ALLIANCE CORPORATE BANKING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE CORPORATE BANKING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02207596

Incorporation date

21/12/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon13/03/2010
Final Gazette dissolved following liquidation
dot icon23/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon13/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon13/12/2009
Return of final meeting in a members' voluntary winding up
dot icon08/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon06/08/2009
Registered office changed on 07/08/2009 from building 3 floor 2 carlton park, narborough leicestershire LE19 0AL
dot icon04/08/2009
Appointment of a voluntary liquidator
dot icon04/08/2009
Declaration of solvency
dot icon04/08/2009
Resolutions
dot icon03/08/2009
Director's Change of Particulars / helen armitage / 17/07/2009 / HouseName/Number was: , now: 2 the edge; Street was: 22 angelica, now: dunns lane; Area was: amington, now: dordon; Region was: staffordshire, now: ; Post Code was: B77 3JZ, now: B78 1RS
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon31/03/2009
Director appointed richard allen hawker
dot icon30/03/2009
Appointment Terminated Director alliance & leicester (holdings) LIMITED
dot icon30/03/2009
Director appointed helen armitage
dot icon26/10/2008
Accounts made up to 2007-12-31
dot icon24/07/2008
Director appointed sandra judith odell
dot icon24/04/2008
Return made up to 09/04/08; full list of members
dot icon17/09/2007
Accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 09/04/07; full list of members
dot icon29/08/2006
Accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 09/04/05; full list of members
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon25/04/2004
Return made up to 09/04/04; full list of members
dot icon23/07/2003
Accounts made up to 2002-12-31
dot icon07/05/2003
Location of register of members
dot icon22/04/2003
Return made up to 09/04/03; full list of members
dot icon22/04/2003
Location of register of members address changed
dot icon19/01/2003
Secretary's particulars changed
dot icon13/01/2003
Registered office changed on 14/01/03 from: customer services centre carlton park narborough leicestershire LE9 5XX
dot icon18/07/2002
Director's particulars changed
dot icon17/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon17/04/2002
Return made up to 09/04/02; full list of members
dot icon16/07/2001
Accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 09/04/01; full list of members
dot icon09/05/2000
Accounts made up to 1999-12-31
dot icon17/04/2000
Resolutions
dot icon12/04/2000
Return made up to 09/04/00; full list of members
dot icon28/06/1999
Accounts made up to 1998-12-31
dot icon03/05/1999
Return made up to 09/04/99; no change of members
dot icon06/07/1998
Accounts made up to 1997-12-31
dot icon30/04/1998
Director resigned
dot icon15/04/1998
Return made up to 09/04/98; full list of members
dot icon06/04/1998
Amended accounts made up to 1996-12-31
dot icon19/08/1997
Accounts made up to 1996-12-31
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon14/05/1997
Return made up to 09/04/97; full list of members
dot icon24/04/1997
Registered office changed on 25/04/97 from: alliance house hove park hove east sussex BN3 7AZ
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New secretary appointed
dot icon03/03/1997
Location of register of members
dot icon27/10/1996
New director appointed
dot icon15/09/1996
Director resigned
dot icon18/08/1996
Secretary's particulars changed
dot icon14/07/1996
Location of register of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon27/04/1996
Return made up to 09/04/96; no change of members
dot icon15/01/1996
Director's particulars changed
dot icon05/11/1995
Memorandum and Articles of Association
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Certificate of change of name
dot icon11/04/1995
Return made up to 09/04/95; full list of members
dot icon14/11/1994
New secretary appointed
dot icon14/11/1994
Secretary resigned
dot icon19/05/1994
Director resigned;new director appointed
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Return made up to 09/04/94; no change of members
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Director resigned
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon17/04/1993
Return made up to 09/04/93; no change of members
dot icon06/09/1992
Registered office changed on 07/09/92 from: richmond house 105 high street crawley west sussex RH10 1DP
dot icon12/07/1992
Resolutions
dot icon25/05/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 09/04/92; full list of members
dot icon14/01/1992
Director's particulars changed
dot icon12/01/1992
New director appointed
dot icon22/12/1991
Director resigned
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Director's particulars changed
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon07/07/1991
Resolutions
dot icon20/05/1991
Return made up to 09/04/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Director resigned
dot icon15/05/1990
Return made up to 09/04/90; full list of members
dot icon30/01/1990
Registered office changed on 31/01/90 from: sterling house 103 high street crawley west sussex RH10 1GE
dot icon09/01/1990
Location of register of members
dot icon13/12/1989
Certificate of change of name
dot icon21/11/1989
Return made up to 31/07/89; full list of members
dot icon24/08/1989
Certificate of change of name
dot icon20/07/1989
Registered office changed on 21/07/89 from: sterling house high street crawley west sussex RH10 1GE
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1989
S-div
dot icon26/06/1989
Resolutions
dot icon22/06/1989
Registered office changed on 23/06/89 from: 50 london road st albans herts AL1 1NG
dot icon22/06/1989
Resolutions
dot icon22/06/1989
New director appointed
dot icon22/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1989
Accounts made up to 1989-03-31
dot icon08/06/1989
Resolutions
dot icon12/04/1989
Registered office changed on 13/04/89 from: 24/26 king street luton beds LU1 2DU
dot icon14/03/1988
Memorandum and Articles of Association
dot icon02/03/1988
Registered office changed on 03/03/88 from: 2 baches street london N1 6UB
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Certificate of change of name
dot icon29/02/1988
Resolutions
dot icon21/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odell, Sandra Judith
Director
24/07/2008 - Present
105
Permutt, Laurence Ian
Director
05/07/1993 - 08/05/1994
12
Scott, John Godwin
Director
08/05/1994 - 29/08/1996
10
Hawker, Richard Allen
Director
26/03/2009 - Present
38
Armitage, Helen
Director
26/03/2009 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE CORPORATE BANKING SERVICES LIMITED

ALLIANCE CORPORATE BANKING SERVICES LIMITED is an(a) Dissolved company incorporated on 21/12/1987 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE CORPORATE BANKING SERVICES LIMITED?

toggle

ALLIANCE CORPORATE BANKING SERVICES LIMITED is currently Dissolved. It was registered on 21/12/1987 and dissolved on 13/03/2010.

Where is ALLIANCE CORPORATE BANKING SERVICES LIMITED located?

toggle

ALLIANCE CORPORATE BANKING SERVICES LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What is the latest filing for ALLIANCE CORPORATE BANKING SERVICES LIMITED?

toggle

The latest filing was on 13/03/2010: Final Gazette dissolved following liquidation.