Dissolved
Dissolved 2014-07-28
Company Information for CLYDESDALE INVESTMENTS UK LIMITED
LONDON, UNITED KINGDOM, EC4Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-28 |
Company Name | ||
---|---|---|
CLYDESDALE INVESTMENTS UK LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 05987757 | |
---|---|---|
Date formed | 2006-11-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-07-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-01 06:21:31 |
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 |
---|---|---|
BERNADETTE LEWIS |
||
KEITH JAMES MALKIN |
||
LYNN MCMANUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN MYERS |
Director | ||
SCOTT MARC BUTTERWORTH |
Director | ||
IAIN DAVID SMITH |
Director | ||
SIMON MARTIN LEAROYD |
Director | ||
BRUCE THOMAS ROSE |
Director | ||
BARBARA ANNE MCALL |
Company Secretary | ||
ALNERY INCORPORATIONS NO.1 LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO.1 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAB EUROPE LIMITED | Company Secretary | 2008-09-25 | CURRENT | 2008-07-09 | Liquidation | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.6) LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2008-06-17 | Liquidation | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.5) LIMITED | Company Secretary | 2008-06-25 | CURRENT | 2007-07-04 | Liquidation | |
TOKENHOUSE INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-05-21 | Dissolved 2014-05-25 | |
PEA INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2006-12-18 | Dissolved 2014-03-05 | |
NATIONAL AUSTRALIA FINANCE (HONG KONG) PLC | Company Secretary | 2008-04-06 | CURRENT | 2002-09-04 | Dissolved 2014-03-05 | |
MLC NOMINEES UK LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2005-02-08 | Dissolved 2014-05-25 | |
ARIODANTE LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2001-03-23 | Dissolved 2014-03-05 | |
CLYDESDALE GROUP INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2006-01-23 | Dissolved 2014-05-25 | |
YORKSHIRE BANK FINANCIAL SERVICES LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1989-03-01 | Dissolved 2014-07-28 | |
NATIONAL CAPITAL INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2001-08-28 | Dissolved 2014-03-05 | |
MLC SAVINGS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1998-11-09 | Dissolved 2015-08-27 | |
NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2000-09-25 | Dissolved 2015-08-27 | |
NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1994-07-18 | Dissolved 2015-08-27 | |
MLC TRUST MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1994-07-18 | Dissolved 2015-08-27 | |
WAVE (NO.4) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1982-11-22 | Dissolved 2016-05-03 | |
WAVE (NO.3) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1994-11-28 | Dissolved 2016-04-04 | |
NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.1) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-06-30 | Liquidation | |
CLYDESDALE EUROPE FINANCE LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2000-08-01 | Converted / Closed | |
MACHILL INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-01-03 | Converted / Closed | |
NAGEO B.V. | Company Secretary | 2008-04-06 | CURRENT | 2000-06-05 | Converted / Closed | |
NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1988-05-18 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-02-19 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-07-12 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-07-12 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE FINANCE B.V. | Company Secretary | 2008-04-06 | CURRENT | 2000-06-05 | Converted / Closed | |
P.F.A. (UK) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2001-03-28 | Converted / Closed | |
PUGET LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-05-15 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.4) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2007-04-11 | Dissolved 2018-07-10 | |
NATIONAL AUSTRALIA FINANCE (LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1988-03-25 | Liquidation | |
NAB INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1989-08-30 | Active | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.1) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2003-11-05 | Liquidation | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.2) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-01-15 | Dissolved 2018-07-10 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-09-06 | Liquidation | |
NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2007-04-27 | Active | |
NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1988-04-26 | Active | |
THE DEEP IN HULL LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2000-12-06 | Active | |
NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.2) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2007-06-11 | Active | |
WAVE (NO.2) LIMITED | Director | 2010-03-26 | CURRENT | 2001-10-25 | Dissolved 2014-03-05 | |
CB GROUP INVESTMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2007-03-16 | Converted / Closed | |
MACHILL INVESTMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2002-01-03 | Converted / Closed | |
ST VINCENT INVESTMENTS (PROPERTIES) LIMITED | Director | 2011-06-02 | CURRENT | 2008-06-10 | Dissolved 2014-05-26 | |
ST VINCENT INVESTMENTS (DEVELOPMENTS) LIMITED | Director | 2011-06-02 | CURRENT | 2008-06-10 | Dissolved 2014-05-26 | |
ST VINCENT INVESTMENTS (LONDON AND SOUTH) LIMITED | Director | 2011-06-02 | CURRENT | 2008-06-10 | Dissolved 2014-05-26 | |
WAVE (NO.2) LIMITED | Director | 2010-03-26 | CURRENT | 2001-10-25 | Dissolved 2014-03-05 | |
ST VINCENT INVESTMENTS LIMITED | Director | 2009-02-04 | CURRENT | 2008-04-22 | Dissolved 2014-07-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 88 WOOD STREET LONDON EC2V 7QQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MYERS | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN MYERS | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MCMANUS / 14/11/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MALKIN / 14/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNN MCMANUS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 01/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED IAIN DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEAROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ROSE | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES MALKIN | |
AR01 | 31/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN LEAROYD / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED SECRETARY BARBARA MCALL | |
288a | SECRETARY APPOINTED MISS BERNADETTE LEWIS | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/50000 18/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/12/06 | |
88(2)R | AD 19/01/07--------- £ SI 49999@1=49999 £ IC 1/50000 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 2631 LIMITED CERTIFICATE ISSUED ON 19/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLYDESDALE INVESTMENTS UK LIMITED are:
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. |