Company NameBank Of Europe
Company StatusDissolved
Company Number00847844
CategoryPrivate Unlimited Company
Incorporation Date5 May 1965(59 years ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesU.T.F. Securities Limited and Wagon Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(45 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(27 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed20 January 1994(28 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed20 January 1994(28 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJoan Hilary Bingley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1992(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleChartered Secretary
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1994)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Churt
Farnham
Surrey
GU10 2HX
Director NameMs Jane Margaret Stables
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 November 1998)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Northampton Square
London
EC1V 0AJ

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Crosswall Nominees LTD
50.00%
Ordinary
1 at £1Ubmg Holdings
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (1 page)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 June 2010Appointment of Carl Adrian as a director (3 pages)
23 June 2010Appointment of Carl Adrian as a director (3 pages)
10 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 02/11/08; full list of members (4 pages)
7 January 2009Return made up to 02/11/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 July 2002Application for reregistration from LTD to UNLTD (2 pages)
23 July 2002Re-registration of Memorandum and Articles (12 pages)
23 July 2002Application for reregistration from LTD to UNLTD (2 pages)
23 July 2002Members' assent for rereg from LTD to UNLTD (2 pages)
23 July 2002Certificate of re-registration from Limited to Unlimited (1 page)
23 July 2002Certificate of re-registration from Limited to Unlimited (1 page)
23 July 2002Members' assent for rereg from LTD to UNLTD (2 pages)
23 July 2002Declaration of assent for reregistration to UNLTD (1 page)
23 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 July 2002Declaration of assent for reregistration to UNLTD (1 page)
23 July 2002Re-registration of Memorandum and Articles (12 pages)
1 February 2002Return made up to 02/11/01; full list of members (6 pages)
1 February 2002Return made up to 02/11/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 November 1998Return made up to 02/11/98; full list of members (10 pages)
24 November 1998Return made up to 02/11/98; full list of members (10 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 November 1997Return made up to 02/11/97; full list of members (7 pages)
19 November 1997Return made up to 02/11/97; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
3 December 1996Return made up to 02/11/96; full list of members (7 pages)
3 December 1996Return made up to 02/11/96; full list of members (7 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (4 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (4 pages)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page)
23 November 1995Return made up to 02/11/95; full list of members (14 pages)
23 November 1995Return made up to 02/11/95; full list of members (14 pages)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
11 November 1994Accounts for a dormant company made up to 30 June 1994 (4 pages)
11 November 1994Accounts for a dormant company made up to 30 June 1994 (4 pages)