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

BANKERS TRUST INVESTMENTS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
00727694
Private Limited Company
Liquidation

Company Overview

About Bankers Trust Investments Ltd
BANKERS TRUST INVESTMENTS LIMITED was founded on 1962-06-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Bankers Trust Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANKERS TRUST INVESTMENTS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EC2N
 
Filing Information
Company Number 00727694
Company ID Number 00727694
Date formed 1962-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 11:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKERS TRUST INVESTMENTS 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 BANKERS TRUST INVESTMENTS LIMITED
The following companies were found which have the same name as BANKERS TRUST INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANKERS TRUST INVESTMENTS LIMITED Unknown

Company Officers of BANKERS TRUST INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BENEDICT CRAIG
Director 2010-09-13
DAVID KENYON THOMAS
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN SMITH
Company Secretary 2015-08-14 2018-03-16
ADAM PAUL RUTHERFORD
Company Secretary 2000-07-21 2015-08-14
NICHOLAS KRISTIAN JAMES CALVERT
Director 2010-09-13 2015-06-16
DAVID DORIAN OLIVER KEEN
Director 2001-07-25 2010-09-13
STUART EDWARD MACFARLANE
Director 2005-01-10 2008-01-17
JOHN JAMES OSWALD JACOBS
Director 2002-05-02 2004-10-31
GILBERT WARREN CHAN
Director 2001-11-22 2002-05-02
NICHOLAS DUDLEY HARRISON
Director 1996-11-25 2001-09-20
STEVEN WIM BLASE
Director 2000-06-12 2001-07-02
JAMES STEPHEN CROSS
Director 1994-03-31 2001-06-30
THOMAS MICHAEL QUANE
Director 1998-08-27 2001-06-22
ANDREW MCCULLOCH GRAHAM
Director 1998-05-15 2000-07-13
GILES SEBASTIAN CLARK
Company Secretary 1999-07-26 2000-03-31
BRIAN RONALD COOK
Director 1992-09-24 2000-03-31
ANDREW HENRY JOHN NAUGHTON-DOE
Company Secretary 1999-07-26 1999-08-31
IAN ANTHONY PELLOW
Company Secretary 1998-01-09 1999-07-26
PETER ROBERT BURKE
Director 1994-03-31 1999-06-07
ALAN STUART RAMSAY
Director 1998-05-15 1999-06-05
CLAIRE FIONA BACKHOUSE
Company Secretary 1992-09-24 1998-01-09
CATHERINE OWEN
Director 1994-03-31 1996-09-25
ANGEL GARCIA ALTOZANO
Director 1992-09-24 1994-03-31
ROBERT LOUIS BARBANELL
Director 1992-09-24 1994-03-31
CHRISTIAN MARIE YVES DE BALMANN
Director 1993-09-24 1994-03-31
CHARLES FRANCIS KILEY
Director 1992-09-24 1994-03-31
RICHARD PHILIP KILSBY
Director 1992-09-24 1994-03-31
RODNEY ALAN MCLAUCHLAN
Director 1992-09-24 1994-03-31
ANTHONY ROGER MOORE
Director 1992-09-24 1994-03-31
CLAUDE ROBERT COCHIN DE BILLY
Director 1992-09-24 1994-01-19
PASQUALE LINO CARDARELLI
Director 1992-09-24 1994-01-14
MICHAEL PREWER
Director 1992-09-24 1993-08-09
LISA KAREN POLSKY
Director 1992-09-24 1993-07-28
JOHN WEST BENTON
Director 1992-09-24 1993-07-12
JOHN BERNARD GIANNOTTI
Director 1992-09-24 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LIMITED Director 2016-10-13 CURRENT 2015-01-22 Active
BENEDICT CRAIG DB EQUITY LIMITED Director 2015-05-20 CURRENT 1995-11-03 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2005-10-14 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.3 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.2 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2012-07-27 CURRENT 2006-04-11 Dissolved 2015-12-09
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.4 LIMITED Director 2011-05-23 CURRENT 2007-07-17 Liquidation
BENEDICT CRAIG ANTELOPE PENSION TRUSTEE SERVICES LIMITED Director 2011-05-05 CURRENT 1961-03-13 Dissolved 2013-08-10
BENEDICT CRAIG KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2011-01-17 CURRENT 2010-09-02 Liquidation
BENEDICT CRAIG MORGAN GRENFELL & CO. LIMITED Director 2010-09-13 CURRENT 1995-07-04 Dissolved 2014-05-06
BENEDICT CRAIG DBUKH FINANCE LIMITED Director 2010-09-13 CURRENT 2003-07-01 Dissolved 2014-04-28
BENEDICT CRAIG BANKERS TRUST NOMINEES LIMITED Director 2010-09-13 CURRENT 1928-07-18 Dissolved 2016-02-06
BENEDICT CRAIG BANKERS TRUST INTERNATIONAL LIMITED Director 2010-09-13 CURRENT 1993-11-01 Dissolved 2017-05-28
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LLC Director 2010-09-13 CURRENT 1993-01-01 Converted / Closed
BENEDICT CRAIG B.T.I. INVESTMENTS Director 2010-09-13 CURRENT 1968-03-07 Liquidation
BENEDICT CRAIG DB DELAWARE HOLDINGS (UK) LIMITED Director 2010-09-13 CURRENT 1906-11-06 Liquidation
BENEDICT CRAIG DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
BENEDICT CRAIG SAGAMORE LIMITED Director 2010-09-13 CURRENT 1994-06-10 Dissolved 2018-05-15
BENEDICT CRAIG DEUTSCHE FINANCE NO. 2 LIMITED Director 2010-09-13 CURRENT 2007-09-20 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS (BTI) LIMITED Director 2010-09-13 CURRENT 1999-05-14 Liquidation
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2022-04-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-04Voluntary liquidation. Notice of members return of final meeting
2022-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-10600Appointment of a voluntary liquidator
2021-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2019-10-31AP03Appointment of Ms Joanne Louise Bagshaw as company secretary on 2019-10-29
2019-09-25TM02Termination of appointment of Philip James Davis on 2019-09-16
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-10-10AP03Appointment of Philip James Davis as company secretary on 2018-08-28
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22AP01DIRECTOR APPOINTED MR BENJAMIN JON PALLAS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG
2018-03-16TM02Termination of appointment of Robin Smith on 2018-03-16
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;USD 10
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;USD 10
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;USD 10
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Mr Robin Smith as company secretary on 2015-08-14
2015-10-27TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-08-24AP01DIRECTOR APPOINTED MS CAROLINE RICHARDSON
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;USD 10
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09MISCSection 519
2014-03-31MISCSection 519
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;USD 10
2014-02-27AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mr David Kenyon Thomas on 2014-02-24
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0131/01/13 FULL LIST
2012-11-29SH20STATEMENT BY DIRECTORS
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL USD 10
2012-11-29CAP-SSSOLVENCY STATEMENT DATED 28/11/12
2012-11-29RES06REDUCE ISSUED CAPITAL 28/11/2012
2012-11-29RES13SHARE PREMIUM ACCOUNT CANCELLED 28/11/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/01/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0131/01/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-10-12AP01DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-03-08AR0131/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-06-03RES01ADOPT ARTICLES 05/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12ELRESS369(4) SHT NOTICE MEET 03/05/06
2006-05-12ELRESS366A DISP HOLDING AGM 03/05/06
2006-02-28363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-03-24RES02REREG PLC-PRI 23/03/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-12-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288bDIRECTOR RESIGNED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-09363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2002-05-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to BANKERS TRUST INVESTMENTS 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 BANKERS TRUST INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER AGREEMENT 1993-11-18 Outstanding SALOMON BROTHERS INTERNATIONAL LIMITED
CUSTODY AGREEMENT 1992-04-15 Outstanding J.P.MORGAN SPA
LEGAL CHARGE 1989-06-30 Satisfied BANKERS TRUST COMPANY
COLLATERAL AGREEMENT 1988-11-30 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
SECURITY ASSIGNMENT 1988-08-08 Satisfied BANKERS TRUST COMPANYBANKS)(IN ITS CAPACITY AS TRUSTEES FOR ITSELF AND THE
LEGAL CHARGE 1988-08-08 Satisfied BANKERS TRUST COMPANYANKS)(IN ITS CAPACITY AS TRUSTEE FOR ITSELF AND THE B
SECURITY ASSIGNMENT 1988-08-08 Satisfied BANKERS TRUST COMPANYANKS).(IN ITS CAPACITY AS TRUSTEE FOR ITSELF AND THE B
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BANKERS TRUST INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BANKERS TRUST INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKERS TRUST INVESTMENTS LIMITED
Trademarks
We have not found any records of BANKERS TRUST INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKERS TRUST INVESTMENTS 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 (64191 - Banks) as BANKERS TRUST INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANKERS TRUST INVESTMENTS 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 TypeNotices to Creditors
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyBANKERS TRUST INVESTMENTS LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKERS TRUST INVESTMENTS 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 BANKERS TRUST INVESTMENTS 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.