Company NameGeneral Consolidated Investment Trust Public Limited Company
Company StatusDissolved
Company Number00047321
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleMerchant Banker
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleChairman
Correspondence AddressFlat 34 22 St Jamess Square
London
SW1Y 4JH
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleBusiness Consultant
Correspondence Address9 Alexander Square
London
SW3 2AY
Director NameEsq David Richard Brazier
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressConford House
Conford
Liphook
Hampshire
GU30 7QJ
Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusCurrent
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration27 years, 4 months
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameAnthony Peter Simonian
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleInvestment Manager
Correspondence AddressWillows North Common Road
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 March 1994)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(92 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1997)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£132,510,000
Cash£8,869,000
Current Liabilities£1,350,000

Accounts

Latest Accounts21 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 July 2005Dissolved (1 page)
13 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
6 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 3RD floor 46 cannon street london EC4N 6JJ (1 page)
8 February 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
24 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (3 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (6 pages)
2 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 1998Appointment of a voluntary liquidator (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 January 1998Memorandum and Articles of Association (41 pages)
5 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 December 1997Declaration of solvency (6 pages)
23 December 1997Interim accounts made up to 21 November 1997 (12 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
5 July 1997Director's particulars changed (1 page)
19 May 1997Full accounts made up to 31 December 1996 (32 pages)
19 May 1997Return made up to 10/04/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(3 pages)
19 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 49 hay's mews london W1X 8NS (1 page)
21 November 1996Interim accounts made up to 31 October 1996 (5 pages)
10 October 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1996Return made up to 10/04/96; bulk list available separately (11 pages)
21 April 1996Location of register of members (1 page)
27 December 1995Deed of release (4 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 November 1995Interim accounts made up to 31 October 1995 (5 pages)
8 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Interim accounts made up to 30 June 1995 (5 pages)
21 June 1995Interim accounts made up to 31 May 1995 (5 pages)
1 May 1995Return made up to 10/04/95; bulk list available separately (22 pages)
30 March 1995Full group accounts made up to 31 December 1994 (33 pages)
2 May 1977Accounts made up to 31 December 1976 (18 pages)