London
EC2R 7AF
Director Name | Mr John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 April 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 1998(1 week after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 April 2015) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 1998(1 week after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 April 2015) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Tomoki Abe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 August 1998(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 November 2001) |
Role | Investment Banker |
Correspondence Address | 1 Witherby Close Croydon Surrey CR0 5SU |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | S & A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 1 Threadneedle Street London EC2R 8AW |
Secretary Name | S & A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 1 Threadneedle Street London EC2R 8AW |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Accounts made up to 31 March 2013 (4 pages) |
23 July 2014 | Accounts made up to 31 March 2013 (4 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (10 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (10 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
4 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed john traynor (3 pages) |
4 March 2008 | Director appointed john traynor (3 pages) |
21 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 August 2006 | Full accounts made up to 31 March 2005 (12 pages) |
10 March 2006 | New director appointed (12 pages) |
10 March 2006 | New director appointed (12 pages) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
11 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members (5 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: spv management LIMITED 78 cannon street london EC4P 4LN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: spv management LIMITED 78 cannon street london EC4P 4LN (1 page) |
5 September 2003 | Return made up to 19/08/03; full list of members (5 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (5 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
27 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
27 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (5 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (5 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
10 August 2001 | Auditor's resignation (1 page) |
10 August 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 August 1999 | Return made up to 19/08/99; full list of members (20 pages) |
25 August 1999 | Return made up to 19/08/99; full list of members (20 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 1 threadneedle street london EC2R 8AW (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 1 threadneedle street london EC2R 8AW (1 page) |
14 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
14 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
7 September 1998 | New director appointed (1 page) |
7 September 1998 | New director appointed (5 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New secretary appointed (3 pages) |
7 September 1998 | New director appointed (1 page) |
7 September 1998 | New director appointed (7 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New director appointed (7 pages) |
7 September 1998 | New secretary appointed (3 pages) |
7 September 1998 | New director appointed (5 pages) |
4 September 1998 | Ad 25/08/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
4 September 1998 | Ad 25/08/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 September 1998 | Memorandum and Articles of Association (32 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Memorandum and Articles of Association (32 pages) |
28 August 1998 | Company name changed bcth holdings LIMITED\certificate issued on 28/08/98 (2 pages) |
28 August 1998 | Company name changed bcth holdings LIMITED\certificate issued on 28/08/98 (2 pages) |
19 August 1998 | Incorporation (36 pages) |
19 August 1998 | Incorporation (36 pages) |