Company NameCIBC (U.K.) Holdings Limited
Company StatusDissolved
Company Number01954399
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 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 NameJohn Doran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1991(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2000)
RoleBank Officer
Correspondence Address2270 Saxony Court
Mississauga
Ontario L5h 4b5
Foreign
Director NameDaniel Stanley Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1991(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 1994)
RoleBanker
Correspondence AddressFour Winds Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameDavid John Sorrell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 18 May 2004)
RoleBank Official
Correspondence Address12 Ruskin Road
Belvedere
Kent
DA17 5BB
Director NameMr Shashi Tanna
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 18 May 2004)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address16 Southfield Way
St Albans
Hertfordshire
AL4 9JJ
Secretary NameDavid John Sorrell
NationalityBritish
StatusResigned
Appointed16 November 1991(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address12 Ruskin Road
Belvedere
Kent
DA17 5BB
Director NameMichael Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1995)
RoleBank Officer
Correspondence Address6 The Riddings
Caterham
Surrey
CR3 6DW
Director NameRonald Anthony Lalonde
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 1994(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1998)
RoleBank Executive
Correspondence Address8 Wellington Square
London
SW3 4NJ
Director NameGraham John Cohen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 1999)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Melody Road
Wandsworth
London
SW18 2QF
Director NameGillian Helen Denham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1999)
RoleBank Officer
Correspondence Address42 Ferncroft Avenue
Hampstead
London
NW3 7PE
Director NameDavid Richard Austin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2004)
RoleGeneral Counsel
Correspondence Address5 Widford Hill
Widford
Ware
Hertfordshire
SG12 8SW
Director NameMark Jeffrey Preston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 May 2004)
RoleBank Officer
Correspondence AddressBirchfield Eriswell Road
Burwood Park
Walton On Thames
Surrey
KT12 5DG
Director NameMr Peter Anthony Letley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2004)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Princedale Road
London
W11 4NJ

Location

Registered AddressKpmg Corporate Recovery
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£110,092,000
Cash£27,047,000
Current Liabilities£36,959,000

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2005Dissolved (1 page)
26 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (7 pages)
9 April 2002Liquidators statement of receipts and payments (7 pages)
2 February 2002Registered office changed on 02/02/02 from: po box 695 8 salisbury square london EC4Y 8BB (1 page)
1 October 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: cottons centre cottons lane london SE1 2QL (1 page)
12 April 2001Liquidators statement of receipts and payments (8 pages)
10 April 2000Declaration of solvency (4 pages)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Ex res re. Powers of liquidator (1 page)
23 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 1999Return made up to 01/11/99; no change of members (6 pages)
26 July 1999Director resigned (1 page)
21 July 1999Full group accounts made up to 31 October 1998 (19 pages)
10 June 1999New director appointed (6 pages)
16 May 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
6 November 1998Return made up to 01/11/98; no change of members (6 pages)
1 September 1998Full group accounts made up to 31 October 1997 (18 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
7 August 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
7 November 1997Return made up to 01/11/97; full list of members (8 pages)
29 August 1997Full group accounts made up to 31 October 1996 (20 pages)
19 November 1996Return made up to 01/11/96; no change of members (6 pages)
4 September 1996Full group accounts made up to 31 October 1995 (23 pages)
10 November 1995Return made up to 01/11/95; no change of members (6 pages)
4 August 1995Full group accounts made up to 31 October 1994 (25 pages)
10 March 1995New director appointed (2 pages)