Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK OF AMERICA (GSS) LIMITED
Company Information for

BANK OF AMERICA (GSS) LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05277679
Private Limited Company
Liquidation

Company Overview

About Bank Of America (gss) Ltd
BANK OF AMERICA (GSS) LIMITED was founded on 2004-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Bank Of America (gss) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANK OF AMERICA (GSS) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Previous Names
LASALLE GTS (UK) LIMITED03/11/2009
LASALLE GSTS (UK) LIMITED29/05/2008
ABN AMRO GSTS (UK) LIMITED02/01/2008
Filing Information
Company Number 05277679
Company ID Number 05277679
Date formed 2004-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 07:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF AMERICA (GSS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 BANK OF AMERICA (GSS) LIMITED
The following companies were found which have the same name as BANK OF AMERICA (GSS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANK OF AMERICA (GSS) LIMITED Unknown

Company Officers of BANK OF AMERICA (GSS) LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2012-09-25
CHAD LEE BURGE
Director 2010-12-30
MORGAN DOWNEY
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE SILVIA NATHALIE BRIAND
Director 2011-09-15 2015-10-30
HELENE YUK HING LI
Company Secretary 2008-02-14 2012-09-25
JONATHON SPITZNAGEL
Director 2010-12-30 2011-09-15
TOM CUBITT
Director 2010-06-18 2010-12-30
JACQUI KIRK
Director 2004-11-04 2010-12-30
PETER JHON CHEPULIS
Director 2010-01-14 2010-06-07
MICHAEL MARTIN TOLENTINO
Director 2008-06-16 2010-06-07
SUSAN STEVES KEISER
Director 2004-12-22 2009-03-26
MICHAEL EVANS
Director 2007-02-28 2008-05-14
DENALDA GUICE GAY
Director 2007-06-19 2008-05-14
DOUGLAS WILLIAM HART
Director 2004-12-22 2008-05-14
MITCHELL TIMOTHY HOUGHTON
Director 2007-06-19 2008-05-14
JULIANA MAN
Director 2004-11-04 2008-05-14
JACQUI TATE
Company Secretary 2004-11-04 2008-02-14
MICHAEL MARTIN TOLENTINO
Director 2007-06-19 2008-01-18
JAMES MICHAEL MARION
Director 2007-06-19 2008-01-17
ROBERT EDWARD LINDO
Director 2006-03-07 2007-08-10
JEROME PERAUD
Director 2004-12-22 2007-04-23
THOMAS CHARLES HEAGY
Director 2005-01-25 2007-03-21
RUSSELL M GOLDENBERG
Director 2004-12-22 2007-02-28
KEITH ANTHONY BULLEN
Director 2004-12-22 2006-03-07
TOM CROSS BROWN
Director 2005-01-25 2006-03-07
RANDALL HAMPTON
Director 2005-01-25 2005-01-25
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-11-04 2004-11-04
DUPORT DIRECTOR LIMITED
Nominated Director 2004-11-04 2004-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
CHAD LEE BURGE BANKAMERICA NOMINEES LIMITED Director 2013-07-11 CURRENT 1946-05-08 Active
CHAD LEE BURGE BANK OF AMERICA GSS NOMINEES LIMITED Director 2010-12-30 CURRENT 2006-05-04 Active
CHAD LEE BURGE BOFAML TRUSTEES LIMITED Director 2010-12-17 CURRENT 2010-09-29 Liquidation
MORGAN DOWNEY BANK OF AMERICA GSS NOMINEES LIMITED Director 2011-09-30 CURRENT 2006-05-04 Active
MORGAN DOWNEY BOFAML TRUSTEES LIMITED Director 2010-12-17 CURRENT 2010-09-29 Liquidation

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
2019-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 2 King Edward Street London EC1A 1HQ
2018-07-27LIQ01Voluntary liquidation declaration of solvency
2018-07-27600Appointment of a voluntary liquidator
2018-07-27LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-10
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-12-01SH20Statement by Directors
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-01SH19Statement of capital on 2017-12-01 GBP 1,000
2017-12-01CAP-SSSolvency Statement dated 23/11/17
2017-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 499902
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 499902
2016-04-07AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SILVIA NATHALIE BRIAND
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 499902
2015-04-24AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Chad Lee Burge on 2012-06-22
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 499902
2014-04-15AR0102/04/14 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16CH01Director's details changed for Chad Lee Burge on 2012-06-21
2013-04-04AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25AP04CORPORATE SECRETARY APPOINTED MERRILL LYNCH CORPORATE SERVICES LIMITED
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY HELENE LI
2012-04-18AR0102/04/12 FULL LIST
2011-10-12AP01DIRECTOR APPOINTED DOWNEY MORGAN
2011-10-11AP01DIRECTOR APPOINTED JULIE SILVIA NATHALIE BRIAND
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SPITZNAGEL
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0102/04/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED JONATHON SPITZNAGEL
2011-01-19AP01DIRECTOR APPOINTED CHAD LEE BURGE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI KIRK
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM CUBITT
2011-01-12SH0122/12/10 STATEMENT OF CAPITAL GBP 499902
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED TOM CUBITT
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHEPULIS
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOLENTINO
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI TATE / 07/06/2010
2010-04-13AR0102/04/10 FULL LIST
2010-02-23RES01ADOPT ARTICLES 18/02/2010
2010-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26AP01DIRECTOR APPOINTED PETER JHON CHEPULIS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03RES15CHANGE OF NAME 12/10/2009
2009-11-03CERTNMCOMPANY NAME CHANGED LASALLE GTS (UK) LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-11-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN TOLENTINO / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI TATE / 19/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / HELENE YUK HING LI / 19/10/2009
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MITCHELL HOUGHTON
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SUSAN STEVES KEISER
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-06AUDAUDITOR'S RESIGNATION
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06288aDIRECTOR APPOINTED MICHAEL MARTIN TOLENTINO
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JULIANA MAN
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HART
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR DENALDA GAY
2008-05-29CERTNMCOMPANY NAME CHANGED LASALLE GSTS (UK) LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN STEVES KEISER / 01/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HART / 01/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DENALDA GAY / 01/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 01/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MITCHELL HOUGHTON / 01/05/2008
2008-04-18363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-1788(2)AD 07/04/08 GBP SI 249900@1=249900 GBP IC 2/249902
2008-04-15123NC INC ALREADY ADJUSTED 07/04/08
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-15RES04GBP NC 1000/500000 07/04/2008
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUI TATE / 07/03/2008
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JULIANA MAN / 07/03/2008
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BANK OF AMERICA (GSS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-07-17
Resolutions for Winding-up2018-07-17
Notices to Creditors2018-07-17
Fines / Sanctions
No fines or sanctions have been issued against BANK OF AMERICA (GSS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANK OF AMERICA (GSS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BANK OF AMERICA (GSS) LIMITED

Intangible Assets
Patents
We have not found any records of BANK OF AMERICA (GSS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF AMERICA (GSS) LIMITED
Trademarks
We have not found any records of BANK OF AMERICA (GSS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF AMERICA (GSS) 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 (74990 - Non-trading company) as BANK OF AMERICA (GSS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BANK OF AMERICA (GSS) 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 TypeAppointment of Liquidators
Defending partyBANK OF AMERICA (GSS) LIMITEDEvent Date2018-07-10
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBANK OF AMERICA (GSS) LIMITEDEvent Date2018-07-10
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 July 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Chad Burge, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBANK OF AMERICA (GSS) LIMITEDEvent Date2018-07-10
Final Date For Submission: 21 September 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF AMERICA (GSS) 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 BANK OF AMERICA (GSS) LIMITED any grants or awards.
Ownership
    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.