Dissolved
Dissolved 2015-02-07
Company Information for INVESTEC HOLDINGS (UK) LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
03636853
Private Limited Company
Dissolved Dissolved 2015-02-07 |
Company Name | ||
---|---|---|
INVESTEC HOLDINGS (UK) LIMITED | ||
Legal Registered Office | ||
PARADISE SQUARE OXFORD | ||
Previous Names | ||
|
Company Number | 03636853 | |
---|---|---|
Date formed | 1998-09-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-02-07 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-22 03:10:08 |
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 |
---|---|---|
DAVID MILLER |
||
BERNARD KANTOR |
||
ALAN TAPNACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK BURGESS |
Director | ||
STEPHEN KOSEFF |
Director | ||
HUGH SIDNEY HERMAN |
Director | ||
RICHARD JOHN VARDY |
Company Secretary | ||
BARRY KEVIN ARCHIBALD KALKHOVEN |
Director | ||
RICHARD JOHN VARDY |
Director | ||
IAN PACKER |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTEC GRESHAM LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2008-12-19 | Dissolved 2015-01-24 | |
PEA LEASING LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2006-07-20 | Liquidation | |
INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED | Company Secretary | 2007-05-10 | CURRENT | 1999-01-28 | Dissolved 2014-08-15 | |
GLADEPARK DEVELOPMENTS LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
GUINNESS MAHON HOLDINGS LIMITED | Company Secretary | 2007-05-10 | CURRENT | 1992-02-10 | Liquidation | |
INVESTEC HOLDING COMPANY LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2000-11-09 | Active | |
INVESTEC GROUP (UK) LIMITED | Company Secretary | 2007-05-10 | CURRENT | 1988-02-02 | Liquidation | |
INVESTEC FINANCE LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2000-11-16 | Active | |
INVESTEC INVESTMENTS (UK) LIMITED | Company Secretary | 2007-05-10 | CURRENT | 1925-04-24 | Active | |
INVESTEC 1 LIMITED | Company Secretary | 2007-05-10 | CURRENT | 1912-01-10 | Active | |
INVESTEC (UK) LIMITED | Company Secretary | 2007-05-10 | CURRENT | 1996-10-02 | Active | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Company Secretary | 2007-05-09 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
INVESTEC BANK PLC | Company Secretary | 2007-05-02 | CURRENT | 1950-12-20 | Active | |
INVESTEC PLC | Company Secretary | 2007-05-02 | CURRENT | 1998-09-17 | Active | |
GUINNESS MAHON PENSION FUND TRUSTEES LIMITED | Company Secretary | 2003-02-27 | CURRENT | 1980-10-28 | Liquidation | |
INVESTEC GRESHAM LIMITED | Director | 2009-06-18 | CURRENT | 2008-12-19 | Dissolved 2015-01-24 | |
EUROPEAN CAPITAL COMPANY LIMITED | Director | 2002-06-17 | CURRENT | 1990-04-26 | Dissolved 2015-03-22 | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2000-11-22 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
HEV (HOLDINGS) LIMITED | Director | 1999-07-12 | CURRENT | 1987-08-21 | Dissolved 2015-02-07 | |
INVESTEC PROPERTY SERVICES LIMITED | Director | 1992-12-11 | CURRENT | 1983-08-17 | Dissolved 2015-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KOSEFF | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK BURGESS | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 462332021 | |
AR01 | 01/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH HERMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/09/11 FULL LIST | |
AR01 | 01/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KANTOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH SIDNEY HERMAN / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KOSEFF / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KANTOR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAPNACK / 12/11/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 18/08/04 | |
ELRES | S366A DISP HOLDING AGM 18/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 23/09/02; CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 13/08/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)O | AD 15/08/02--------- £ SI 1@1 | |
88(2)R | AD 15/08/02--------- £ SI 1@1=1 £ IC 462332020/462332021 | |
363a | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 16/12/98--------- £ SI 386999998@1=386999998 £ IC 75332022/462332020 | |
88(2)P | AD 30/12/98--------- £ SI 75332020@1=75332020 £ IC 2/75332022 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVESTEC HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INVESTEC HOLDINGS (UK) LIMITED | Event Date | 2014-08-19 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 28 October 2014 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
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. |