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

RIGGS BANK EUROPE LIMITED

MIDDLESEX, UNITED KINGDOM, HA8,
Company Registration Number
00244210
Private Limited Company
Dissolved

Dissolved 2014-08-28

Company Overview

About Riggs Bank Europe Ltd
RIGGS BANK EUROPE LIMITED was founded on 1929-12-09 and had its registered office in Middlesex. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
RIGGS BANK EUROPE LIMITED
 
Legal Registered Office
MIDDLESEX
UNITED KINGDOM
 
Previous Names
RIGGS A P BANK LIMITED01/03/1997
Filing Information
Company Number 00244210
Date formed 1929-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-12-31
Date Dissolved 2014-08-28
Type of accounts GROUP
Last Datalog update: 2015-05-08 23:20:40
Primary Source:Companies House
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.

Company Officers of RIGGS BANK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN RALPH FENTON
Company Secretary 2005-05-16
ADRIAN RALPH FENTON
Director 2005-05-16
DAVID JAMES WILLIAMS
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN JENNER
Company Secretary 2001-04-19 2005-05-16
DAVID LEE BACHETTI
Director 2001-05-20 2005-05-16
ALLAN BRIDGEWATER
Director 1992-05-10 2005-05-16
BRIAN ANTHONY FITZGERALD
Director 2003-07-02 2005-05-16
LAWRENCE IRA HEBERT
Director 1992-05-10 2005-05-16
DAVID JOHN LEWIS
Director 2004-09-13 2005-05-16
STEVEN BERNARD PFEIFFER
Director 1992-05-10 2005-05-16
FREDERICK JOSEPH RYAN JR
Director 1996-09-12 2005-05-16
JAMES WILLIAM COFFMAN SWARTZ
Director 2002-06-12 2005-05-16
ROBERT LEWIS ALLBRITON
Director 2001-04-19 2005-03-07
HENRY DENIS MORNEAULT
Director 2003-08-13 2004-04-27
GERALDINE NICKLO SCHWEIDER
Director 2003-07-02 2004-04-27
RAYMOND MARK LUND
Director 2000-04-27 2004-03-15
CHRISTOPHER JOHN ROME MEYER
Director 2003-07-03 2004-03-08
LESLIE PERCIVAL BECHELET
Director 2003-09-26 2004-03-01
ROBERT CRAVEN ROANE
Director 1995-06-21 2003-06-19
WADIH FOUAD HANNA
Director 1999-10-21 2002-09-20
JAMES ARNOLD STACEY CLEMINSON
Director 1992-05-10 2002-04-25
FREDERICK ANDERSON MORSE
Director 1999-04-22 2001-08-06
ANDREW WANDESFORD PATER COMBER
Company Secretary 1996-02-01 2001-04-19
JOE LEWIS ALLBRITTON
Director 1992-05-10 2001-04-19
ANDREW WANDESFORD PATER COMBER
Director 1992-05-10 2001-04-19
ROBERT LEWIS ALLBRITON
Director 1994-04-21 1999-04-22
TIMOTHY ARTHUR LEX
Director 1992-05-10 1999-04-22
FREDERICK LEE BOLLERER
Director 1994-09-22 1996-04-25
TIMOTHY CRATHORNE COUGHLIN
Director 1992-05-10 1996-04-25
MARTIN JOHN JENNER
Company Secretary 1992-05-10 1995-11-24
PAUL MATTHIAS HOMAN
Director 1993-06-17 1994-05-09
PAUL ARTHUR BISHOP
Director 1992-05-10 1993-07-30
ROBERT JAMES WOODBRIDGE
Director 1992-05-10 1992-07-31

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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013
2013-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013
2012-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012
2012-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2012 FROM 14 ELM COURT NETHER STREET FINCHLEY LONDON N3 1RH
2012-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2012
2011-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011
2011-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2011
2010-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010
2010-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2010
2009-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 18 ELM COURT NETHER STREET FINCHLEY LONDON N3 1RH
2009-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2009
2008-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008
2008-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: C/O ASSEST FINANCE & LOAN COLLECTIONS PO BOX 53211 72 STATION ROAD LONDON N3 2WR
2007-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-26MISCFM 4.68 TO 22/05/07 EUROS
2007-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-26MISCFM 4.68 TO 22/05/07 SWISS FRANCS
2007-01-31MISCS/S CERT RELEASE OF LIQUIDATOR
2007-01-15MISCC/O REPLACEMENT LIQUIDATOR
2007-01-124.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2007-01-12600APPOINTMENT OF LIQUIDATOR
2006-12-12MISCFM 4.68 TO 22/11/06 EUROS
2006-12-12MISCFM 4.68 TO 22/11/06 SWISS FRANCS
2006-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-06-27MISCFORM 4.68 - B.D 22/05/06 (SWISS)
2006-06-27MISCFORM 4.68 - B/D 22/05/06 (EURO)
2006-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 11 STANHOPE GATE LONDON W1A 6HF
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-02LRESSPSPECIAL RESOLUTION TO WIND UP
2005-06-02600APPOINTMENT OF LIQUIDATOR
2005-06-024.70DECLARATION OF SOLVENCY
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bSECRETARY RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-12288bDIRECTOR RESIGNED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 60 ST JAMES STREET LONDON SW1A 1ZN
2004-10-04288aNEW DIRECTOR APPOINTED
2004-05-18363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-07288bDIRECTOR RESIGNED
2004-05-07288bDIRECTOR RESIGNED
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-24288bDIRECTOR RESIGNED
2004-03-18288bDIRECTOR RESIGNED
2004-03-10288bDIRECTOR RESIGNED
2004-02-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
6512 - Other monetary intermediation



Licences & Regulatory approval
We could not find any licences issued to RIGGS BANK EUROPE 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 RIGGS BANK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 1988-12-15 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Intangible Assets
Patents
We have not found any records of RIGGS BANK EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RIGGS BANK EUROPE LIMITED owns 1 domain names.

riggsbank.com  

Trademarks
We have not found any records of RIGGS BANK EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 13
DEBENTURE 5
LEGAL CHARGE WITH FLOATING CHARGE 5
LEGAL CHARGE WITH FLOATING CHARGE (INCLUDING ASSIGNMENT OF RENTS) 3
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 2
STANDARD SECURITY 1
CHARGE OVER CREDIT BALANCES 1
FLOATING CHARGE 1
DEED OF RECTIFICATION AND CONFIRMATION 1
LEGAL AND FLOATING CHARGE (INCLUDING ASSIGNMENT OF RENTS) 1

We have found 39 mortgage charges which are owed to RIGGS BANK EUROPE LIMITED

Income
Government Income
We have not found government income sources for RIGGS BANK EUROPE 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 (6512 - Other monetary intermediation) as RIGGS BANK EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIGGS BANK EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGGS BANK EUROPE 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 RIGGS BANK EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1