BANQUO CREDIT MANAGEMENT (2) LIMITED

Register to unlock more data on OkredoRegister

BANQUO CREDIT MANAGEMENT (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04611463

Incorporation date

05/12/2002

Size

Full

Contacts

Registered address

Registered address

C/O PWC (BRS - CHA), 31 Great George Street, Bristol BS1 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon21/06/2012
Final Gazette dissolved following liquidation
dot icon21/03/2012
Return of final meeting in a members' voluntary winding up
dot icon21/11/2011
Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom on 2011-11-22
dot icon07/08/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Declaration of solvency
dot icon26/07/2011
Resolutions
dot icon25/07/2011
Statement of capital on 2011-07-26
dot icon21/07/2011
Statement by Directors
dot icon21/07/2011
Solvency Statement dated 11/07/11
dot icon21/07/2011
Resolutions
dot icon06/06/2011
Termination of appointment of Mark Goodman as a secretary
dot icon06/06/2011
Termination of appointment of Wallace Watson Jr as a director
dot icon06/06/2011
Termination of appointment of Alan Brown as a director
dot icon03/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Sarah Street as a director
dot icon03/02/2011
Register inspection address has been changed from 5th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom
dot icon06/01/2011
Termination of appointment of Sarah Street as a director
dot icon06/01/2011
Registered office address changed from Grove Lodge Admirals Walk London NW3 6RS United Kingdom on 2011-01-07
dot icon24/11/2010
Termination of appointment of William Mendenhall as a director
dot icon10/11/2010
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL on 2010-11-11
dot icon17/10/2010
Appointment of Mr Mark Bruce Goodman as a secretary
dot icon17/10/2010
Termination of appointment of Jacqueline Jordan as a secretary
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Wallace Steadman Watson Jr on 2009-12-16
dot icon23/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/12/2009
Director's details changed for George Bumeder on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Wallace Steadman Watson Jr on 2009-10-31
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Ms Sarah Elizabeth Street on 2009-12-01
dot icon15/12/2009
Director's details changed for Peter William Luthy on 2009-12-01
dot icon15/12/2009
Director's details changed for Alan Edward Brown on 2009-12-01
dot icon15/12/2009
Director's details changed for Kevin Peter Regan on 2009-12-01
dot icon15/12/2009
Secretary's details changed for Jacqueline Jordan on 2009-12-01
dot icon15/12/2009
Director's details changed for William Kenneth Mendenhall on 2009-12-01
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Registered office changed on 23/01/2009 from 5TH floor 70 gracechurch street london EC3V 0XL
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon08/12/2008
Director's Change of Particulars / wallace watson jr / 01/12/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: winward, now: 28 hyde park gardens; Area was: 16 winwood crescent, now: ; Post Town was: pembroke, now: london; Region was: HM06, now: ; Post Code was: , now: W2 2N
dot icon07/12/2008
Director's Change of Particulars / sarah street / 01/12/2008 / Title was: , now: ms; HouseName/Number was: , now: 82; Street was: 75 washington place,, now: thomas street; Area was: apartment 2, now: apartment 2A; Region was: new york 10011, now: new york 10013
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Director appointed william kenneth mendenhall
dot icon21/09/2008
Appointment Terminated Director mark goodman
dot icon06/05/2008
Director appointed george bumeder
dot icon22/04/2008
Appointment Terminated Director christopher greetham
dot icon18/12/2007
Return made up to 06/12/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Registered office changed on 19/09/07 from: 54 lombard street london EC3P 3AH
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon18/12/2006
Return made up to 06/12/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 06/12/05; full list of members
dot icon13/12/2005
Registered office changed on 14/12/05
dot icon13/12/2005
Location of register of members address changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 06/12/04; full list of members
dot icon10/12/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon07/07/2004
Registered office changed on 08/07/04 from: 16-19 southampton place london WC1A 2AJ
dot icon03/06/2004
Statement of affairs
dot icon03/06/2004
Ad 18/05/04--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon03/06/2004
Nc inc already adjusted 26/05/04
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon17/03/2004
Certificate of change of name
dot icon25/02/2004
Return made up to 06/12/03; full list of members
dot icon25/02/2004
Director's particulars changed
dot icon25/02/2004
Location of register of members address changed
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned
dot icon17/03/2003
Ad 23/01/03-27/01/03 £ si 99998@1=99998 £ ic 2/100000
dot icon17/03/2003
Nc inc already adjusted 16/01/03
dot icon17/03/2003
Resolutions
dot icon09/03/2003
New director appointed
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
New secretary appointed
dot icon22/12/2002
Ad 13/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon22/12/2002
Registered office changed on 23/12/02 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon18/12/2002
Certificate of change of name
dot icon05/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BART MANAGEMENT LIMITED
Nominee Director
06/12/2002 - 13/12/2002
125
Mendenhall, William Kenneth
Director
15/09/2008 - 24/11/2010
6
Regan, Kevin Peter
Director
13/12/2002 - Present
10
Goodman, Mark Bruce
Director
01/09/2007 - 15/09/2008
9
Brown, Alan Edward
Director
18/08/2004 - 01/06/2011
2

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 BANQUO CREDIT MANAGEMENT (2) LIMITED

BANQUO CREDIT MANAGEMENT (2) LIMITED is an(a) Dissolved company incorporated on 05/12/2002 with the registered office located at C/O PWC (BRS - CHA), 31 Great George Street, Bristol BS1 5QD. There are currently 3 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 BANQUO CREDIT MANAGEMENT (2) LIMITED?

toggle

BANQUO CREDIT MANAGEMENT (2) LIMITED is currently Dissolved. It was registered on 05/12/2002 and dissolved on 21/06/2012.

Where is BANQUO CREDIT MANAGEMENT (2) LIMITED located?

toggle

BANQUO CREDIT MANAGEMENT (2) LIMITED is registered at C/O PWC (BRS - CHA), 31 Great George Street, Bristol BS1 5QD.

What does BANQUO CREDIT MANAGEMENT (2) LIMITED do?

toggle

BANQUO CREDIT MANAGEMENT (2) LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BANQUO CREDIT MANAGEMENT (2) LIMITED?

toggle

The latest filing was on 21/06/2012: Final Gazette dissolved following liquidation.