 7QS à 10 Fleet Place London EC4M 7RB le 04 juil. 2022 | 2 pages | AD01 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2022 | 12 pages | LIQ03 | ||||||||||
Changement d'adresse du siège social de 15 Canada Square London E14 5GL à 10 Fleet Place London EC4M 7QS le 14 déc. 2021 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 42 pages | 600 | ||||||||||
Démission d'un liquidateur | 3 pages | LIQ06 | ||||||||||
Deuxième dépôt pour la nomination de Mr Wayne Lee en tant qu'administrateur | 6 pages | RP04AP01 | ||||||||||
Déclaration de solvabilité | 7 pages | LIQ01 | ||||||||||
Changement d'adresse du siège social de 150 Cheapside London EC2V 6ET à 15 Canada Square London E14 5GL le 18 févr. 2021 | 2 pages | AD01 | ||||||||||
Cessation de la nomination de Carla Craig en tant que secrétaire le 04 févr. 2021 | 2 pages | TM02 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Marshall Charles Bailey en tant que directeur le 31 déc. 2020 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 oct. 2020 | 117 pages | AA | ||||||||||
Satisfaction de la charge 14 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 15 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 13 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 9 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 2 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 3 en totalité | 2 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 27 oct. 2020 avec mises à jour | 5 pages | CS01 | ||||||||||
Qui sont les dirigeants de CIBC WORLD MARKETS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Paul David | Administrateur | Fleet Place EC4M 7RB London 10 | England | British | 193722190001 | |||||
| CLIMO, Donald Christopher Bryce | Administrateur | Fleet Place EC4M 7RB London 10 | Canada | Canadian | 241500930001 | |||||
| FOREMAN-PURVES, Meghan Alice | Administrateur | Cheapside EC2V 6ET London 150 | United Kingdom | British,Australian | 260945620002 | |||||
| LEE, Wayne | Administrateur | Cheapside EC2V 6ET London 150 | United Kingdom | Canadian | 250441360001 | |||||
| AUSTIN, David Richard | Secrétaire | 5 Widford Hill Widford SG12 8SW Ware Hertfordshire | British | 56913080001 | ||||||
| BASHFORTH, Jonathan Howie | Secrétaire | Cheapside EC2V 6ET London 150 England | 164968080001 | |||||||
| CRAIG, Carla | Secrétaire | Cheapside EC2V 6ET London 150 | 256435170001 | |||||||
| HOURIGAN, Louise Frances | Secrétaire | Cheapside EC2V 6ET London 150 | 203782990001 | |||||||
| PURVES, Meghan | Secrétaire | Cheapside EC2V 6ET London 150 | 214607900001 | |||||||
| SCOTT, Angus George James | Secrétaire | Cheapside EC2V 6ET London 150 England | British | 74173430002 | ||||||
| SORRELL, David John | Secrétaire | 12 Ruskin Road DA17 5BB Belvedere Kent | British | 7749400001 | ||||||
| TANNA, Shashi | Secrétaire | 16 Southfield Way AL4 9JJ St Albans Hertfordshire | Uk | 1515730001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUSTIN, David Richard | Administrateur | 5 Widford Hill Widford SG12 8SW Ware Hertfordshire | British | 56913080001 | ||||||
| BAILEY, Marshall Charles | Administrateur | Cheapside EC2V 6ET London 150 | United Kingdom | British | 187892510002 | |||||
| BUCKLEY, David | Administrateur | Cheapside EC2V 6ET London 150 | United Kingdom | British | 214028790001 | |||||
| COHEN, Graham John | Administrateur | 48 Melody Road Wandsworth SW18 2QF London | Uk | Australian | 42403580001 | |||||
| CORNFORD, Michael | Administrateur | Hunsdonbury Hunsdon SG12 8PW Ware Hertfordshire | British | 43733590001 | ||||||
| CRADDOCK, Geoffrey James | Administrateur | Stepping Stone Lane CT 06830 Greenwich 11 Connecticut Usa | Dual Uk/Us | 128677580001 | ||||||
| DE GIORGIO-MILLER, Joseph | Administrateur | Cheapside EC2V 6ET London 150 | England | British | 104947380002 | |||||
| DENHAM, Gillian Helen | Administrateur | 42 Ferncroft Avenue Hampstead NW3 7PE London | Canadian | 45518860001 | ||||||
| DENHAM, Gillian Helen | Administrateur | 42 Ferncroft Avenue Hampstead NW3 7PE London | Canadian | 45518860001 | ||||||
| DLUGAN, Dennis | Administrateur | 21 Overlea Blvd Unit 1703 M4H 1P2 Toronto Ontaria Canada | Canadian | 86374670001 | ||||||
| DODIG, Edward | Administrateur | Cheapside EC2V 6ET London 150 England | United Kingdom | Canadian | 163882730001 | |||||
| DORAN, John | Administrateur | 2270 Saxony Court FOREIGN Mississauga Ontario L5h 4b5 Canada | Canadian | 18251240001 | ||||||
| ELLEN, Simon Tudor | Administrateur | Sbj Ltd 100 Whitechapel Road E1 1JG London | United Kingdom | British | 111926600001 | |||||
| FERGUSON, Daniel Stanley | Administrateur | Four Winds Old Avenue KT13 0QB Weybridge Surrey | Canadian | 17148400002 | ||||||
| GERBER, Chuck | Administrateur | Cheapside EC2V 6ET London 150 England | Usa | Usa | 152590660001 | |||||
| HAYES, Derek Cumberland | Administrateur | 287 Erskine Avenue Toronto M4P 1Z6 Ontario Canada | Canadian | 45821740001 | ||||||
| HOURIGAN, Louise Frances | Administrateur | Cheapside EC2V 6ET London 150 | United Kingdom | British | 191119100001 | |||||
| HUGHES, Simon Philip Griffith | Administrateur | 52 Ringmer Avenue SW6 5LW London | United Kingdom | British | 100548100001 | |||||
| INSKIP, Cliff | Administrateur | Ballards Mead Ballards Lane Limpsfield RH8 0SN Oxted Surrey | Canadian | 31785020001 | ||||||
| KELLY, Tom | Administrateur | Cheapside EC2V 6ET London 150 England | Ireland | Irish | 165532010001 | |||||
| KENYON, Andrew Graham | Administrateur | Suite 503 50 Old Mill Road Oakville L6j 7w1 Canada | Canadian | 70849700002 | ||||||
| KILGOUR, Peter Kenneth | Administrateur | 78 Thorncrest Road Toronto Ontario M9a 1s9 Canada | Canadian | 122850930001 |
Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour CIBC WORLD MARKETS LIMITED ?
| Notifié le | Cessé le | Déclaration |
|---|---|---|
| 27 oct. 2016 | La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société. |
CIBC WORLD MARKETS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Registered definitive note (the "note") executed by cibc world markets PLC (the "company") and r+v lebensversicherung ag (the "noteholder"),pursuant to which the company with full title guarantee has assigned by way of security in favour of the noteholder | Créé le 01 oct. 1999 Livré le 19 oct. 1999 | Totalement satisfaite | Montant garanti All the company's rights,title and interest in and to the underlying asset (as defined in the note) (including all rights in respect thereof or relating thereto (whether or not against third parties)) as security for all the monies and other liabilities payable or owing by the company under the note, | |
Brèves mentions All rights,title and interest in and to the underlying asset,as defined. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Registered definitive note (the "note") executed by cibc world markets PLC (the "company") and r+v lebensversicherung ag (the "noteholder"),pursuant to which the company with full title guarantee has assigned by way of security in favour of the noteholder | Créé le 01 oct. 1999 Livré le 19 oct. 1999 | Totalement satisfaite | Montant garanti All the company's rights,title and interest in and to the underlying asset (as defined in the note) (including all rights in respect thereof or relating thereto (whether or not against third parties)) as security for all the monies and other liabilities payable or owing by the company under the note, | |
Brèves mentions All rights,title and interest in and to the underlying asset (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered definitive note (the "note") | Créé le 22 sept. 1999 Livré le 13 oct. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the note | |
Brèves mentions First fixed security in favour of the noteholder all the company's right title and interest in and to the underlying assets (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over securities | Créé le 30 sept. 1998 Livré le 08 oct. 1998 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities of the company to the chargee (the bank) arising out of transactions between the bank and the company in connection with the cgo and all monies due under the charge | |
Brèves mentions All eligible stock held by or on behalf of or for the account of the company in the cgo and all and any property rights or interests of the company in or rights of the company to eligible stock in the cgo. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge and assignment | Créé le 31 juil. 1998 Livré le 13 août 1998 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the agreement or under the structured notes (as defined in the charge) | |
Brèves mentions All the company's right title and interest in and to the principal protected notes and in and to the guaranty. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Registered definitive note representing DEM15,000,000 12.4 per cent. Secured amortising note due 2015 (the note) executed by the company and deutscher ring versicherungen (the noteholder) | Créé le 13 mars 1998 Livr é le 25 mars 1998 | Totalement satisfaite | Montant garanti All the moneys and other liabilities payable or owing by the company under the note | |
Brèves mentions All the company's rights title and interest in and to the swap transaction including the benefit of the security therefor over the underlying assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Trust deed | Créé le 06 févr. 1998 Livré le 25 févr. 1998 | Totalement satisfaite | Montant garanti The dem 50,000,000 floating rate secured notes due 2005 pursuant to which the company with full title guarantee has in the trust deed assigned by way of security in favour of the trustee (I) all the company's rights,title and interest in and to the swap transaction (as defined in the trust deed) (including the benefit of the security therefore over the underlying assets (as defined in the trust deed) and (ii) all the company's rights ,title and interest in and to the custody agreement (as defined in the trust deed) and the obligations of the custodian (as define in the trust deed) represented thereby as security for all the moneys and other liabilities payable or owing by the company under the trust deed | |
Brèves mentions All its rights title and interest in and to the swap transaction (as defined) the custody agreement (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered definitive note (the "note") | Créé le 01 déc. 1997 Livré le 08 déc. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the note (as defined) | |
Brèves mentions All the company's rights, title and interest in and to the swap transaction (as defined) (including the benefit of the security therfor over the underlying assets (as defined in the schedule)). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Declaration of pledge of securities and claims to guarantor by the pledgor accepted by cedel bank on behalf of the guarantor | Créé le 25 nov. 1997 Livré le 04 déc. 1997 | En cours | Montant garanti All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules) | |
Brèves mentions All present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as other debentures which may be pledged in the same form as securities according to luxembourg law ("securities"). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Declaration of pledge of securities and claims to guarantor by the pledgor accepted by cedel bank on behalf of the guarantor | Créé le 25 nov. 1997 Livré le 04 déc. 1997 | En cours | Montant garanti All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time 9THE rules) | |
Brèves mentions All present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as other debentures which may be pledged in the same form as securities according to luxembourg law ("securities"). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered definitive note (the "note") | Créé le 07 nov. 1997 Livré le 25 nov. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the "note" | |
Brèves mentions All rights title and interest in and to the swap transaction (as defined) including the benefit of the security therefor over the underlying assets (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Registered definitive note | Créé le 29 oct. 1997 Livré le 17 nov. 1997 | Totalement satisfaite | Montant garanti All monies and other liabilities due or to become due from the company to the chargee under the note | |
Brèves mentions All the company's right title and interest in and to the swap transaction (as defined in the schedule to form 395) including the benefit of the security therefor over the underlying assets (as defined in the schedule) please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Cibc share charge | Créé le 08 oct. 1997 Livré le 22 oct. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from dudley waste services limited to the chargee under or pursuant to the secured documents | |
Brèves mentions As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Cibc share charge | Créé le 08 oct. 1997 Livré le 22 oct. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from wolverhampton waste services limited to the chargee under or pursuant to the secured documents | |
Brèves mentions As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Collateral agreement | Créé le 19 mars 1996 Livré le 22 mars 1996 | En cours | Montant garanti All monies due or to become due from the company to the chargee in whatever form that relates to the company's use of the euroclear system | |
Brèves mentions All collateral including cash securities and clearance accounts. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
CIBC WORLD MARKETS LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0