BANK HOUSE INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05710191

Incorporation date

15/02/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-09-04
dot icon02/11/2023
Liquidators' statement of receipts and payments to 2023-09-04
dot icon08/03/2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-08
dot icon25/10/2022
Liquidators' statement of receipts and payments to 2022-09-04
dot icon03/08/2022
Removal of liquidator by court order
dot icon05/01/2022
Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05
dot icon05/10/2021
Liquidators' statement of receipts and payments to 2021-09-04
dot icon07/06/2021
Appointment of a voluntary liquidator
dot icon07/06/2021
Removal of liquidator by court order
dot icon03/11/2020
Liquidators' statement of receipts and payments to 2020-09-04
dot icon13/11/2019
Registered office address changed from PO Box 4385 05710191: Companies House Default Address Cardiff CF14 8LH to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2019-11-13
dot icon02/11/2019
Insolvency resolution
dot icon16/09/2019
Appointment of a voluntary liquidator
dot icon16/09/2019
Resolutions
dot icon16/09/2019
Statement of affairs
dot icon18/06/2019
Registered office address changed to PO Box 4385, 05710191: Companies House Default Address, Cardiff, CF14 8LH on 2019-06-18
dot icon14/11/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2017
Compulsory strike-off action has been discontinued
dot icon15/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Previous accounting period extended from 2016-05-31 to 2016-11-30
dot icon25/03/2016
Termination of appointment of Duncan Christopher Iain Woodger as a director on 2016-03-25
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Thomas Fredrick Binstead as a director on 2015-11-05
dot icon13/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2014
Appointment of Mr Duncan Christopher Iain Woodger as a director on 2014-11-01
dot icon15/12/2014
Appointment of Mr Robert Ward as a director on 2014-11-01
dot icon15/12/2014
Appointment of Mr Thomas Fredrick Binstead as a director on 2014-11-01
dot icon07/07/2014
Termination of appointment of Denise Freer as a secretary
dot icon08/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon08/05/2014
Registered office address changed from Tavistock House Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom on 2014-05-08
dot icon06/05/2014
Director's details changed for Mr William Mark Tristan Freer on 2014-05-02
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon22/03/2012
Register inspection address has been changed from Bank House High Street Prestbury Cheltenham Gloucestershire GL52 3AS United Kingdom
dot icon22/03/2012
Registered office address changed from Bank House, 8 High Street Prestbury Cheltenham Gloucestershire GL52 3AS on 2012-03-22
dot icon09/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Mr William Mark Tristan Freer on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/04/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon30/04/2007
Registered office changed on 30/04/07 from: the coach house witcombe court little witcombe gloucestershire GL3 4UA
dot icon26/02/2007
Return made up to 15/02/07; full list of members
dot icon24/05/2006
Secretary resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Registered office changed on 09/05/06 from: orchard court orchard lane bristol BS1 5WS
dot icon25/04/2006
Memorandum and Articles of Association
dot icon20/04/2006
Certificate of change of name
dot icon15/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconNext confirmation date
15/02/2018
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2015
dot iconNext account date
30/11/2016
dot iconNext due on
31/08/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Robert
Director
01/11/2014 - Present
14
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/02/2006 - 05/04/2006
188
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominee Director
15/02/2006 - 05/04/2006
138
Woodger, Duncan Christopher Iain
Director
01/11/2014 - 25/03/2016
7
Freer, William Mark Tristan
Director
05/04/2006 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK HOUSE INVESTMENT MANAGEMENT LIMITED

BANK HOUSE INVESTMENT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 15/02/2006 with the registered office located at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. There are currently 2 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 BANK HOUSE INVESTMENT MANAGEMENT LIMITED?

toggle

BANK HOUSE INVESTMENT MANAGEMENT LIMITED is currently Liquidation. It was registered on 15/02/2006 .

Where is BANK HOUSE INVESTMENT MANAGEMENT LIMITED located?

toggle

BANK HOUSE INVESTMENT MANAGEMENT LIMITED is registered at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does BANK HOUSE INVESTMENT MANAGEMENT LIMITED do?

toggle

BANK HOUSE INVESTMENT MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BANK HOUSE INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-09-04.