Company NameBankers Trust Nominees Limited
Company StatusDissolved
Company Number00232067
CategoryPrivate Limited Company
Incorporation Date18 July 1928(95 years, 10 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(74 years, 7 months after company formation)
Appointment Duration13 years (closed 06 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusClosed
Appointed07 December 2006(78 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 06 February 2016)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(82 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 06 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(83 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 06 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Gilbert John Williamson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration2 years (resigned 24 July 1994)
RoleBank Official
Country of ResidenceEngland
Correspondence Address18 Pine Copse Close
Northampton
Northamptonshire
NN5 6NF
Director NameAdrienne Christina Weston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1994)
RoleBanker
Correspondence Address29 Chertsey Road
Ashford Common
Ashford
Middlesex
TW15 1SR
Director NameSally Isabel Squires
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 1992)
RoleBanker
Correspondence Address26 Old Church Street
London
SW3 5BY
Director NameBarry Jefferies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2002)
RoleBanker
Correspondence Address74 Hayes Lane
Bromley
Kent
BR2 9EE
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 September 2001)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Director NameAlan Greatbatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 1997)
RoleChartered Accountant/Senior Co
Correspondence Address2 Thornbury Close
Cheadle Hulme
Cheshire
SK8 7BY
Director NameChristopher Mark Golds
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleManager Of Sovereign Bond Operations
Correspondence Address24 Park Meadow
Doddinghurst
Brentwood
Essex
CM15 0TT
Director NameMr David Charles Ely
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameMichael Ahlstrom Dunlaevy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish United State
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 January 2003)
RoleBanker
Correspondence Address9 Cherry Lane
Glen Head
Ny 11545
United States
Director NamePeter Gerald Chew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleBanker
Correspondence Address7 Sanders Drive
Colchester
Essex
CO3 3SE
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed24 July 1992(64 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(68 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed09 January 1998(69 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(71 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameGiles Sebastian Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(71 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2003)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed01 April 2000(71 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Director NameMr Adam Paul Rutherford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(74 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 2009)
RoleSecretary
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(74 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(74 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed30 June 2005(77 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameAndrew Cooper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(80 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(81 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Deutsche Bank Trust Company Americas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (21 pages)
6 November 2015Liquidators statement of receipts and payments to 27 October 2015 (21 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (21 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (21 pages)
6 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (21 pages)
7 May 2015Liquidators statement of receipts and payments to 25 March 2015 (23 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (23 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (23 pages)
17 April 2014Liquidators statement of receipts and payments to 25 March 2014 (17 pages)
17 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (17 pages)
17 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (17 pages)
17 April 2013Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 17 April 2013 (2 pages)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2013Declaration of solvency (3 pages)
16 April 2013Declaration of solvency (3 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 20
(6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 20
(6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
1 October 2010Termination of appointment of David Keen as a director (1 page)
1 October 2010Termination of appointment of David Keen as a director (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Mr Stuart William Clark as a director (2 pages)
3 December 2009Appointment of Mr Stuart William Clark as a director (2 pages)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
30 October 2009Termination of appointment of Adam Rutherford as a director (1 page)
30 October 2009Termination of appointment of Adam Rutherford as a director (1 page)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Director's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Director's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Director's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Director's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director appointed andrew cooper (1 page)
9 February 2009Director appointed andrew cooper (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 September 2008Full accounts made up to 31 December 2007 (8 pages)
19 September 2008Full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Location of register of members (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of register of members (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 September 2005Full accounts made up to 31 December 2004 (9 pages)
12 September 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005New secretary appointed (1 page)
8 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 30/04/05; full list of members (6 pages)
25 May 2005Return made up to 30/04/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Return made up to 30/04/04; full list of members (6 pages)
15 June 2004Return made up to 30/04/04; full list of members (6 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
19 August 2003Return made up to 30/04/03; full list of members (6 pages)
19 August 2003Return made up to 30/04/03; full list of members (6 pages)
20 June 2003Full accounts made up to 31 December 2002 (9 pages)
20 June 2003New director appointed (3 pages)
20 June 2003Full accounts made up to 31 December 2002 (9 pages)
20 June 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 May 2002Return made up to 30/04/02; full list of members (10 pages)
22 May 2002Return made up to 30/04/02; full list of members (10 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Location of debenture register (1 page)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
26 August 1999Return made up to 21/07/99; no change of members (4 pages)
26 August 1999Return made up to 21/07/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 August 1998Return made up to 21/07/98; full list of members (8 pages)
7 August 1998Return made up to 21/07/98; full list of members (8 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/97
(1 page)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/97
(1 page)
6 January 1998Auditor's resignation (1 page)
6 January 1998Auditor's resignation (1 page)
22 July 1997Return made up to 21/07/97; full list of members (8 pages)
22 July 1997Return made up to 21/07/97; full list of members (8 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
3 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
24 September 1996Return made up to 21/07/96; full list of members (6 pages)
24 September 1996Return made up to 21/07/96; full list of members (6 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
3 August 1995Return made up to 21/07/95; full list of members (16 pages)
3 August 1995Return made up to 21/07/95; full list of members (16 pages)
18 July 1928Incorporation (16 pages)
18 July 1928Incorporation (16 pages)