Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL BANK INSURANCE SERVICES LIMITED
Company Information for

CAPITAL BANK INSURANCE SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02014522
Private Limited Company
Liquidation

Company Overview

About Capital Bank Insurance Services Ltd
CAPITAL BANK INSURANCE SERVICES LIMITED was founded on 1986-04-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Capital Bank Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPITAL BANK INSURANCE SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in HX1
 
Filing Information
Company Number 02014522
Company ID Number 02014522
Date formed 1986-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 06:56:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL BANK INSURANCE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name CAPITAL BANK INSURANCE SERVICES LIMITED
The following companies were found which have the same name as CAPITAL BANK INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL BANK INSURANCE SERVICES LIMITED Unknown

Company Officers of CAPITAL BANK INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2007-12-28
ANTHONY KEVIN CONDON
Director 2016-01-14
RICHARD HORNER
Director 2014-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
HBOS DIRECTORS LIMITED
Director 2009-03-05 2016-01-14
JAMES CARSON
Director 2008-12-08 2013-12-20
ALAN FORD KIRKWOOD
Director 2006-10-05 2008-12-08
THOMAS WOOLGROVE
Director 2006-06-01 2008-12-08
JOHN MICHAEL BUTLER
Company Secretary 2003-09-15 2007-12-28
MICHAEL IAN WARREN
Director 2004-02-29 2006-10-05
ROBERT ALAN DEVEY
Director 2005-09-16 2006-06-01
HOWARD MICHAEL POSNER
Director 2002-03-27 2005-09-16
IAN SPENCER BLACK
Director 2002-03-27 2004-02-29
ROBERT KEITH MOORHOUSE
Company Secretary 2001-11-30 2003-09-15
CHRISTOPHER ALLARDICE SHEARER
Director 2000-08-03 2002-03-31
ROBERT JAMES MEE
Director 1993-02-01 2002-01-14
HELEN MARY LAKIN
Company Secretary 2000-06-01 2001-11-30
JACQUELINE LESLEY DADSON
Director 1998-10-19 2000-10-31
JOHN PETER DONE
Director 1993-02-01 2000-08-03
JOHN ALEXANDER MERCER
Director 1993-02-01 2000-06-30
RAYMOND NIXON
Company Secretary 1993-02-01 2000-05-31
ROY LITTLER
Director 1993-02-01 1999-11-25
CLAUDE HARRY BUSH
Director 1993-02-01 1994-03-07
NIGEL PATRICK RAVENHILL
Director 1993-02-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYDS SECRETARIES LIMITED LLOYDS YOUR TOMORROW TRUSTEE LIMITED Company Secretary 2018-03-14 CURRENT 2010-06-04 Liquidation
LLOYDS SECRETARIES LIMITED LBPB (21 HILL STREET) LIMITED Company Secretary 2017-11-21 CURRENT 1986-05-15 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL ADVISERS LIMITED Company Secretary 2017-11-21 CURRENT 1926-03-18 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Company Secretary 2017-10-06 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX VEHICLE LEASING (1998) LIMITED Company Secretary 2017-07-29 CURRENT 1998-07-07 Active
LLOYDS SECRETARIES LIMITED PORTLAND FUNDING LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-23 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 1 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 2 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK VEHICLE MANAGEMENT LIMITED Company Secretary 2017-05-05 CURRENT 1994-01-13 Liquidation
LLOYDS SECRETARIES LIMITED CAR OWNERSHIP FINANCE LIMITED Company Secretary 2017-05-05 CURRENT 2000-04-28 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (JARL) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED GLOSSTRIPS LIMITED Company Secretary 2017-05-04 CURRENT 1973-05-02 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (HIGHLANDER) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Company Secretary 2017-03-30 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Company Secretary 2017-03-28 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INDUSTRIAL LEASING LIMITED Company Secretary 2017-03-28 CURRENT 1978-09-06 Active
LLOYDS SECRETARIES LIMITED HSDL NOMINEES LIMITED Company Secretary 2017-01-11 CURRENT 1988-04-29 Active
LLOYDS SECRETARIES LIMITED NORDIC LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED PEONY LEASING LIMITED Company Secretary 2016-12-20 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PLANT LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1986-08-26 Active
LLOYDS SECRETARIES LIMITED PRESTONFIELD P3 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P1 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P2 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 7) LIMITED Company Secretary 2016-11-10 CURRENT 2004-06-08 Dissolved 2018-02-13
LLOYDS SECRETARIES LIMITED HALIFAX NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE SOFTWARE LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND CENTRAL NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1920-08-05 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND BRANCH NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1998-10-13 Active
LLOYDS SECRETARIES LIMITED SHARE DEALING NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1991-02-18 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (B G S) NOMINEES LIMITED Company Secretary 2016-08-27 CURRENT 1985-12-03 Active
LLOYDS SECRETARIES LIMITED AN VEHICLE FINANCE LIMITED Company Secretary 2016-08-25 CURRENT 1987-09-16 Liquidation
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Company Secretary 2016-07-26 CURRENT 1996-11-20 Active
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED Company Secretary 2016-07-26 CURRENT 1997-03-12 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Company Secretary 2016-06-01 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Company Secretary 2016-03-23 CURRENT 1991-04-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 1987-06-03 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2001-09-03 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED SEADANCE LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1993-02-19 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED WHITESTAR SECURITIES LIMITED Company Secretary 2016-03-23 CURRENT 1981-08-13 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1985-02-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Dissolved 2018-04-12
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-10-18 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 12) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED SEASPRAY LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED PEONY EASTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (JULY) LIMITED Company Secretary 2016-03-23 CURRENT 1993-04-21 Liquidation
LLOYDS SECRETARIES LIMITED C.T.S.B. LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1975-12-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS COMMERCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1978-05-10 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1990-07-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Company Secretary 2016-03-23 CURRENT 1994-03-30 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 2) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED CHARIOT FINANCE LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (FDC) COMPANY Company Secretary 2016-03-23 CURRENT 2004-06-25 Liquidation
LLOYDS SECRETARIES LIMITED KANTO LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2004-11-08 Liquidation
LLOYDS SECRETARIES LIMITED PEONY WESTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 1987-05-20 Liquidation
LLOYDS SECRETARIES LIMITED WOOD STREET LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1973-09-03 Active
LLOYDS SECRETARIES LIMITED WARWICK LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1982-09-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 4) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Company Secretary 2016-03-23 CURRENT 2005-06-28 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT BONDS LIMITED Company Secretary 2016-03-23 CURRENT 1990-02-09 Liquidation
LLOYDS SECRETARIES LIMITED DENHAM FUNDING LIMITED Company Secretary 2016-02-24 CURRENT 2004-05-21 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 14) LIMITED Company Secretary 2016-01-20 CURRENT 2005-05-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 7) LIMITED Company Secretary 2016-01-20 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED HILL SAMUEL LEASING (NO 2) LIMITED Company Secretary 2016-01-20 CURRENT 1988-06-14 Liquidation
LLOYDS SECRETARIES LIMITED CASTLE BAYNARD FUNDING LIMITED Company Secretary 2015-12-15 CURRENT 2004-03-02 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LOVAT FUNDING (HOLDINGS) LIMITED Company Secretary 2015-11-18 CURRENT 2001-11-09 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LDC VENTURES TRUSTEES LTD Company Secretary 2015-11-17 CURRENT 1990-04-25 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC VENTURES CARRY LTD Company Secretary 2015-11-17 CURRENT 1995-06-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC PARALLEL (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 1995-06-09 Active
LLOYDS SECRETARIES LIMITED LDC (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 2008-10-02 Active
LLOYDS SECRETARIES LIMITED FONTVIEW LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED NEWFONT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED STARFORT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED LB QUEST LIMITED Company Secretary 2015-05-27 CURRENT 1999-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LB SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2015-05-27 CURRENT 1979-02-09 Liquidation
LLOYDS SECRETARIES LIMITED TSB INTERMEDIATE COMPANY 2 LIMITED Company Secretary 2014-12-15 CURRENT 1997-11-18 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED C&G PROPERTY HOLDINGS LIMITED Company Secretary 2014-11-22 CURRENT 1988-11-10 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED CBRAIL LIMITED Company Secretary 2014-11-13 CURRENT 2004-02-19 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED PERSONAL MOTORING PLAN LIMITED Company Secretary 2014-11-07 CURRENT 1997-08-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED NW MOTOR FINANCE LIMITED Company Secretary 2014-11-07 CURRENT 1990-03-08 Dissolved 2016-06-16
LLOYDS SECRETARIES LIMITED LB REGISTRARS SAVINGS NOMINEES LIMITED Company Secretary 2014-11-05 CURRENT 1989-07-11 Dissolved 2015-11-10
LLOYDS SECRETARIES LIMITED SWAMF (GP) LIMITED Company Secretary 2014-08-14 CURRENT 2003-04-16 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (1) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (2) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-08-04 CURRENT 1969-08-25 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED IAI INTERNATIONAL LIMITED Company Secretary 2014-07-25 CURRENT 1981-12-01 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BLSA) Company Secretary 2014-07-25 CURRENT 1862-09-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK S.F. NOMINEES LIMITED Company Secretary 2014-07-16 CURRENT 1936-04-09 Active
LLOYDS SECRETARIES LIMITED HILL SAMUEL INVESTMENTS LIMITED Company Secretary 2014-05-27 CURRENT 1972-11-29 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED RIGP FINANCE LIMITED Company Secretary 2014-05-21 CURRENT 1943-12-18 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED KINGSBARNS INVESTMENTS LIMITED Company Secretary 2014-05-07 CURRENT 2006-10-25 Dissolved 2016-11-19
LLOYDS SECRETARIES LIMITED IWEB (UK) LIMITED Company Secretary 2014-04-23 CURRENT 1978-08-21 Dissolved 2017-11-04
LLOYDS SECRETARIES LIMITED VINTRY HOLDINGS (UK) LIMITED Company Secretary 2014-04-22 CURRENT 2002-10-23 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED EASTCHEAP FUNDING LIMITED Company Secretary 2014-04-22 CURRENT 2001-10-16 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED GLYTHORNE LIMITED Company Secretary 2014-04-09 CURRENT 1981-11-05 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED KINGSTAR LEASING LIMITED Company Secretary 2014-04-09 CURRENT 1981-08-24 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED SNOWGLEN SECURITIES LIMITED Company Secretary 2014-04-09 CURRENT 1981-09-01 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE FUNDING LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED Company Secretary 2014-03-28 CURRENT 1972-11-08 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1990-07-12 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED Company Secretary 2014-03-28 CURRENT 1988-02-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHISWELL STOCKBROKERS LIMITED Company Secretary 2014-03-28 CURRENT 1986-06-18 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED Company Secretary 2014-03-28 CURRENT 1963-03-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1970-06-09 Active
LLOYDS SECRETARIES LIMITED GENSAR DESIGN LIMITED Company Secretary 2014-03-24 CURRENT 2000-05-05 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED CASTLE COLLECTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1989-05-04 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED LLOYDS TSB MONTRACON LIMITED Company Secretary 2013-12-20 CURRENT 1987-05-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED HECM CUSTOMER SERVICES LIMITED Company Secretary 2013-12-11 CURRENT 1991-05-10 Dissolved 2016-06-10
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL SERVICES LIMITED Company Secretary 2013-11-28 CURRENT 1938-11-25 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Company Secretary 2013-09-04 CURRENT 1970-08-25 Active
LLOYDS SECRETARIES LIMITED ALEX LAWRIE FACTORS LIMITED Company Secretary 2013-09-04 CURRENT 1971-03-03 Active
LLOYDS SECRETARIES LIMITED CASHFRIDAY LIMITED Company Secretary 2013-09-04 CURRENT 1990-11-12 Active
LLOYDS SECRETARIES LIMITED LBCF LIMITED Company Secretary 2013-09-04 CURRENT 1983-10-14 Active
LLOYDS SECRETARIES LIMITED R.F. SPENCER AND COMPANY LIMITED Company Secretary 2013-09-04 CURRENT 1985-03-06 Active
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 15) LIMITED Company Secretary 2013-09-03 CURRENT 2005-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 21) LIMITED Company Secretary 2013-08-01 CURRENT 2005-05-16 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED BLACK HORSE FINANCE LIMITED Company Secretary 2013-07-04 CURRENT 1987-04-14 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED FINANCIAL CONSULTANTS LB LIMITED Company Secretary 2013-06-19 CURRENT 1983-01-12 Liquidation
LLOYDS SECRETARIES LIMITED SHIBDEN DALE LIMITED Company Secretary 2013-05-30 CURRENT 1987-05-20 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Company Secretary 2013-05-29 CURRENT 1986-01-03 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 4) LIMITED Company Secretary 2013-05-29 CURRENT 2004-06-08 Active
LLOYDS SECRETARIES LIMITED DEVA LEASE 3 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED DEVA LEASE 2 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 3) LIMITED Company Secretary 2013-05-22 CURRENT 2001-08-29 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 6) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 10) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 19) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 2) LIMITED Company Secretary 2013-05-22 CURRENT 2004-06-08 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 1) LIMITED Company Secretary 2013-05-22 CURRENT 2000-08-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 11) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 14) LIMITED Company Secretary 2013-05-22 CURRENT 2004-01-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 9) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Company Secretary 2013-05-22 CURRENT 1994-05-19 Active
LLOYDS SECRETARIES LIMITED ST. MARY'S COURT INVESTMENTS Company Secretary 2013-05-22 CURRENT 1986-10-03 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUSTEES LIMITED Company Secretary 2013-04-04 CURRENT 1925-10-29 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BOLTRO NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1999-02-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (ABINGDON) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BRISTOL) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BIRMINGHAM) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS BANK (PEP NOMINEES) LIMITED Company Secretary 2013-04-04 CURRENT 1986-09-02 Liquidation
LLOYDS SECRETARIES LIMITED PERRY NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active
LLOYDS SECRETARIES LIMITED OVAL LEASING LIMITED Company Secretary 2013-03-25 CURRENT 2002-05-20 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED J & J COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1986-05-21 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED ALBION COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1989-01-03 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED AZEDCREST LIMITED Company Secretary 2013-03-15 CURRENT 1981-10-06 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED EVANSVILLE LIMITED Company Secretary 2013-03-15 CURRENT 1981-11-18 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED HALIFAX CREDIT CARD LIMITED Company Secretary 2013-03-15 CURRENT 1987-12-21 Liquidation
LLOYDS SECRETARIES LIMITED HL GROUP (HOLDINGS) LIMITED Company Secretary 2013-03-14 CURRENT 1987-10-23 Liquidation
LLOYDS SECRETARIES LIMITED UBERIOR NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-09-22 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED UBERIOR TRUSTEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-10-26 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED Company Secretary 2013-03-06 CURRENT 1970-02-27 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1985-10-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WESTERN TRUST & SAVINGS HOLDINGS LIMITED Company Secretary 2013-03-06 CURRENT 1974-01-07 Liquidation
LLOYDS SECRETARIES LIMITED WEST NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1927-08-29 Dissolved 2015-10-27
LLOYDS SECRETARIES LIMITED LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1925-11-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1922-02-04 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BRANCHES) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1934-08-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (I.D.) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1947-04-15 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-08-26 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-11-21 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1986-01-22 Liquidation
LLOYDS SECRETARIES LIMITED C & G FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1988-11-21 Dissolved 2017-02-14
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Company Secretary 2013-02-15 CURRENT 1990-09-11 Dissolved 2017-03-07
LLOYDS SECRETARIES LIMITED CREATE SERVICES LIMITED. Company Secretary 2013-02-15 CURRENT 2002-08-02 Liquidation
LLOYDS SECRETARIES LIMITED C & G HOMES LIMITED Company Secretary 2013-02-15 CURRENT 1988-05-11 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1973-08-30 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND P.E.P. NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1986-12-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF WALES LIMITED Company Secretary 2013-02-15 CURRENT 1971-02-09 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Company Secretary 2013-02-15 CURRENT 1987-03-30 Liquidation
LLOYDS SECRETARIES LIMITED C&G ESTATE AGENTS LIMITED Company Secretary 2013-02-15 CURRENT 1987-07-16 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Company Secretary 2013-02-15 CURRENT 1989-02-10 Liquidation
LLOYDS SECRETARIES LIMITED CENTRAL MORTGAGE FINANCE LIMITED Company Secretary 2013-02-15 CURRENT 1989-04-07 Liquidation
LLOYDS SECRETARIES LIMITED BARNWOOD MORTGAGES LIMITED Company Secretary 2013-02-15 CURRENT 1995-11-09 Liquidation
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1999-02-02 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1926-07-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Company Secretary 2013-02-15 CURRENT 1983-12-23 Liquidation
LLOYDS SECRETARIES LIMITED LB REGISTRARS NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1934-12-17 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LB REGISTRARS (ISA) NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1973-06-12 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED TALBOT NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1972-05-18 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED RANELAGH NOMINEES LIMITED Company Secretary 2013-01-24 CURRENT 1934-10-19 Active
LLOYDS SECRETARIES LIMITED THE BRITISH LINEN COMPANY LIMITED Company Secretary 2012-08-23 CURRENT 1977-09-06 Active
LLOYDS SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT (1987) LIMITED Company Secretary 2012-08-21 CURRENT 1987-01-22 Active
LLOYDS SECRETARIES LIMITED HORIZON HOTEL INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 2005-04-13 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON PROPERTY INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1994-12-19 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1993-12-10 Dissolved 2016-11-30
LLOYDS SECRETARIES LIMITED BOS EDINBURGH NO 1 LIMITED Company Secretary 2012-07-02 CURRENT 2006-11-02 Liquidation
LLOYDS SECRETARIES LIMITED AQUILUS LIMITED Company Secretary 2012-06-29 CURRENT 2007-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Company Secretary 2012-06-04 CURRENT 1988-06-24 Active
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-03-31
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED COATE HOMES LIMITED Company Secretary 2012-04-30 CURRENT 1963-02-20 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED BOUNDARY BUSINESS CENTRE LIMITED Company Secretary 2012-04-30 CURRENT 1994-03-08 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED HILL SAMUEL FINANCE (NO. 22) LIMITED Company Secretary 2012-04-30 CURRENT 1989-05-08 Dissolved 2016-12-14
LLOYDS SECRETARIES LIMITED LLOYDS BANK GF (HOLDINGS) LIMITED Company Secretary 2012-04-30 CURRENT 1978-10-26 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Active
LLOYDS SECRETARIES LIMITED LB AUTOLEASE LIMITED Company Secretary 2012-02-28 CURRENT 2000-09-26 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED CHARTERED TRUST GROUP LIMITED Company Secretary 2012-02-28 CURRENT 1973-09-21 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VH) LIMITED Company Secretary 2012-02-28 CURRENT 1993-08-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS UDT (MARLOW) LIMITED Company Secretary 2012-02-28 CURRENT 1961-10-09 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED SG MOTOR FINANCE LIMITED Company Secretary 2012-02-28 CURRENT 1995-03-10 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST LIMITED Company Secretary 2012-02-28 CURRENT 1989-09-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST MARINE LIMITED Company Secretary 2012-02-28 CURRENT 1964-05-06 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE LEASING LIMITED Company Secretary 2012-02-28 CURRENT 1983-02-04 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VL) LIMITED Company Secretary 2012-02-28 CURRENT 1967-07-14 Liquidation
LLOYDS SECRETARIES LIMITED HIGHWAY CONTRACT HIRE LIMITED Company Secretary 2012-02-28 CURRENT 1980-10-22 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE MANAGEMENT LIMITED Company Secretary 2012-02-28 CURRENT 1995-10-13 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (FMS) LIMITED Company Secretary 2012-02-28 CURRENT 1988-04-19 Liquidation
LLOYDS SECRETARIES LIMITED LB MOTORENT LIMITED Company Secretary 2012-02-28 CURRENT 1968-10-22 Liquidation
LLOYDS SECRETARIES LIMITED BLACK HORSE EXECUTIVE MORTGAGES LIMITED Company Secretary 2012-02-28 CURRENT 1987-02-27 Liquidation
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (SHREWSBURY) LIMITED Company Secretary 2012-02-28 CURRENT 1949-10-12 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERED TRUST (NOMINEES) LIMITED Company Secretary 2012-02-28 CURRENT 1963-06-12 Liquidation
LLOYDS SECRETARIES LIMITED CEDAR HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 1958-06-23 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL BANK LIMITED Company Secretary 2011-09-07 CURRENT 1938-08-19 Liquidation
LLOYDS SECRETARIES LIMITED HBOS DIRECTORS LIMITED Company Secretary 2011-06-20 CURRENT 1993-01-04 Liquidation
LLOYDS SECRETARIES LIMITED LB COMHOLD LIMITED Company Secretary 2011-06-20 CURRENT 1966-06-09 Liquidation
LLOYDS SECRETARIES LIMITED ABOVE BAR (SOUTHAMPTON) LIMITED Company Secretary 2011-04-14 CURRENT 1993-07-30 Dissolved 2014-12-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK GROUP LIMITED Company Secretary 2011-03-21 CURRENT 1988-05-09 Dissolved 2014-11-04
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-29 Dissolved 2016-08-09
LLOYDS SECRETARIES LIMITED LLOYDS TRADE & PROJECT FINANCE LIMITED Company Secretary 2011-03-21 CURRENT 1985-01-17 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1972-05-08 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 4) LIMITED Company Secretary 2011-03-21 CURRENT 1966-09-21 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1979-11-20 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1961-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 1) LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-23 Liquidation
LLOYDS SECRETARIES LIMITED CASHPOINT LIMITED Company Secretary 2011-03-21 CURRENT 1950-11-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED DIRECT LB LIMITED Company Secretary 2011-03-21 CURRENT 1948-02-16 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Company Secretary 2011-03-21 CURRENT 1926-07-09 Active
LLOYDS SECRETARIES LIMITED BLACK HORSE PROPERTY SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1984-01-19 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1986-07-17 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) NO. 1 LIMITED Company Secretary 2011-03-21 CURRENT 1999-01-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) LIMITED Company Secretary 2011-03-21 CURRENT 1973-01-02 Active
LLOYDS SECRETARIES LIMITED EXCLUSIVE FINANCE NO. 1 LIMITED Company Secretary 2011-03-17 CURRENT 1988-02-11 Liquidation
LLOYDS SECRETARIES LIMITED LB HEALTHCARE TRUSTEE LIMITED Company Secretary 2011-03-17 CURRENT 2003-12-01 Active
LLOYDS SECRETARIES LIMITED THREE COPTHALL AVENUE LIMITED Company Secretary 2011-03-11 CURRENT 1981-04-01 Liquidation
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 1 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 2 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED EQUITABLE SERVICES AND CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 1879-05-28 Dissolved 2014-12-02
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL ONE LIMITED Company Secretary 2007-12-28 CURRENT 2002-07-09 Dissolved 2014-03-25
LLOYDS SECRETARIES LIMITED ST ANDREW'S SHELL COMPANY LIMITED Company Secretary 2007-12-28 CURRENT 1990-10-16 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED MENTOR PROFESSIONAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1996-02-26 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED HALIFAX FINANCIAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-08-12 Active
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-27 Liquidation
LLOYDS SECRETARIES LIMITED OYSTERCATCHER NOMINEES LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-26 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1978-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED COUNTY WIDE PROPERTY INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 1982-02-04 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED HBOS TREASURY SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 1992-02-26 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX LIMITED Company Secretary 2007-12-05 CURRENT 1989-03-31 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL 1945 LIMITED Company Secretary 2007-12-05 CURRENT 1945-02-01 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX GROUP LIMITED Company Secretary 2007-12-05 CURRENT 1997-12-02 Liquidation
LLOYDS SECRETARIES LIMITED IN STORE CREDIT LIMITED Company Secretary 2002-08-23 CURRENT 1956-02-25 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Company Secretary 2000-12-29 CURRENT 1984-03-21 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED SOUTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1984-09-20 Dissolved 2014-08-19
LLOYDS SECRETARIES LIMITED BAVARIAN MORTGAGES NO. 2 LIMITED Company Secretary 2000-11-22 CURRENT 1991-02-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED MORTGAGE SERVICES FUNDING LIMITED Company Secretary 2000-11-22 CURRENT 1989-02-24 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED NORTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1985-01-28 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED FIRST ALTERNATIVE LIMITED Company Secretary 2000-11-22 CURRENT 1993-02-19 Dissolved 2016-08-30
LLOYDS SECRETARIES LIMITED GENERAL INSURANCE SERVICES LIMITED Company Secretary 2000-11-22 CURRENT 1993-01-04 Dissolved 2016-08-16
LLOYDS SECRETARIES LIMITED WESTERN TRUST HOLDINGS LIMITED Company Secretary 2000-11-22 CURRENT 1994-09-29 Liquidation
ANTHONY KEVIN CONDON FIRST ALTERNATIVE LIMITED Director 2016-01-14 CURRENT 1993-02-19 Dissolved 2016-08-30
ANTHONY KEVIN CONDON GENERAL INSURANCE SERVICES LIMITED Director 2016-01-14 CURRENT 1993-01-04 Dissolved 2016-08-16
ANTHONY KEVIN CONDON BANK OF SCOTLAND INSURANCE SERVICES LIMITED Director 2016-01-14 CURRENT 1978-08-10 Liquidation
ANTHONY KEVIN CONDON LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED Director 2011-01-11 CURRENT 1990-12-17 Dissolved 2013-12-23
RICHARD HORNER CHISWELL STOCKBROKERS LIMITED Director 2018-02-06 CURRENT 1986-06-18 Liquidation
RICHARD HORNER LLOYDS BANK NOMINEES LIMITED Director 2018-02-06 CURRENT 1970-06-09 Active
RICHARD HORNER DIRECT LB LIMITED Director 2017-04-12 CURRENT 1948-02-16 Liquidation
RICHARD HORNER BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Director 2017-04-12 CURRENT 1926-07-09 Active
RICHARD HORNER CHARTERHALL (NO. 2) LIMITED Director 2017-04-12 CURRENT 1986-07-17 Liquidation
RICHARD HORNER CASHPOINT LIMITED Director 2016-12-06 CURRENT 1950-11-09 Active - Proposal to Strike off
RICHARD HORNER BLACK HORSE PROPERTY SERVICES LIMITED Director 2016-12-06 CURRENT 1984-01-19 Active - Proposal to Strike off
RICHARD HORNER LLOYDS (GRESHAM) NO. 1 LIMITED Director 2016-12-06 CURRENT 1999-01-11 Active - Proposal to Strike off
RICHARD HORNER FIRST ALTERNATIVE LIMITED Director 2014-01-16 CURRENT 1993-02-19 Dissolved 2016-08-30
RICHARD HORNER GENERAL INSURANCE SERVICES LIMITED Director 2014-01-16 CURRENT 1993-01-04 Dissolved 2016-08-16
RICHARD HORNER BANK OF SCOTLAND INSURANCE SERVICES LIMITED Director 2014-01-16 CURRENT 1978-08-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-25CH01Director's details changed for Mr Richard Horner on 2019-01-24
2019-01-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-07-27AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Trinity Road Halifax West Yorkshire HX1 2RG
2017-07-27AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2017-07-20600Appointment of a voluntary liquidator
2017-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-30
2017-07-20LIQ01Voluntary liquidation declaration of solvency
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2500
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2500
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR ANTHONY KEVIN CONDON
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HBOS DIRECTORS LIMITED
2015-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18CH01Director's details changed for Mr Richard Horner on 2015-02-13
2015-02-13CH01Director's details changed for Mr Richard Horner on 2014-10-27
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2500
2014-02-04AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-17AP01DIRECTOR APPOINTED MR RICHARD HORNER
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARSON
2014-01-13AD02SAIL ADDRESS CREATED
2013-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-14AR0101/02/13 FULL LIST
2012-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16RES01ADOPT ARTICLES 01/05/2012
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-07AR0101/02/12 FULL LIST
2012-01-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBOS DIRECTORS LIMITED / 01/01/2012
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22AR0101/02/11 FULL LIST
2011-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011
2011-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 04/02/2011
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0101/05/10 FULL LIST
2010-02-24AR0101/02/10 FULL LIST
2009-08-05MISCSECTION 519
2009-07-20MISCSECTION 519
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED HBOS DIRECTORS LIMITED
2009-03-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN KIRKWOOD
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WOOLGROVE
2008-12-12288aDIRECTOR APPOINTED JAMES CARSON
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-10288bSECRETARY RESIGNED
2008-01-10288aNEW SECRETARY APPOINTED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2004-02-08363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-25288bSECRETARY RESIGNED
2003-02-14363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: C/O HALIFAX PLC TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG
2002-04-08190LOCATION OF DEBENTURE REGISTER
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAPITAL BANK INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL BANK INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1996-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1995-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1994-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1993-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAPITAL BANK INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL BANK INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of CAPITAL BANK INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL BANK INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAPITAL BANK INSURANCE SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL BANK INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contact: Maria Holmes Ag KF40497
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40497
 
Initiating party Event Type
Defending partyCAPITAL BANK INSURANCE SERVICES LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40497
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL BANK INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL BANK INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.