Company Information for E* TRADE UK (HOLDINGS) LIMITED
HAY'S GALLERIA, 1 HAYS LANE, 1 HAYS LANE, LONDON, SE1 2RD,
|
Company Registration Number
03565369
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
E* TRADE UK (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
HAY'S GALLERIA 1 HAYS LANE 1 HAYS LANE LONDON SE1 2RD Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 03565369 | |
---|---|---|
Company ID Number | 03565369 | |
Date formed | 1998-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-05-18 | |
Return next due | 2017-06-01 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-11 05:04:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ELLINGSON |
||
ELLINGSON LYNN MICHELLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDY LEE TRIPP |
Director | ||
PAUL ANDREW CHRIMES |
Director | ||
NICK NOVAKOVIC |
Director | ||
PAUL ANDREW CHRIMES |
Company Secretary | ||
MATHIAS PAUL HELLEU |
Director | ||
RICHARD DAVID TAYLOR |
Director | ||
MICHAEL KLENA |
Director | ||
JACK VERKRUYSSE |
Director | ||
JAMES LESLIE WHITEFORD |
Director | ||
PATRICK TIMOTHY CLARIDGE |
Director | ||
JOSEPHINE HO PIK CHAN |
Company Secretary | ||
JACK VERKRUYSSE |
Director | ||
JAMES CHRISTOPHER SYDNEY MARLER |
Director | ||
JUDY BALINT |
Director | ||
NICHOLAS PATRICK BAUDOUIN BULLMAN |
Director | ||
KATHY LEVINSON |
Director | ||
LEN PURKIS |
Director | ||
COLIN JOHN GRANT |
Company Secretary | ||
JULIAN CONWAY COSTLEY |
Director | ||
JACK ARNOLD LANG |
Director | ||
PETER BARRINGTON WYNN |
Director | ||
HERMANN MARIA HAUSER |
Director | ||
RICHARD ALAN LINES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM Hays Galleria 1 Hays Lane London SE1 2rd | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM New Broad Street House 35 New Broad Street London EC2M 1NH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-03-30 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/03/17 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 214472.72 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 214472.72 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 214472.72 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
SH01 | 07/11/13 STATEMENT OF CAPITAL GBP 214472.72 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 24/05/13 STATEMENT OF CAPITAL GBP 213446.31 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDY TRIPP | |
AR01 | 18/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ELLINGSON LYNN MICHELLE / 22/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED RANDY LEE TRIPP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS. MICHELLE ELLINGSON / 15/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK NOVAKOVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRIMES | |
AP03 | SECRETARY APPOINTED MS. MICHELLE ELLINGSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CHRIMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, VINTNERS' PLACE 68 UPPER THAMES STREET, LONDON, EC4V 3BJ | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 16454483.43 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | SECTION 175(5)(A)/DIRS VOTE 27/08/2010 | |
AR01 | 18/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. ELLINGSON LYNN MICHELLE | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 211938.53 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHIAS HELLEU | |
SH01 | 24/02/10 STATEMENT OF CAPITAL GBP 211767.23 | |
SH01 | 29/01/10 STATEMENT OF CAPITAL GBP 211653.03 | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 210168.19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 13/05/09 GBP SI 41862@0.01=418.62 GBP IC 210389.26/210807.88 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KLENA | |
288a | DIRECTOR APPOINTED MR. NICK NOVAKOVIC | |
88(2) | AD 05/01/09 GBP SI 154198@0.01=1541.98 GBP IC 208847.28/210389.26 | |
88(2) | AD 19/12/08 GBP SI 63969@0.01=639.69 GBP IC 208207.59/208847.28 | |
88(2) | AD 19/12/08 GBP SI 138778@0.01=1387.78 GBP IC 206819.81/208207.59 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM, 42ND FLOOR, 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 08/08/08 GBP SI 145427@0.01=1454.27 GBP IC 205365.54/206819.81 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. MICHAEL SIMON KLENA | |
288b | APPOINTMENT TERMINATED DIRECTOR JACK VERKRUYSSE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 29/12/06--------- £ SI 3000@.01 | |
88(2)R | AD 19/12/07--------- £ SI 170074@.01=1700 £ IC 203664/205364 | |
88(2)R | AD 27/09/07--------- £ SI 141728@.01=1417 £ IC 202247/203664 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 29/12/06--------- £ SI 3000@.01=30 £ IC 205217/205247 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 29/12/06--------- £ SI 3000@1=3000 £ IC 202217/205217 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/12/06--------- £ SI 10000@.01=100 £ IC 202117/202217 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notices to | 2017-04-06 |
Appointmen | 2017-04-06 |
Resolution | 2017-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
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 UK (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as E* TRADE UK (HOLDINGS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E*TRADE UK (HOLDINGS) LIMITED | Event Date | 2017-04-06 |
On 31 March 2017 the above-named company, whose registered office is at New Broad Street House, 35 New Broad Street, London EC2M 1NH was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 8 May 2017 (the last date for proving), to send their proofs of debt 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 the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Sally Willard at the above office of PricewaterhouseCoopers LLP on 0207 804 4047. Dated: 3 April 2017 Laura Waters , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E*TRADE UK (HOLDINGS) LIMITED | Event Date | 2017-03-31 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 0207 8044047. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E*TRADE UK (HOLDINGS) LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up the Company and appoint Liquidators as follows: 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 , 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. | |||
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. |