Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBNK INVESTMENTS PLC
Company Information for

NBNK INVESTMENTS PLC

LONDON, W1U 7EU,
Company Registration Number
07303316
Public Limited Company
Dissolved

Dissolved 2018-04-05

Company Overview

About Nbnk Investments Plc
NBNK INVESTMENTS PLC was founded on 2010-07-02 and had its registered office in London. The company was dissolved on the 2018-04-05 and is no longer trading or active.

Key Data
Company Name
NBNK INVESTMENTS PLC
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in EC2V
 
Previous Names
DE FACTO 9999 PLC02/08/2010
Filing Information
Company Number 07303316
Date formed 2010-07-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-05
Type of accounts FULL
Last Datalog update: 2018-05-19 17:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NBNK INVESTMENTS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of NBNK INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
LAW DEBENTURE CORPORATE SERVICES LIMITED
Company Secretary 2010-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOSEPH BRENNAN
Director 2010-07-16 2017-05-12
STEPHEN LLOYD JOHNSON
Director 2014-11-21 2017-05-12
WILBUR LOUIS ROSS JR
Director 2013-01-11 2014-11-21
MICHAEL BRUCE FORSYTH
Director 2010-07-30 2013-01-11
GARY ANDREW HOFFMAN
Director 2011-05-01 2013-01-11
PETER KEITH LEVENE
Director 2010-07-16 2013-01-11
DAVID ALAN WALKER
Director 2010-07-16 2012-08-10
JOHN FRANCIS MCFALL
Director 2010-07-16 2012-07-17
CHARLES JOHN MCCREEVY
Director 2010-07-16 2010-10-07
MATTHEW STOATE
Company Secretary 2010-07-02 2010-07-16
JOHN BROWN AITKEN
Director 2010-07-02 2010-07-16
GAVIN DOUGLAS KELLY
Director 2010-07-02 2010-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAW DEBENTURE CORPORATE SERVICES LIMITED KZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO TERMINAL HOLDCO LTD Company Secretary 2018-04-12 CURRENT 2005-12-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BOMAD INVESTMENTS LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO PEMBROKESHIRE OIL TERMINAL LTD Company Secretary 2018-04-12 CURRENT 1998-07-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED PLANETREE LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CURVES INTERNATIONAL UK LTD Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN FUNDING SUKUK NO. 1 PLC Company Secretary 2017-11-27 CURRENT 2017-11-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN HOLDING SUKUK NO. 1 LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MINERVA HOUSE EXFINCO LIMITED Company Secretary 2017-10-26 CURRENT 2017-06-02 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TELLUMO FINANCE LIMITED Company Secretary 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED BTL NO.1 LTD Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED MONEYBARN FINANCING LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Dissolved 2018-04-17
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2017-1 PLC Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NAGA FUNDING LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GREENWOOD I LIMITED Company Secretary 2017-03-22 CURRENT 2017-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO HOLDCO UK LTD Company Secretary 2017-01-30 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY LTD Company Secretary 2017-01-30 CURRENT 2013-06-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO LOGISTICS UK LTD Company Secretary 2017-01-30 CURRENT 2013-06-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY UK LTD Company Secretary 2017-01-30 CURRENT 1916-10-31 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED MAINLINE PIPELINES LIMITED Company Secretary 2017-01-30 CURRENT 1970-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO EQUITY SERVICES LTD Company Secretary 2017-01-30 CURRENT 1987-12-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO OPERATIONS SUPPORT, LTD Company Secretary 2017-01-30 CURRENT 2011-04-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (JIC) PENSION TRUST CORPORATION Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-2 LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-2 PLC Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL PLC Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-1 PLC Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7828 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7827 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7829 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED EUROPEAN DIRECTORIES UK LIMITED Company Secretary 2015-09-10 CURRENT 2007-04-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED ED UK 2 LIMITED Company Secretary 2015-09-10 CURRENT 2012-12-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (BIDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (HOLDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) FINCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) BIDCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES TWO) LIMITED Company Secretary 2015-06-17 CURRENT 2015-06-17 Dissolved 2018-05-08
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-01-28 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-03-11 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2015-1 PLC Company Secretary 2015-04-09 CURRENT 2015-03-23 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2014-1 PLC Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING II PLC Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CAYENNE FUNDING LTD Company Secretary 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED DROPBOX UK ONLINE LTD. Company Secretary 2014-06-13 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CMC MATERIALS UK LIMITED Company Secretary 2014-05-16 CURRENT 2013-04-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED TCHG CAPITAL PLC Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED STANHOPE 2014 LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MOORGATE FUNDING 2014-1 LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NEWSTONE MORTGAGE SECURITIES NO. 1 LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES) LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-04-12
LAW DEBENTURE CORPORATE SERVICES LIMITED HERALD INVESTMENT TRUST PLC Company Secretary 2013-11-01 CURRENT 1993-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING PLC Company Secretary 2013-08-07 CURRENT 2013-08-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DCI (EUROPE) LIMITED Company Secretary 2013-06-12 CURRENT 2005-07-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 2000-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2000-03-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED SOUTHERN CROSS HEALTHCARE GROUP PLC Company Secretary 2012-10-23 CURRENT 2005-01-10 Dissolved 2016-09-13
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-2 PLC Company Secretary 2012-10-10 CURRENT 2012-09-14 Dissolved 2018-04-03
LAW DEBENTURE CORPORATE SERVICES LIMITED THE LAW DEBENTURE (JGDBS) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (GWR) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-1 PLC Company Secretary 2012-05-02 CURRENT 2012-03-14 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-1 LIMITED Company Secretary 2012-05-02 CURRENT 2012-04-02 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED PROGENICS LIFE SCIENCES LIMITED Company Secretary 2012-03-12 CURRENT 2006-10-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED THE SOLE TRUSTEE PLC Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG UK TECHNOLOGY LIMITED Company Secretary 2012-01-03 CURRENT 2011-12-16 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG ADDITIVES LIMITED Company Secretary 2011-12-22 CURRENT 2006-01-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS IRELAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS ENGLAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS CALEDONIA LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS WALES LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED NGB NEW GENERATION LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-08-30
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 HOLDINGS LIMITED Company Secretary 2011-09-19 CURRENT 2011-08-26 Dissolved 2016-12-13
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 LIMITED Company Secretary 2011-09-19 CURRENT 2011-03-21 Dissolved 2016-11-15
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 LIMITED Company Secretary 2011-04-21 CURRENT 2011-01-28 Dissolved 2016-04-19
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 HOLDINGS LIMITED Company Secretary 2011-04-20 CURRENT 2011-01-28 Dissolved 2016-05-24
LAW DEBENTURE CORPORATE SERVICES LIMITED KYIV FINANCE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-11-29
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE GOVERNANCE SERVICES LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (NCS) LIMITED Company Secretary 2010-09-22 CURRENT 2010-09-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED ITALTEL UK LTD Company Secretary 2010-08-04 CURRENT 2001-10-18 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2011-1 PLC Company Secretary 2010-05-24 CURRENT 2009-10-30 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-04 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-05 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 2 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 4 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 3 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 5 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 6 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TRIDENT SECURIS (UK) INVESTOR LIMITED Company Secretary 2010-02-08 CURRENT 2007-10-29 Dissolved 2015-06-23
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING PLC Company Secretary 2009-12-03 CURRENT 2009-12-03 Dissolved 2015-03-30
LAW DEBENTURE CORPORATE SERVICES LIMITED PATNAN LIMITED Company Secretary 2009-07-09 CURRENT 2009-06-10 Dissolved 2014-03-18
LAW DEBENTURE CORPORATE SERVICES LIMITED ISS COLLECTIONS LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-01-05
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL II (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-17 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL I (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2005-12-16 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TIGERS AIRCRAFT LEASING (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-13 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED CRUSE 9 INVESTMENTS LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-24 Dissolved 2015-10-20
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 2 LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 1 LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off

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
2018-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1
2018-01-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2017:LIQ. CASE NO.1
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRENNAN
2016-08-09LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.10 for COAF: UK600090809Y2016 ASIN: GB00B58GVN47
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600090808Y2016 ASIN: GB00B58GVN47
2016-06-22LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.10 for COAF: UK600090809Y2016 ASIN: GB00B58GVN47
2016-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-26LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.10 for COAF: UK600090809Y2016 ASIN: GB00B58GVN47
2016-05-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600090808Y2016 ASIN: GB00B58GVN47
2016-05-23LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.10 for COAF: UK600090809Y2016 ASIN: GB00B58GVN47
2016-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 53771229
2015-07-07AR0102/07/15 NO MEMBER LIST
2015-06-18RES13RE-MARKET PURCHASES 09/06/2015
2015-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02AP01DIRECTOR APPOINTED MR STEPHEN LLOYD JOHNSON
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILBUR ROSS JR
2014-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 53771229
2014-07-08AR0102/07/14 NO MEMBER LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-19AR0102/07/13 NO MEMBER LIST
2013-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29SH0629/01/13 STATEMENT OF CAPITAL GBP 5377122.9
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-29SH0111/01/13 STATEMENT OF CAPITAL GBP 5377122.90
2013-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-17RES13ALLOT SHARES UPTO £2134800.30 08/01/2013
2013-01-14AP01DIRECTOR APPOINTED MR WILBUR LOUIS ROSS JR
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEVENE
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOFFMAN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSYTH
2013-01-08BONULondon Stock Exchange corporate action. Bonus Issue/Capitalisation Issue of ORD GBP0.10 for COAF: UK600056126Y2012 ASIN: GB00B58GVN47
2013-01-08TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600056091Y2012 ASIN: GB00B58GVN47
2013-01-07TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600056091Y2012 ASIN: GB00B58GVN47
2012-12-13BONULondon Stock Exchange corporate action. Bonus Issue/Capitalisation Issue of ORD GBP0.10 for COAF: UK600056126Y2012 ASIN: GB00B58GVN47
2012-12-13TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600056091Y2012 ASIN: GB00B58GVN47
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2012-07-19AR0102/07/12 NO MEMBER LIST
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFALL
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-11AR0102/07/11 BULK LIST
2011-07-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-05AP01DIRECTOR APPOINTED MR GARY ANDREW HOFFMAN
2011-04-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCREEVY
2010-08-26RES01ALTER ARTICLES 12/08/2010
2010-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-26RES13SUBDIVIDE 12/08/2010
2010-08-26SH0626/08/10 STATEMENT OF CAPITAL GBP 5005000.0
2010-08-26SH02SUB-DIVISION 12/08/10
2010-08-26AD02SAIL ADDRESS CREATED
2010-08-26SH0120/08/10 STATEMENT OF CAPITAL GBP 5050000.0
2010-08-09AP01DIRECTOR APPOINTED LORD JOHN MCFALL
2010-08-09AP01DIRECTOR APPOINTED LORD PETER KEITH LEVENE
2010-08-09AP01DIRECTOR APPOINTED SIR DAVID ALAN WALKER
2010-08-09AP01DIRECTOR APPOINTED LORD MICHAEL BRUCE FORSYTH
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 5 CLIFFORD STREET LONDON W1S 2LG
2010-08-05AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AITKEN
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW STOATE
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KELLY
2010-08-05AP01DIRECTOR APPOINTED CHARLES MCCREEVY
2010-08-05AP04CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED
2010-08-05AP01DIRECTOR APPOINTED LORD DANIEL JOSEPH BRENNAN
2010-08-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-08-02CERTNMCOMPANY NAME CHANGED DE FACTO 9999 PLC CERTIFICATE ISSUED ON 02/08/10
2010-07-09CERT8ACOMMENCE BUSINESS AND BORROW
2010-07-09SH50APPLICATION COMMENCE BUSINESS
2010-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NBNK INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-06-23
Notices to Creditors2016-06-23
Appointment of Liquidators2016-06-23
Fines / Sanctions
No fines or sanctions have been issued against NBNK INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-01 Satisfied JP MORGAN CHASE BANK, NATIONAL ASSOCIATION
RENT DEPOSIT DEED 2010-11-12 Satisfied JP MORGAN CHASE BANK, NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 NBNK INVESTMENTS PLC

Intangible Assets
Patents
We have not found any records of NBNK INVESTMENTS PLC registering or being granted any patents
Domain Names

NBNK INVESTMENTS PLC owns 6 domain names.

nbnki.co.uk   nbnkinvestmentsplc.co.uk   ngb.co.uk   newgenerationbank.co.uk   newbankinvestmentsplc.co.uk   thenewbank.co.uk  

Trademarks
We have not found any records of NBNK INVESTMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBNK INVESTMENTS PLC. 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 (82990 - Other business support service activities not elsewhere classified) as NBNK INVESTMENTS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NBNK INVESTMENTS PLC 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 TypeNotices to Creditors
Defending partyNBNK INVESTMENTS PLCEvent Date2016-06-23
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) and Sarah Rayment (office holder number 9162) both of BDO LLP, 55 Baker Street, London, W1U 7EU were appointed Joint Liquidators of the above named Company following Resolutions passed on 21 June 2016. The Joint Liquidators gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Joint Liquidators at BDO LLP, 55 Baker Street, London, W1U 7EU by 22 July 2016. The Joint Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 22 July 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/NBNK Dated: 21 June 2016 Malcolm Cohen , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNBNK INVESTMENTS PLCEvent Date2016-06-21
At a General Meeting of the above-named Company, duly convened, and held at 100 Wood Street, London, EC2V 7EX on the 21 June 2016 the following Special Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 THAT the Company be wound up voluntarily and Malcolm Cohen and Sarah Rayment both of BDO LLP, 55 Baker Street, London, W1U 7EU be and are hereby appointed Joint Liquidators for the purposes of such winding,up; 2 THAT any act required or authorised (whether under any enactment or otherwise) to be done by the Joint Liquidators may be done by them jointly or by each of them alone; 3 THAT the remuneration of the Joint Liquidators be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding up and they be and are hereby authorised to draw such remuneration monthly or at such longer intervals as they may determine; 4 THAT the Joint Liquidators be and are hereby authorised to divide and distribute among the members of the Company in specie or in kind all or any part of the assets of the Company, and may for that purpose value any assets and determine how the division shall be carried out between the members of the Company; and 5 THAT the admission of the Company's shares to trading on AIM be cancelled in accordance with Rule 41 of the AIM Rules for Companies published by the London Stock Exchange PLC. Office Holder Details: Malcolm Cohen and Sarah Megan Rayment (IP numbers 6825 and 9162 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 21 June 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/NBNK. LORD BRENNAN , Chairman of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNBNK INVESTMENTS PLCEvent Date2016-06-21
Malcolm Cohen and Sarah Megan Rayment of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/NBNK.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NBNK INVESTMENTS PLC 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 NBNK INVESTMENTS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name NBNK
Listed Since 20-Aug-10
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £16.016M
Shares Issues 50,050,000.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    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.