Company NameCa Ib Securities Limited
DirectorsHelmut Horvath and Wilhelm Hemetsberger
Company StatusDissolved
Company Number02710822
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Previous NameCreditanstalt Securities Limited

Business Activity

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

Directors

Secretary NameDerrick Richard Williamson
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address48 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3EG
Director NameHelmut Horvath
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustria
StatusCurrent
Appointed01 November 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressGuntramsdorfer Strasse 41/24/7
Modling
42340
Director NameMag Wilhelm Hemetsberger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleInvestment
Correspondence Address21 Denbigh Road
London
W11 2SJ
Director NameWolfgang Bauer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed25 September 1992(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressSingerstrasse 16
A-1010 Vienna
Foreign
Director NameHeinrich Pecina
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed25 September 1992(4 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 26 September 1997)
RoleManaging Director
Correspondence AddressHofstrasse
A-2402 Maria Ellend
Austria
Director NameMr James Alexander Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(4 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleCompany Director
Correspondence Address9 Jameson Street
London
W8 7SH
Secretary NameMr James Alexander Stewart
NationalityBritish
StatusResigned
Appointed25 September 1992(4 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 1996)
RoleCompany Director
Correspondence Address9 Jameson Street
London
W8 7SH
Director NameAdam Edward Spencer Bennett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressCoupland End House
Coupland Home Farm
Wooler
Northumberland
NE71 6TE
Director NameTimothy Sean Medland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1998)
RoleBanker
Correspondence Address5 The Old Orchard
Nassington Road
London
NW3 2TR
Secretary NameCalum John Nicol
NationalityBritish
StatusResigned
Appointed24 March 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1997)
RoleMerchant Banking
Correspondence Address3 Dorchester End
Colchester
Essex
CO2 8AR
Director NameBruce Alastair Stephen Mee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1998)
RoleInvestment Banker
Correspondence Address17 Sycamore Mews
Clapham
London
SW4 0SY
Director NameDominic Peter Moffat Pearce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat V
11 Westbourne Terrace
London
W2 3UL
Director NameMagister (Mag) Stefan Krieglstein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 1997(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 May 1998)
RoleBanker
Correspondence Address36/13 Sieveringer Strabe
Vienna
Austria 1190
Foreign
Director NameAndras Simor
Date of BirthMay 1959 (Born 65 years ago)
NationalityHungarian
StatusResigned
Appointed31 October 1997(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 1998)
RoleCompany Director
Correspondence Address29/4 Gulyas Vtca
Budapest
Hungary
Foreign
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,228,115
Gross Profit£8,221,291
Net Worth£1,925,982
Cash£2,117,584
Current Liabilities£3,951,388

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 June 2003Dissolved (1 page)
25 March 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 80 cheapside london EC2V 6EE (1 page)
24 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2000Declaration of solvency (3 pages)
29 August 2000Appointment of a voluntary liquidator (1 page)
15 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
1 June 1999Return made up to 29/04/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
24 May 1998Full accounts made up to 31 December 1997 (15 pages)
24 May 1998Return made up to 29/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998£ nc 1233000/2733000 06/01/98 (1 page)
28 January 1998Ad 06/01/98--------- £ si 1500000@1=1500000 £ ic 1233000/2733000 (2 pages)
28 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 January 1998Registered office changed on 28/01/98 from: 125 london wall london EC2Y 5DD (1 page)
22 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
30 October 1997Company name changed creditanstalt securities LIMITED\certificate issued on 31/10/97 (3 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
28 May 1997Return made up to 29/04/97; full list of members (8 pages)
28 May 1997Full accounts made up to 31 December 1996 (16 pages)
18 April 1997Nc inc already adjusted 28/03/96 (1 page)
18 April 1997Ad 28/03/97--------- £ si 500000@1=500000 £ ic 733000/1233000 (2 pages)
7 February 1997Company name changed creditanstalt investment LIMITED\certificate issued on 10/02/97 (4 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
24 May 1996Ad 08/03/96--------- £ si 210000@1 (2 pages)
29 April 1996Return made up to 24/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996£ nc 523000/733000 08/03/96 (1 page)
17 April 1996Director resigned (2 pages)
11 May 1995Return made up to 29/04/95; full list of members (8 pages)