London
E14 5GL
Secretary Name | Mr Graeme Duncan |
---|---|
Status | Closed |
Appointed | 05 October 2015(7 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2017) |
Role | Company Director |
Correspondence Address | 20 Merrion Way Leeds LS2 8NZ |
Director Name | Mr Ian Stuart Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Christopher Jonathan Lloyd Burgess |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr James Anthony Duffy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2Y 7QQ |
Director Name | Mr Rolfe Alan Cameron Lakin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Ms Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 20 Merrion Way Leeds LS2 8NZ |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Keith James Malkin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Merrion Way Leeds LS2 8NZ |
Director Name | Ms Lynn McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Merrion Way Leeds LS2 8NZ |
Director Name | Mr Scott Marc Butterworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2012) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2Y 7QQ |
Director Name | Mr Scott Marc Butterworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2012) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2Y 7QQ |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,309,000 |
Cash | £12,814,000 |
Current Liabilities | £374,998,000 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (4 pages) |
3 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (4 pages) |
3 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 July 2016 | Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Resolutions
|
4 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Declaration of solvency (3 pages) |
10 May 2016 | Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 December 2015 | Termination of appointment of Keith James Malkin as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Keith James Malkin as a director on 18 December 2015 (1 page) |
15 December 2015 | Register inspection address has been changed from 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page) |
15 December 2015 | Register inspection address has been changed from 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page) |
9 October 2015 | Termination of appointment of Bernadette Lewis as a secretary on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Bernadette Lewis as a secretary on 5 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 88 Wood Street London EC2Y 7QQ to C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Graeme Duncan as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 88 Wood Street London EC2Y 7QQ to C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Graeme Duncan as a secretary on 5 October 2015 (2 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
25 February 2015 | Appointment of Mr Trevor Slater as a director on 21 November 2014 (2 pages) |
25 February 2015 | Appointment of Mr Trevor Slater as a director on 21 November 2014 (2 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
15 April 2014 | Termination of appointment of James Duffy as a director (1 page) |
15 April 2014 | Termination of appointment of James Duffy as a director (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
6 February 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
27 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
27 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
19 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page) |
14 November 2011 | Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT (1 page) |
14 November 2011 | Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages) |
14 November 2011 | Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT (1 page) |
14 November 2011 | Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (27 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (27 pages) |
20 April 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
20 April 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
20 April 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
20 April 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
25 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
25 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (27 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (27 pages) |
1 April 2010 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
1 April 2010 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
30 March 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
30 March 2010 | Termination of appointment of Rolfe Lakin as a director (1 page) |
30 March 2010 | Termination of appointment of Christopher Burgess as a director (1 page) |
30 March 2010 | Appointment of Mr Keith James Malkin as a director (2 pages) |
30 March 2010 | Appointment of Mr Keith James Malkin as a director (2 pages) |
30 March 2010 | Termination of appointment of Christopher Burgess as a director (1 page) |
30 March 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
30 March 2010 | Termination of appointment of Rolfe Lakin as a director (1 page) |
25 February 2010 | Director's details changed for Mr James Anthony Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Director's details changed for Mr James Anthony Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rolfe Alan Cameron Lakin on 2 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rolfe Alan Cameron Lakin on 2 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 February 2010 (1 page) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Christopher Jonathan Lloyd Burgess on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr James Anthony Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Jonathan Lloyd Burgess on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Rolfe Alan Cameron Lakin on 2 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Jonathan Lloyd Burgess on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 February 2010 (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
4 February 2009 | Resolutions
|
4 February 2009 | Resolutions
|
4 February 2009 | Nc inc already adjusted 18/12/08 (28 pages) |
4 February 2009 | Nc inc already adjusted 18/12/08 (28 pages) |
21 January 2009 | Director appointed james anthony duffy (3 pages) |
21 January 2009 | Director appointed james anthony duffy (3 pages) |
15 January 2009 | Appointment terminated director craig morris (1 page) |
15 January 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
15 January 2009 | Appointment terminated director craig morris (1 page) |
15 January 2009 | Director appointed christopher jonathan lloyd burgess (3 pages) |
15 January 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
15 January 2009 | Director appointed christopher jonathan lloyd burgess (3 pages) |
15 January 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
15 January 2009 | Secretary appointed bernadette lewis (2 pages) |
15 January 2009 | Director appointed rolfe alan cameron lakin (3 pages) |
15 January 2009 | Director appointed rolfe alan cameron lakin (3 pages) |
15 January 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from one bishops square london E1 6AD (1 page) |
15 January 2009 | Secretary appointed bernadette lewis (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from one bishops square london E1 6AD (1 page) |
15 January 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
15 January 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 December 2008 | Company name changed alnery no. 2818 LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed alnery no. 2818 LIMITED\certificate issued on 18/12/08 (2 pages) |
4 December 2008 | Director's change of particulars / craig morris / 03/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / craig morris / 03/11/2008 (1 page) |
1 October 2008 | Incorporation (21 pages) |
1 October 2008 | Incorporation (21 pages) |