Dissolved
Dissolved 2016-07-02
Company Information for BANK ONE EUROPE LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-02 |
Company Name | ||||
---|---|---|---|---|
BANK ONE EUROPE LIMITED | ||||
Legal Registered Office | ||||
CANARY WHARF LONDON | ||||
Previous Names | ||||
|
Company Number | 00985743 | |
---|---|---|
Date formed | 1970-07-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-07-02 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JP MORGAN SECRETARIES (UK) LIMITED |
||
LEROY JEROME RONAN NAVARATNE |
||
STEPHEN MICHAEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT LYALL |
Director | ||
NIGEL JOHN DAVID COLLETT |
Director | ||
ANDREW MICHAEL CRYER |
Director | ||
MARK STEPHEN GARVIN |
Director | ||
IAN TIMMIS MAIR |
Director | ||
ANDREW ROBERT BROWN |
Director | ||
MICHAEL ROBERT ARTHUR AINSLIE |
Director | ||
JACQUELINE AMANDA RYLANCE |
Company Secretary | ||
ALOYSIUS RALPH CHIRCOP |
Director | ||
DAVID HENRY SCHABES |
Director | ||
JAN-ERIK ANDERSEN |
Director | ||
MARK JAMES EVANS |
Company Secretary | ||
ROBIN MICHAEL ROY |
Company Secretary | ||
TREVOR WILLIAM MORGAN |
Director | ||
BARRY SABLOFF |
Director | ||
PETER BRIAN MCCARTHY |
Director | ||
ALAN STARK |
Director | ||
MICHAEL ROBERT ARTHUR AINSLIE |
Company Secretary | ||
ANDREW ROBERT BROWN |
Director | ||
PETER WILLIAM RAY |
Company Secretary | ||
MARTHA NOYES |
Director | ||
SIMON ANDREW SLEE |
Director | ||
PETER MARK MESROBIAN |
Director | ||
MICHAEL ROBERT AINSLIE |
Company Secretary | ||
ROBERT EWEL RASMUS |
Director | ||
BARBARA ANN CARTER |
Company Secretary | ||
ROBERT MACIEJ NOWICKI |
Company Secretary | ||
NIGEL HOLMES |
Director | ||
ALAN STARK |
Company Secretary | ||
KENNETH LOUIS MARKIN |
Director | ||
ROBERT JOHN PATTERSON |
Director | ||
MICHAEL STEWART KESSLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAR STEARNS OVERSEAS FUNDING UNLIMITED | Director | 2013-09-04 | CURRENT | 2003-11-12 | Dissolved 2016-04-04 | |
J.P. MORGAN TRADING AND FINANCE | Director | 2013-09-03 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 | |
CAZENOVE US HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
CAZENOVE NOMINEES LIMITED | Director | 2013-09-03 | CURRENT | 1934-12-05 | Dissolved 2016-02-23 | |
J. P. MORGAN (UK) LIMITED | Director | 2013-09-03 | CURRENT | 2001-07-12 | Dissolved 2016-12-07 | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Director | 2014-01-02 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN CHASE INTERNATIONAL HOLDINGS | Director | 2013-12-13 | CURRENT | 1972-04-11 | Liquidation | |
J.P. MORGAN (SC) LIMITED | Director | 2013-09-21 | CURRENT | 1919-08-26 | Liquidation | |
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED | Director | 2013-09-21 | CURRENT | 1979-05-16 | Active | |
CAZENOVE NOMINEES LIMITED | Director | 2013-06-04 | CURRENT | 1934-12-05 | Dissolved 2016-02-23 | |
ALDERMANBURY INVESTMENTS LIMITED | Director | 2013-03-08 | CURRENT | 2000-02-29 | Active | |
ROBERT FLEMING HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
COPTHALL OVERSEAS LIMITED | Director | 2013-01-04 | CURRENT | 1987-07-02 | Dissolved 2016-04-04 | |
CAZENOVE US HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
J. P. MORGAN (UK) LIMITED | Director | 2013-01-04 | CURRENT | 2001-07-12 | Dissolved 2016-12-07 | |
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2012-10-11 | CURRENT | 1986-12-05 | Liquidation | |
J.P. MORGAN WHITEFRIARS (UK) | Director | 2012-10-01 | CURRENT | 1993-10-11 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Director | 2012-08-30 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;USD 1 | |
SH19 | 29/07/15 STATEMENT OF CAPITAL USD 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/07/15 | |
RES06 | REDUCE ISSUED CAPITAL 29/07/2015 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;USD 126274398 | |
AR01 | 01/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;USD 126274398 | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED LEROY JEROME RONAN NAVARATNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT | |
AR01 | 01/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 06/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012 | |
AR01 | 01/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRYER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR MARK STEPHEN GARVIN LOGGED FORM | |
288a | DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK GARVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 24/03/05 | |
ELRES | S366A DISP HOLDING AGM 24/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 1 TRITON SQUARE LONDON NW1 3FN | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MISC | RES STAT 394 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-02-23 |
Appointment of Liquidators | 2015-09-17 |
Notices to Creditors | 2015-09-17 |
Resolutions for Winding-up | 2015-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | J P MORGAN CHASE BANK, LONDON BRANCH | |
COLLATERAL AGREEMENT | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK. |
|
|
|
|
|
|
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 BANK ONE EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BANK ONE EUROPE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BANK ONE EUROPE LIMITED | Event Date | 2016-02-18 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 March 2016 at 11.30 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 7 August 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Molly McErlane. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANK ONE EUROPE LIMITED | Event Date | 2015-09-11 |
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators on tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BANK ONE EUROPE LIMITED | Event Date | 2015-09-11 |
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Roderick John Weston of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 11 September 2015 we were appointed Joint Liquidators of the above company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 14 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators on tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANK ONE EUROPE LIMITED | Event Date | 2015-09-11 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 11 September 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: The Joint Liquidators on tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
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. |