Liquidation
Company Information for BANK OF COMMUNICATIONS (UK) LIMITED
9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
07237786
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BANK OF COMMUNICATIONS (UK) LIMITED | ||
Legal Registered Office | ||
9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC2N | ||
Previous Names | ||
|
Company Number | 07237786 | |
---|---|---|
Company ID Number | 07237786 | |
Date formed | 2010-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 11:41:01 |
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 | ||
---|---|---|---|---|
BANK OF COMMUNICATIONS (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BARRY |
||
DAVID WILLIAM COLGAN |
||
YUEMIN HAN |
||
QIANG LIU |
||
YANG LIU |
||
JONATHAN MICHAEL KUVEY PEARSON |
||
YALI YU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KUN LIU |
Director | ||
JIADU ZHENG |
Director | ||
YUEMIN HAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREGAN LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 1 Bartholomew Lane London EC2N 2AX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-10 USD 1 | |
CAP-SS | Solvency Statement dated 23/11/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COLGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;USD 100000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;USD 100000000 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUN LIU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;USD 100000000 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;USD 100000000 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR. YANG LIU | |
AR01 | 28/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / QIANG LIU / 18/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIADU ZHENG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 1 BARTHOLOMEW LANE LONDON LONDON EC2N 2AX ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 21/07/2011 | |
CERTNM | COMPANY NAME CHANGED BOCOM LIMITED CERTIFICATE ISSUED ON 03/08/11 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION | |
SH02 | CONSOLIDATION 21/07/11 | |
SH02 | SUB-DIVISION 21/07/11 | |
SH14 | 21/07/11 STATEMENT OF CAPITAL USD 162 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 21/07/2011 | |
SH01 | 21/07/11 STATEMENT OF CAPITAL USD 1000000000 | |
SH01 | 21/07/11 STATEMENT OF CAPITAL USD 5022000 | |
AR01 | 28/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / QIANG LIU / 21/03/2011 | |
AP01 | DIRECTOR APPOINTED MR. DAVID WILLIAM COLGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 3/F 145 LEADENHALL STREET LONDON EC3V 4QT UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR. YUEMIN HAN | |
AP01 | DIRECTOR APPOINTED MR. KUN LIU | |
AP03 | SECRETARY APPOINTED MR. RICHARD BARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YUEMIN HAN | |
AP01 | DIRECTOR APPOINTED YALI YU | |
AP01 | DIRECTOR APPOINTED JIADU ZHENG | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL KUVEY PEARSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Prudential Regulation Authority | Monetary financial institutions : Banking |
Notices to Creditors | 2019-01-02 |
Appointment of Liquidators | 2019-01-02 |
Resolutions for Winding-up | 2019-01-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | CORNERSTONE CITY DEVELOPMENTS LIMITED AND NORTHUMBERLAND CITY DEVELOPMENTS LIMITED |
|
|
|
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 OF COMMUNICATIONS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64191 - Banks) as BANK OF COMMUNICATIONS (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BANK OF COMMUNICATIONS (UK) LIMITED | Event Date | 2018-12-19 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 17 January 2019, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at 25 Farringdon Street, London, EC4A 4AB and, if so requested by the Joint Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Phillip Rodney Sykes (IP numbers 8854 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 19 December 2018 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Karen Ann Spears and Phillip Rodney Sykes , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANK OF COMMUNICATIONS (UK) LIMITED | Event Date | 2018-12-19 |
Karen Ann Spears and Phillip Rodney Sykes of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANK OF COMMUNICATIONS (UK) LIMITED | Event Date | 2018-12-19 |
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 19 December 2018 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Phillip Sykes of RSM Restructuring Advisory LLP 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Office Holder Details: Karen Ann Spears and Phillip Rodney Sykes (IP numbers 8854 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 19 December 2018 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Yali Yu , Chairman : | |||
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. |