Liquidation
Company Information for BANKERS TRUST INVESTMENTS LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BANKERS TRUST INVESTMENTS LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in EC2N | |
Company Number | 00727694 | |
---|---|---|
Company ID Number | 00727694 | |
Date formed | 1962-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-05 11:49:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BANKERS TRUST INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENEDICT CRAIG |
||
DAVID KENYON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN SMITH |
Company Secretary | ||
ADAM PAUL RUTHERFORD |
Company Secretary | ||
NICHOLAS KRISTIAN JAMES CALVERT |
Director | ||
DAVID DORIAN OLIVER KEEN |
Director | ||
STUART EDWARD MACFARLANE |
Director | ||
JOHN JAMES OSWALD JACOBS |
Director | ||
GILBERT WARREN CHAN |
Director | ||
NICHOLAS DUDLEY HARRISON |
Director | ||
STEVEN WIM BLASE |
Director | ||
JAMES STEPHEN CROSS |
Director | ||
THOMAS MICHAEL QUANE |
Director | ||
ANDREW MCCULLOCH GRAHAM |
Director | ||
GILES SEBASTIAN CLARK |
Company Secretary | ||
BRIAN RONALD COOK |
Director | ||
ANDREW HENRY JOHN NAUGHTON-DOE |
Company Secretary | ||
IAN ANTHONY PELLOW |
Company Secretary | ||
PETER ROBERT BURKE |
Director | ||
ALAN STUART RAMSAY |
Director | ||
CLAIRE FIONA BACKHOUSE |
Company Secretary | ||
CATHERINE OWEN |
Director | ||
ANGEL GARCIA ALTOZANO |
Director | ||
ROBERT LOUIS BARBANELL |
Director | ||
CHRISTIAN MARIE YVES DE BALMANN |
Director | ||
CHARLES FRANCIS KILEY |
Director | ||
RICHARD PHILIP KILSBY |
Director | ||
RODNEY ALAN MCLAUCHLAN |
Director | ||
ANTHONY ROGER MOORE |
Director | ||
CLAUDE ROBERT COCHIN DE BILLY |
Director | ||
PASQUALE LINO CARDARELLI |
Director | ||
MICHAEL PREWER |
Director | ||
LISA KAREN POLSKY |
Director | ||
JOHN WEST BENTON |
Director | ||
JOHN BERNARD GIANNOTTI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DB DELAWARE HOLDINGS (EUROPE) LIMITED | Director | 2016-10-13 | CURRENT | 2015-01-22 | Active | |
DB EQUITY LIMITED | Director | 2015-05-20 | CURRENT | 1995-11-03 | Liquidation | |
DEUTSCHE HOLDINGS LIMITED | Director | 2015-05-18 | CURRENT | 2005-10-14 | Active | |
DEUTSCHE HOLDINGS NO.3 LIMITED | Director | 2015-03-31 | CURRENT | 2006-11-23 | Active | |
DEUTSCHE HOLDINGS NO.2 LIMITED | Director | 2015-03-31 | CURRENT | 2006-11-23 | Active | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED | Director | 2012-07-27 | CURRENT | 2006-04-11 | Dissolved 2015-12-09 | |
DEUTSCHE HOLDINGS NO.4 LIMITED | Director | 2011-05-23 | CURRENT | 2007-07-17 | Liquidation | |
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Director | 2011-05-05 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2011-01-17 | CURRENT | 2010-09-02 | Liquidation | |
MORGAN GRENFELL & CO. LIMITED | Director | 2010-09-13 | CURRENT | 1995-07-04 | Dissolved 2014-05-06 | |
DBUKH FINANCE LIMITED | Director | 2010-09-13 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
BANKERS TRUST NOMINEES LIMITED | Director | 2010-09-13 | CURRENT | 1928-07-18 | Dissolved 2016-02-06 | |
BANKERS TRUST INTERNATIONAL LIMITED | Director | 2010-09-13 | CURRENT | 1993-11-01 | Dissolved 2017-05-28 | |
DB DELAWARE HOLDINGS (EUROPE) LLC | Director | 2010-09-13 | CURRENT | 1993-01-01 | Converted / Closed | |
B.T.I. INVESTMENTS | Director | 2010-09-13 | CURRENT | 1968-03-07 | Liquidation | |
DB DELAWARE HOLDINGS (UK) LIMITED | Director | 2010-09-13 | CURRENT | 1906-11-06 | Liquidation | |
DB OVERSEAS HOLDINGS LIMITED | Director | 2010-09-13 | CURRENT | 1976-07-12 | Active | |
SAGAMORE LIMITED | Director | 2010-09-13 | CURRENT | 1994-06-10 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO. 2 LIMITED | Director | 2010-09-13 | CURRENT | 2007-09-20 | Active | |
DEUTSCHE HOLDINGS (BTI) LIMITED | Director | 2010-09-13 | CURRENT | 1999-05-14 | Liquidation | |
DBUKH NO. 2 LIMITED | Director | 2017-03-16 | CURRENT | 2016-03-11 | Liquidation | |
DB UK AUSTRALIA FINANCE LIMITED | Director | 2013-06-27 | CURRENT | 2004-03-31 | Active | |
DB UK AUSTRALIA HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB JASMINE HOLDINGS LIMITED | Director | 2010-09-03 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Liquidation | |
DB UK HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 1998-10-15 | Active | |
DB RAIL TRADING (UK) LIMITED | Director | 2008-10-14 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
DBUKH FINANCE LIMITED | Director | 2008-01-28 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
DEUTSCHE MORGAN GRENFELL GROUP LIMITED | Director | 2007-09-18 | CURRENT | 1971-11-24 | Liquidation | |
LAMMERMUIR LEASING LIMITED | Director | 2005-02-25 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
PERUDA LEASING LIMITED | Director | 2003-12-18 | CURRENT | 1991-08-16 | Liquidation | |
TEMPURRITE LEASING LIMITED | Director | 2003-01-21 | CURRENT | 2002-10-11 | Liquidation | |
MIDSEL LIMITED | Director | 2002-09-27 | CURRENT | 1995-03-28 | Liquidation | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
SIXCO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1990-01-18 | Liquidation | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
NINECO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1989-08-17 | Liquidation | |
DB INTERNAL FUNDING LIMITED | Director | 2002-06-17 | CURRENT | 1991-04-17 | Active | |
DB DELAWARE HOLDINGS (UK) LIMITED | Director | 2001-11-22 | CURRENT | 1906-11-06 | Liquidation | |
MOON LEASING LIMITED | Director | 2001-05-31 | CURRENT | 1993-04-29 | Liquidation | |
AUTUMN LEASING LIMITED | Director | 2000-11-30 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
DB VANTAGE (UK) LIMITED | Director | 2000-08-01 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DB VANQUISH (UK) LIMITED | Director | 1999-11-26 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street London EC2N 2DB | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street London EC2N 2DB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AP03 | Appointment of Ms Joanne Louise Bagshaw as company secretary on 2019-10-29 | |
TM02 | Termination of appointment of Philip James Davis on 2019-09-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS | |
AP03 | Appointment of Philip James Davis as company secretary on 2018-08-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JON PALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG | |
TM02 | Termination of appointment of Robin Smith on 2018-03-16 | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;USD 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 31/01/2017 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;USD 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;USD 10 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robin Smith as company secretary on 2015-08-14 | |
TM02 | Termination of appointment of Adam Paul Rutherford on 2015-08-14 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;USD 10 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | Section 519 | |
MISC | Section 519 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;USD 10 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Kenyon Thomas on 2014-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/11/12 STATEMENT OF CAPITAL USD 10 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/11/12 | |
RES06 | REDUCE ISSUED CAPITAL 28/11/2012 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 28/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENEDICT CRAIG | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
RES01 | ADOPT ARTICLES 05/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S369(4) SHT NOTICE MEET 03/05/06 | |
ELRES | S366A DISP HOLDING AGM 03/05/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 23/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MASTER AGREEMENT | Outstanding | SALOMON BROTHERS INTERNATIONAL LIMITED | |
CUSTODY AGREEMENT | Outstanding | J.P.MORGAN SPA | |
LEGAL CHARGE | Satisfied | BANKERS TRUST COMPANY | |
COLLATERAL AGREEMENT | Outstanding | MORGAN GUARANTY TRUST COMPANY OF NEW YORK | |
SECURITY ASSIGNMENT | Satisfied | BANKERS TRUST COMPANYBANKS)(IN ITS CAPACITY AS TRUSTEES FOR ITSELF AND THE | |
LEGAL CHARGE | Satisfied | BANKERS TRUST COMPANYANKS)(IN ITS CAPACITY AS TRUSTEE FOR ITSELF AND THE B | |
SECURITY ASSIGNMENT | Satisfied | BANKERS TRUST COMPANYANKS).(IN ITS CAPACITY AS TRUSTEE FOR ITSELF AND THE B |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKERS TRUST INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64191 - Banks) as BANKERS TRUST INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BANKERS TRUST INVESTMENTS LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |