Company NameElectric & General Investment Trust Plc
Company StatusDissolved
Company Number00031506
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lindsay Claude Neils Bury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(94 years after company formation)
Appointment Duration23 years, 5 months (closed 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillichope Park
Munslow
Craven Arms
Shropshire
SY7 9HA
Wales
Director NameJohn David William Pocock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(97 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 22 May 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Cupar Road
Battersea
London
SW11 4JW
Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(99 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 22 May 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUgley Hall
Ugley
Bishops Stortford
Hertfordshire
CM22 6JB
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(101 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 22 May 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 York Mansions
London
SW11 4BW
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 September 2004(102 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 22 May 2019)
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameDavid Alfred Acland
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressThe Manor
Notgrove
Cheltenham
Gloucestershire
GL54 3BT
Wales
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1992)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameChristopher David Palmer-Tomkinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 September 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bentley Hall
Little Bentley
Colchester
Essex
CO7 8SD
Director NameNils Otto Taube
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 1998)
RoleInvestment Manager
Correspondence AddressThe Old Rectory
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameMr Benjamin Harold Bourchier Wrey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2000)
RoleChairman Of Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Somerset Square
Addison Road
London
W14 8EE
Director NameRichard Walker Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(91 years after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2003)
RoleInvestment Manager
Correspondence AddressCrabhams
Pockford Road
Chiddingfold
Surrey
GU8 4XS
Director NameMr Richard Arthur Francis McClean
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(91 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherinehams Grove Heath
Ripley
Woking
Surrey
GU23 6ES
Secretary NameHenderson Administration Limited (Corporation)
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(91 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2004)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Turnover£7,867,000
Net Worth£260,042,000
Cash£4,089,000
Current Liabilities£1,828,000

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 November 2017Liquidators' statement of receipts and payments to 11 August 2017 (13 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
12 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (12 pages)
16 October 2015Liquidators statement of receipts and payments to 11 August 2015 (12 pages)
16 October 2015Liquidators' statement of receipts and payments to 11 August 2015 (12 pages)
17 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (13 pages)
17 October 2014Liquidators statement of receipts and payments to 11 August 2014 (13 pages)
14 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (12 pages)
14 October 2013Liquidators statement of receipts and payments to 11 August 2013 (12 pages)
16 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (12 pages)
16 October 2012Liquidators statement of receipts and payments to 11 August 2012 (12 pages)
4 April 2012Registered office address changed from 55 Moorgate London EC2R 6PA on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 55 Moorgate London EC2R 6PA on 4 April 2012 (2 pages)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2011Declaration of solvency (6 pages)
23 August 2011Appointment of a voluntary liquidator (1 page)
11 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 August 2011Memorandum and Articles of Association (58 pages)
10 August 2011Mortgage miscellaneous charge 5 MGO2 satisfied by it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 4 MGO2 satisfied by it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 2 satisfied by the it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 3 MGO2 satisfied by it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 10 MGO2 satisfied by it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 8 MGO2 satisfied by it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 1 MGO2 satisfied by it help desk due to error 500 (3 pages)
10 August 2011Mortgage miscellaneous charge 6 MGO2 satisfied by it help desk due to error 500 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2011Memorandum and Articles of Association (57 pages)
9 November 2010Director's details changed for John David William Pocock on 29 October 2010 (3 pages)
4 November 2010Annual return made up to 2 October 2010 with bulk list of shareholders
Statement of capital on 2010-11-04
  • GBP 3,265,908.7
(17 pages)
4 November 2010Annual return made up to 2 October 2010 with bulk list of shareholders
Statement of capital on 2010-11-04
  • GBP 3,265,908.7
(17 pages)
27 October 2010Director's details changed for Mr Gerald Paul Aherne on 8 June 2010 (3 pages)
27 October 2010Director's details changed for Mr Gerald Paul Aherne on 8 June 2010 (3 pages)
18 October 2010Full accounts made up to 30 June 2010 (58 pages)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (27 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (27 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
19 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2009Full accounts made up to 30 June 2009 (51 pages)
12 August 2009Director's change of particulars / john pocock / 28/07/2009 (1 page)
27 October 2008Return made up to 02/10/08; full list of members (17 pages)
29 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 September 2008Full accounts made up to 30 June 2008 (47 pages)
23 October 2007Return made up to 02/10/07; bulk list available separately (6 pages)
18 October 2007Full accounts made up to 30 June 2007 (42 pages)
18 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2007£ ic 3276014/3270908 29/06/07 £ sr [email protected]=5106 (2 pages)
8 August 2007£ ic 3268408/3265908 27/06/07 £ sr [email protected]=2500 (2 pages)
8 August 2007£ ic 3270908/3268408 28/06/07 £ sr [email protected]=2500 (2 pages)
19 March 2007Director's particulars changed (1 page)
18 February 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
27 October 2006Return made up to 02/10/06; bulk list available separately (6 pages)
16 October 2006Director's particulars changed (1 page)
19 September 2006Full accounts made up to 31 May 2006 (41 pages)
16 November 2005Return made up to 02/10/05; bulk list available separately (6 pages)
27 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 September 2005Full accounts made up to 31 May 2005 (39 pages)
21 January 2005£ ic 4317655/3276015 06/12/04 £ sr [email protected]=1041640 (1 page)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2004Return made up to 02/10/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 November 2004Company name changed henderson electric and general I nvestment trust PLC\certificate issued on 30/11/04 (3 pages)
11 November 2004Particulars of mortgage/charge (6 pages)
19 October 2004Registered office changed on 19/10/04 from: 4 broadgate london EC2M 2DA (1 page)
19 October 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Full accounts made up to 31 May 2004 (43 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Location of debenture register (1 page)
10 September 2004Location of register of members (non legible) (1 page)
9 July 2004£ ic 4372655/4322655 21/06/04 £ sr [email protected]=50000 (1 page)
29 June 2004£ ic 4373905/4372655 14/06/04 £ sr [email protected]=1250 (1 page)
18 June 2004£ ic 4383905/4373905 02/06/04 £ sr [email protected]=10000 (1 page)
7 May 2004Director's particulars changed (1 page)
28 April 2004£ ic 4386405/4383905 14/04/04 £ sr [email protected]=2500 (1 page)
27 October 2003£ ic 4391405/4386405 10/10/03 £ sr [email protected]=5000 (1 page)
21 October 2003Return made up to 02/10/03; bulk list available separately (10 pages)
9 October 2003£ ic 4413155/4405655 22/09/03 £ sr [email protected]=7500 (1 page)
9 October 2003£ ic 4405655/4391405 19/09/03 £ sr [email protected]=14250 (1 page)
9 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2003£ ic 4420655/4413155 15/09/03 £ sr [email protected]=7500 (1 page)
26 September 2003Director resigned (1 page)
25 September 2003Full accounts made up to 31 May 2003 (40 pages)
22 September 2003£ ic 4423155/4420655 08/09/03 £ sr [email protected]=2500 (1 page)
9 July 2003£ ic 4428155/4423155 30/06/03 £ sr [email protected]=5000 (1 page)
5 July 2003£ ic 4432242/4428155 24/06/03 £ sr [email protected]=4087 (1 page)
2 July 2003£ ic 4437242/4432242 16/06/03 £ sr [email protected]=5000 (1 page)
29 April 2003£ ic 4439742/4437242 14/04/03 £ sr [email protected]=2500 (1 page)
15 April 2003New director appointed (2 pages)
14 April 2003£ ic 4442242/4439742 31/03/03 £ sr [email protected]=2500 (1 page)
3 April 2003£ ic 4454742/4442242 21/03/03 £ sr [email protected]=12500 (1 page)
1 April 2003£ ic 4460992/4454742 10/03/03 £ sr [email protected]=6250 (1 page)
13 November 2002Group of companies' accounts made up to 31 May 2002 (39 pages)
15 October 2002Return made up to 02/10/02; bulk list available separately (10 pages)
27 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2002£ ic 4462243/4460993 11/07/02 £ sr [email protected]=1250 (1 page)
11 February 2002£ ic 4707002/4462243 28/01/02 £ sr [email protected]=244759 (1 page)
7 November 2001Return made up to 02/10/01; bulk list available separately (7 pages)
24 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2001Full accounts made up to 31 May 2001 (39 pages)
12 June 2001Particulars of contract relating to shares (4 pages)
12 June 2001Ad 26/02/01--------- £ si [email protected]=184855 £ ic 4522146/4707001 (3 pages)
28 March 2001Prospectus (24 pages)
30 January 2001New director appointed (2 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Return made up to 02/10/00; bulk list available separately (7 pages)
6 November 2000Registered office changed on 06/11/00 from: 3,finsbury avenue, london, EC2M 2PA (1 page)
30 October 2000Secretary's particulars changed (1 page)
5 October 2000Memorandum and Articles of Association (71 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
24 August 2000Full accounts made up to 31 May 2000 (16 pages)
5 November 1999Return made up to 02/10/99; bulk list available separately (15 pages)
5 November 1999Location of register of members (non legible) (2 pages)
28 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1999Full accounts made up to 31 May 1999 (37 pages)
28 July 1999New director appointed (2 pages)
24 December 1998Location of register of members (non legible) (1 page)
24 December 1998Location of debenture register (non legible) (1 page)
23 October 1998Return made up to 02/10/98; bulk list available separately (14 pages)
12 October 1998Memorandum and Articles of Association (75 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 May 1998 (36 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
16 April 1998Location of register of members (non legible) (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Return made up to 02/10/97; bulk list available separately (18 pages)
30 September 1997Full accounts made up to 31 May 1997 (35 pages)
17 April 1997Company name changed electric and general investment company PLC\certificate issued on 17/04/97 (6 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1996Return made up to 02/10/96; bulk list available separately (18 pages)
8 October 1996Full accounts made up to 31 May 1996 (21 pages)
1 May 1996Location of register of members (1 page)
1 May 1996Location of debenture register (1 page)
15 April 1996Location of debenture register (non legible) (1 page)
15 April 1996Location of register of members (non legible) (1 page)
9 January 1996New director appointed (4 pages)
9 October 1995Return made up to 02/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 October 1995Full accounts made up to 31 May 1995 (33 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1994Full accounts made up to 31 May 1994 (34 pages)
4 February 1994Full accounts made up to 31 May 1993 (32 pages)
20 October 1992Full accounts made up to 31 May 1992 (31 pages)
21 October 1991Full accounts made up to 31 May 1991 (28 pages)
9 November 1990Full accounts made up to 31 May 1990 (30 pages)
2 November 1987Accounts made up to 31 May 1987 (20 pages)
13 October 1986Full accounts made up to 31 May 1986 (17 pages)
22 September 1981Company name changed\certificate issued on 22/09/81 (1 page)
22 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1901Certificate of incorporation (1 page)