Dissolved
Dissolved 2018-01-04
Company Information for E*TRADE SECURITIES LIMITED
144 MORRISON STREET, EDINBURGH, EH3 8EX,
|
Company Registration Number
SC103238
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | ||||
---|---|---|---|---|
E*TRADE SECURITIES LIMITED | ||||
Legal Registered Office | ||||
144 MORRISON STREET EDINBURGH EH3 8EX Other companies in EH2 | ||||
Previous Names | ||||
|
Company Number | SC103238 | |
---|---|---|
Date formed | 1987-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-27 16:39:47 |
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 | ||
---|---|---|---|---|
E*TRADE SECURITIES LLC | 1 NEW YORK PLZ FL 5 NEW YORK NY 10004 | Active | Company formed on the 2002-09-23 | |
E*TRADE SECURITIES, INCORPORATED | 400 CORNERSTONE DR #240 WILLISTON VT 05495 | Inactive | Company formed on the 1992-06-29 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE LYNN ELLINGSON |
||
PAUL WENDELL BRANDOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CURCIO |
Director | ||
PAUL ANDREW CHRIMES |
Director | ||
ELIZABETH ANNE PURDY |
Company Secretary | ||
PAUL ANDREW CHRIMES |
Company Secretary | ||
MICHAEL CURCIO |
Company Secretary | ||
MATHIAS PAUL HELLEU |
Director | ||
MICHAEL KLENA |
Director | ||
FRANK LOOTS |
Director | ||
JAMES ROBERT BIDWELL |
Director | ||
JAMES ELIAS |
Director | ||
NICHOLAS PHILIP MANN |
Director | ||
MARTIN EVANS |
Director | ||
PATRICK TIMOTHY CLARIDGE |
Director | ||
JOSEPHINE HO PIK CHAN |
Company Secretary | ||
JOHN LORD |
Director | ||
ROBERT JARRETT LILIEN |
Director | ||
JAMES CHRISTOPHER SYDNEY MARLER |
Director | ||
NICHOLAS PATRICK BAUDOUIN BULLMAN |
Director | ||
PHILLIP MICHAEL JENKINS |
Director | ||
MORRIS FREEDMAN |
Director | ||
IAIN MCWHIRTER |
Director | ||
HIDEO ANDO |
Director | ||
WILLIAM A DOUGLASS III |
Director | ||
JOSEPHINE HO PIK CHAN |
Director | ||
JOHN KLEINHEINZ |
Director | ||
KOICHI HATANAKA |
Director | ||
ALBERT JOSEPH ALLETZHANDER |
Company Secretary | ||
ALEXANDER DOUGLAS MOFFAT |
Company Secretary | ||
DAVID JAMES ST CLAIR LOW |
Director | ||
GEORGE HENDERSON MONTGOMERY |
Director | ||
GEORGE HENDERSON MONTGOMERY |
Company Secretary | ||
THOMAS STEWART CARSWELL |
Director | ||
DENNIS MCGUINNESS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 115 GEORGE STREET 4TH FLOOR EDINBURGH EH2 4JN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/03/17 STATEMENT OF CAPITAL GBP 1.00 | |
RES06 | REDUCE ISSUED CAPITAL 30/03/2017 | |
RES13 | APPROVAL OF CAPITAL REDUCTION DOCUMENTS 30/03/2017 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 6109432 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY VAN DER SLUIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 6109432 | |
AR01 | 29/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 6109432 | |
AR01 | 29/12/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS. MICHELLE LYNN ELLINGSON / 30/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN | |
LATEST SOC | 01/01/14 STATEMENT OF CAPITAL;GBP 6109432 | |
AR01 | 29/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL WENDELL BRANDOW / 31/12/2013 | |
SH01 | 07/11/13 STATEMENT OF CAPITAL GBP 6109432 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURCIO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 24/05/13 STATEMENT OF CAPITAL GBP 6071412 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDY TRIPP | |
AR01 | 29/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN CARL POWELL / 29/02/2012 | |
AP01 | DIRECTOR APPOINTED MR. MARTIN CARL POWELL | |
AR01 | 29/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. BEVERLEY VAN DER SLUIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RANDY LEE TRIPP / 15/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS. MICHELLE LYNN ELLINGSON / 15/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK NOVAKOVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRIMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/08/2011 | |
AP01 | DIRECTOR APPOINTED MR. RANDY LEE TRIPP | |
AP03 | SECRETARY APPOINTED MS. MICHELLE LYNN ELLINGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PURDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH PURDY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR. PAUL WENDELL BRANDOW | |
AR01 | 29/12/10 FULL LIST | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 6071412 | |
SH01 | 25/06/10 STATEMENT OF CAPITAL GBP 6029102 | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL CURCIO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CURCIO | |
SH01 | 25/06/10 STATEMENT OF CAPITAL GBP 6006917 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CHRIMES | |
AP03 | SECRETARY APPOINTED MR. MICHAEL CURCIO | |
AP01 | DIRECTOR APPOINTED MS. ELIZABETH ANNE PURDY | |
AP03 | SECRETARY APPOINTED MS ELIZABETH ANNE PURDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHIAS HELLEU | |
AP01 | DIRECTOR APPOINTED MR. PAUL WENDELL BRANDOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ORBAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIM SEBBATA | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ALEXANDER ATTILA ORBAN / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM SEBBATA / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS PAUL HELLEU / 29/12/2009 | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 5936406 | |
88(2) | AD 13/05/09 GBP SI 15507@1=15507 GBP IC 5936406/5951913 | |
288a | DIRECTOR APPOINTED MR. NICK NOVAKOVIC | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KLENA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 05/01/09 GBP SI 57119@1=57119 GBP IC 5827880/5884999 | |
88(2) | AD 08/08/08 GBP SI 53411@1=53411 GBP IC 5774469/5827880 | |
288b | APPOINTMENT TERMINATED DIRECTOR JACK VERKRUYSSE | |
288a | DIRECTOR APPOINTED DIRECTOR ALEXANDER ATTILA ORBAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | EXECUTE & DELIVER CERTIFICATE | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
122 | £ SR 350@1 08/12/06 |
Final Meet | 2017-08-29 |
Notices to | 2017-04-07 |
Resolution | 2017-04-07 |
Appointmen | 2017-04-07 |
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 | JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, LONDON BRANCH | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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 E*TRADE SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as E*TRADE SECURITIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E*TRADE SECURITIES LIMITED | Event Date | 2017-03-31 |
IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 31 March 2017 the above-named company whose registered office is at 115 George Street, 4th Floor, Edinburgh EH2 4JN, was placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 8 May 2017, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 8 May 2017, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Dated: 3 April 2017 Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 115 George Street, 4th Floor, Edinburgh, EH2 4JN . Date of Appointment: 31 March 2017 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E*TRADE SECURITIES LIMITED | Event Date | 2017-03-31 |
The following written resolutions were passed by the sole member of the above named company on 31 March 2017: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 115 George Street, 4th Floor, Edinburgh, EH2 4JN . Date of Appointment: 31 March 2017 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E*TRADE SECURITIES LIMITED | Event Date | 2017-03-31 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 115 George Street, 4th Floor, Edinburgh, EH2 4JN : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E*TRADE SECURITIES LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 29 September 2017 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 0207 8044047. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators | |||
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. |