Company NameClydesdale Investments UK Limited
Company StatusDissolved
Company Number05987757
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)
Previous NameAlnery No. 2631 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Bernadette Lewis
NationalityBritish
StatusClosed
Appointed06 April 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 28 July 2014)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Keith James Malkin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 28 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 28 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Simon Martin Learoyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameBruce Thomas Rose
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2010)
RoleBanker
Correspondence AddressNorland
Mount Ararat Road
Richmond
Surrey
TW10 6PA
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 January 2012)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMrs Kathleen Myers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2012)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Clydesdale Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£11,329,000
Cash£28,507,000
Current Liabilities£747,105,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
28 April 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
28 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2014Liquidators statement of receipts and payments to 22 April 2014 (4 pages)
28 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2013Registered office address changed from 88 Wood Street London EC2V 7QQ on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from 88 Wood Street London EC2V 7QQ on 14 August 2013 (2 pages)
22 July 2013Declaration of solvency (4 pages)
22 July 2013Declaration of solvency (4 pages)
8 July 2013Appointment of a voluntary liquidator (2 pages)
8 July 2013Appointment of a voluntary liquidator (2 pages)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2013Termination of appointment of Kathleen Myers as a director (1 page)
20 May 2013Termination of appointment of Kathleen Myers as a director (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 50,000
(5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 50,000
(5 pages)
28 June 2012Full accounts made up to 30 September 2011 (28 pages)
28 June 2012Full accounts made up to 30 September 2011 (28 pages)
5 March 2012Appointment of Mrs Kathleen Myers as a director (2 pages)
5 March 2012Appointment of Mrs Kathleen Myers as a director (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
27 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
15 November 2011Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages)
14 November 2011Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT England (1 page)
14 November 2011Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page)
14 November 2011Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages)
14 November 2011Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT England (1 page)
14 November 2011Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
1 July 2011Full accounts made up to 30 September 2010 (30 pages)
1 July 2011Full accounts made up to 30 September 2010 (30 pages)
20 April 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
20 April 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
25 February 2011Termination of appointment of Iain Smith as a director (1 page)
25 February 2011Termination of appointment of Iain Smith as a director (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
7 October 2010Appointment of Mrs Lynn Mcmanus as a director (2 pages)
7 October 2010Appointment of Mrs Lynn Mcmanus as a director (2 pages)
6 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (42 pages)
1 July 2010Full accounts made up to 30 September 2009 (42 pages)
1 April 2010Appointment of Iain David Smith as a director (2 pages)
1 April 2010Appointment of Iain David Smith as a director (2 pages)
30 March 2010Termination of appointment of Bruce Rose as a director (1 page)
30 March 2010Termination of appointment of Bruce Rose as a director (1 page)
30 March 2010Termination of appointment of Simon Learoyd as a director (1 page)
30 March 2010Termination of appointment of Simon Learoyd as a director (1 page)
29 March 2010Appointment of Mr Keith James Malkin as a director (2 pages)
29 March 2010Appointment of Mr Keith James Malkin as a director (2 pages)
17 February 2010Director's details changed for Mr Simon Martin Learoyd on 1 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Simon Martin Learoyd on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Mr Simon Martin Learoyd on 1 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
13 October 2009Full accounts made up to 30 September 2008 (22 pages)
13 October 2009Full accounts made up to 30 September 2008 (22 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
31 July 2008Full accounts made up to 30 September 2007 (20 pages)
31 July 2008Full accounts made up to 30 September 2007 (20 pages)
9 May 2008Appointment terminated secretary barbara mcall (1 page)
9 May 2008Appointment terminated secretary barbara mcall (1 page)
9 May 2008Secretary appointed miss bernadette lewis (1 page)
9 May 2008Secretary appointed miss bernadette lewis (1 page)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
23 May 2007New director appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007£ nc 100/50000 18/12/06 (2 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007£ nc 100/50000 18/12/06 (2 pages)
13 February 2007Ad 19/01/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 February 2007Ad 19/01/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 February 2007Director resigned (1 page)
25 January 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
25 January 2007Registered office changed on 25/01/07 from: one bishops square london E1 6AO (1 page)
25 January 2007Registered office changed on 25/01/07 from: one bishops square london E1 6AO (1 page)
25 January 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
19 January 2007Company name changed alnery no. 2631 LIMITED\certificate issued on 19/01/07 (3 pages)
19 January 2007Company name changed alnery no. 2631 LIMITED\certificate issued on 19/01/07 (3 pages)
3 November 2006Incorporation (17 pages)
3 November 2006Incorporation (17 pages)