Company Information for BANKS LIMITED
7TH FLOOR 21, LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
02946499
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BANKS LIMITED | ||
Legal Registered Office | ||
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Other companies in SN3 | ||
| ||
Previous Names | ||
|
Company Number | 02946499 | |
---|---|---|
Company ID Number | 02946499 | |
Date formed | 1994-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 18:59:18 |
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 | ||
---|---|---|---|---|
Banks Kraft LLC | Indiana | Unknown | ||
BANKS WADE ODOM LLC | 1001 4TH AVE STE 4400 SEATTLE WA 981541192 | Active | Company formed on the 2020-08-27 | |
BANKS - WARNER LIMITED | RIDGEWOOD WOODBRIDGE ROAD FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9LL | Active | Company formed on the 2003-06-25 | |
BANKS -BILL- WAREHOUSE FURNITURE SALES INC | FL | Inactive | Company formed on the 1959-03-20 | |
BANKS -JAMES K- COMPANY | FL | Inactive | Company formed on the 1927-02-14 | |
BANKS -M- APPLIANCES INC | FL | Inactive | Company formed on the 1959-03-02 | |
BANKS -MEL- INC | FL | Inactive | Company formed on the 1957-12-04 | |
BANKS -SAM A- INC | FL | Inactive | Company formed on the 1931-09-14 | |
BANKS (VIC) PTY LTD | Active | Company formed on the 1998-03-12 | ||
BANKS & ALLEN LLC | 9422 EMERALD GREEN DR ROSHARON TX 77583 | Forfeited | Company formed on the 2022-08-30 | |
Banks & Associates PLC | 13108 WILLOW POINT DR FREDERICKSBURG VA 22408 | Active | Company formed on the 2002-12-31 | |
BANKS & ASSOCIATES CPA'S, LLC | 76 NORTH MULBERRY STREET - MANSFIELD OH 44902 | Active | Company formed on the 2005-05-24 | |
Banks & Associates, Inc. | Delaware | Unknown | ||
Banks & Associates Law Firm PC | 3158 GOLANSKY BLVD STE 201 WOODBRIDGE VA 22192 | ACTIVE | Company formed on the 2016-03-24 | |
BANKS & ASSOCIATES LLC | 516 LAKEVIEW ROAD CLEARWATER FL 33756 | Active | Company formed on the 2003-09-04 | |
BANKS & ASSOCIATES, INC. | Delaware | Unknown | ||
BANKS & BANKS PTY LTD | Active | Company formed on the 1989-07-28 | ||
BANKS & BANKS LTD | 54 VICARAGE ROAD KINGS HEATH BIRMINGHAM B14 7QL | Active | Company formed on the 2017-02-07 | |
Banks & Banks Trucking Inc. | 206-929 Northumberland Ave. Saskatoon Saskatchewan | Active | Company formed on the 2000-08-25 | |
BANKS & BANKS CONSULTING, INC. | 83 WEST 9TH STREET ATLANTIC BEACH FL 32233 | Active | Company formed on the 2009-11-05 |
Officer | Role | Date Appointed |
---|---|---|
NEIL RICHARD ELSDEN |
||
NEIL RICHARD ELSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK BERNARD HARRINGTON |
Director | ||
RICHARD SEAN MATHEWS |
Director | ||
RODERICK BLUH |
Director | ||
JONATHAN PAUL CHAPPELL |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
RICHARD MARK LODGE TAYLOR |
Company Secretary | ||
RICHARD MARK LODGE TAYLOR |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYROLL HUMAN RESOURCE SERVICES LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2004-01-14 | Liquidation | |
BEM FINANCIAL MANAGEMENT LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-14 | Active | |
PAYROLL HUMAN RESOURCE SERVICES LIMITED | Director | 2004-04-21 | CURRENT | 2004-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-19 | |
TM02 | Termination of appointment of Neil Richard Elsden on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD ELSDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM Fleet Place House 2 Fleet Place London EC4M 7RF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM Hermes House Fire Fly Avenue Swindon SN2 2GA England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
PSC02 | Notification of Arrandco Investments Limited as a person with significant control on 2016-11-17 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-30 | |
PSC08 | Notification of a person with significant control statement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 15150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Neil Richard Elsden on 2016-10-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NEIL RICHARD ELSDEN on 2016-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BERNARD HARRINGTON | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/09/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 15100 | |
SH19 | Statement of capital on 2016-09-30 GBP 15,100 | |
CAP-SS | Solvency Statement dated 26/09/16 | |
RES06 | Resolutions passed:
| |
SH01 | 23/09/16 STATEMENT OF CAPITAL GBP 779150 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 15150 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHEWS | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 15150 | |
AR01 | 18/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 15150 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 15150 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 16/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BLUH | |
AP01 | DIRECTOR APPOINTED MR PATRICK BERNARD HARRINGTON | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD ELSDEN / 27/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN MATHEWS / 27/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARD ELSDEN / 27/11/2012 | |
AR01 | 18/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FISCAL HOUSE 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN MATHEWS / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD ELSDEN / 09/10/2009 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2)R | AD 02/11/04--------- £ SI 6000@1=6000 £ IC 7998/13998 | |
88(2)R | AD 30/06/04--------- £ SI 3998@1=3998 £ IC 4000/7998 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/04--------- £ SI 3998@1=3998 £ IC 2/4000 | |
RES04 | £ NC 100/100000 10/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: FISCAL HOUSE 14 DEVIZES ROAD OLD TOWN SWINDON SN1 4BH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BANKS & PARTNERS LIMITED CERTIFICATE ISSUED ON 20/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
Notices to | 2018-02-28 |
Appointmen | 2018-02-28 |
Resolution | 2018-02-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB 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 BANKS LIMITED
BANKS LIMITED owns 4 domain names.
banksca.co.uk bankscharteredaccountants.co.uk banksfm.co.uk haddontraining.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BANKS LIMITED | Event Date | 2018-02-28 |
Initiating party | Event Type | Appointmen | |
Defending party | BANKS LIMITED | Event Date | 2018-02-28 |
Name of Company: BANKS LIMITED Company Number: 02946499 Nature of Business: Accounting & Auditing Services Registered office: Hermes House, Fire Fly Avenue, Swindon SN2 2GA Type of Liquidation: Member… | |||
Initiating party | Event Type | Resolution | |
Defending party | BANKS LIMITED | Event Date | 2018-02-28 |
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. |