Company NamePlatinum Investment Trust Plc
Company StatusDissolved
Company Number00056162
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony George Laurence Alexander
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(100 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 09 June 2018)
RoleCompany Director
Correspondence AddressCrafnant
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(100 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 09 June 2018)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameMr David John Macfarlane
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(100 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 09 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolt Lodge
Bodsham Wye
Ashford
Kent
TN25 5JQ
Director NameMr Neil Dunn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(100 years, 6 months after company formation)
Appointment Duration16 years (closed 09 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Manse
Temple
Midlothian
EH23 4SQ
Scotland
Secretary NameBurness Llp (Corporation)
StatusClosed
Appointed01 August 2004(102 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 09 June 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePeter Malcolm Hay Weir
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 1996)
RoleYarn Salesman
Correspondence Address45 Trenance Gardens
Greetland
Halifax
West Yorkshire
HX4 8NN
Director NameMr Nigel Leigh Tose
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressRudge House Itchel Lane
Crondall
Farnham
Surrey
GU10 5PR
Director NameGeorge Charles Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 1996)
RoleWorsted Spinner
Correspondence AddressCrawstone Mews Sykehouse Lane
Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8PA
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1995)
RoleMerchant Banker
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Secretary NameMr Duncan Peel
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 June 1992)
RoleCompany Director
Correspondence Address270 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1996)
RoleFinancial Controller
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameMr John Stuart Buchanan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(90 years, 9 months after company formation)
Appointment Duration8 months (resigned 13 May 1993)
RoleManaging Director
Correspondence Address21 Howbeck Road
Oxton
Birkenhead
Merseyside
L43 6TD
Director NameMilton Howard Goldman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address400 Rutherford Street
Goleta
California
93118
Director NameGlen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Calle Elegante
Santa Barbara
California 93108
United States
Director NamePeter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(91 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1994)
RoleCompany Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameAlan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(93 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 February 2002)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(93 years, 7 months after company formation)
Appointment Duration9 months (resigned 12 April 1996)
RoleSecretary
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameThe Lord Howard Of Rising
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 2002)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Castle Rising
Kings Lynn
Norfolk
PE31 6AF
Director NameMr Anthony David Loehnis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cranleigh
139 Ladbroke Road
London
W11 3PX
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameRichard Jonathan Graham Steele
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 February 2002)
RoleConsultant
Correspondence Address8 Woodside Avenue
Sandhurst Sandton
Johannesburg South Africa
Foreign
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed12 April 1996(94 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2003)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 January 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

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

Year2006
Net Worth£83,536,000
Cash£3,928,000
Current Liabilities£10,527,000

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryInterim
Accounts Year End30 April

Filing History

9 June 2018Final Gazette dissolved following liquidation (1 page)
9 March 2018Return of final meeting in a members' voluntary winding up (9 pages)
5 March 2018Liquidators' statement of receipts and payments to 30 January 2018 (5 pages)
22 August 2017Liquidators' statement of receipts and payments to 30 July 2017 (5 pages)
22 August 2017Liquidators' statement of receipts and payments to 30 July 2017 (5 pages)
23 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
23 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
23 August 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
23 August 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
2 March 2016Liquidators statement of receipts and payments to 30 January 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
18 August 2015Liquidators statement of receipts and payments to 30 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
23 June 2015Insolvency:s/s cert. Release of liquidator (1 page)
23 June 2015Insolvency:s/s cert. Release of liquidator (1 page)
3 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 30 January 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 30 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator :- lm waters replaces r v y setchim 30/06/2014 (11 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator :- lm waters replaces r v y setchim 30/06/2014 (11 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
25 February 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
2 March 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
3 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
12 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 30 July 2008 (7 pages)
3 March 2008Liquidators' statement of receipts and payments to 30 July 2008 (7 pages)
3 March 2008Liquidators statement of receipts and payments to 30 July 2008 (7 pages)
1 March 2007Interim accounts made up to 30 January 2007 (5 pages)
1 March 2007Interim accounts made up to 30 January 2007 (5 pages)
8 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2007Declaration of solvency (3 pages)
8 February 2007Appointment of a voluntary liquidator (1 page)
8 February 2007Declaration of solvency (3 pages)
8 February 2007Appointment of a voluntary liquidator (1 page)
7 February 2007Registered office changed on 07/02/07 from: 20/22 bedford row london WC1R 4JS (1 page)
7 February 2007Registered office changed on 07/02/07 from: 20/22 bedford row london WC1R 4JS (1 page)
17 November 2006Group of companies' accounts made up to 30 April 2006 (48 pages)
17 November 2006Group of companies' accounts made up to 30 April 2006 (48 pages)
8 August 2006Ad 27/07/06--------- £ si [email protected]=109551 £ ic 13764885/13874436 (2 pages)
8 August 2006Ad 27/07/06--------- £ si [email protected]=109551 £ ic 13764885/13874436 (2 pages)
21 July 2006Form 122 shares cancelled (1 page)
21 July 2006Form 122 shares cancelled (1 page)
30 June 2006Return made up to 22/05/06; bulk list available separately (9 pages)
30 June 2006Return made up to 22/05/06; bulk list available separately (9 pages)
18 April 2006£ nc 20761588/20711588 14/03/06 (1 page)
18 April 2006£ nc 20761588/20711588 14/03/06 (1 page)
3 April 2006£ ic 13814885/13764885 14/03/06 £ sr [email protected]=50000 (1 page)
3 April 2006£ ic 13814885/13764885 14/03/06 £ sr [email protected]=50000 (1 page)
20 October 2005£ ic 13954885/13814885 16/09/05 £ sr [email protected]=140000 (1 page)
20 October 2005£ ic 13954885/13814885 16/09/05 £ sr [email protected]=140000 (1 page)
19 September 2005Group of companies' accounts made up to 30 April 2005 (41 pages)
19 September 2005Group of companies' accounts made up to 30 April 2005 (41 pages)
2 August 2005Ad 03/06/05--------- £ si [email protected]=80066 £ ic 13874819/13954885 (2 pages)
2 August 2005Ad 03/06/05--------- £ si [email protected]=80066 £ ic 13874819/13954885 (2 pages)
12 July 2005Return made up to 22/05/05; bulk list available separately (9 pages)
12 July 2005Return made up to 22/05/05; bulk list available separately (9 pages)
31 May 2005£ ic 14677356/14669356 29/04/05 £ sr [email protected]=8000 (1 page)
31 May 2005£ ic 14677356/14669356 29/04/05 £ sr [email protected]=8000 (1 page)
19 April 2005£ ic 14717356/14677356 16/03/05 £ sr [email protected]=40000 (1 page)
19 April 2005£ nc 20801588/20761588 16/03/05 (1 page)
19 April 2005£ ic 14717356/14677356 16/03/05 £ sr [email protected]=40000 (1 page)
19 April 2005£ nc 20801588/20761588 16/03/05 (1 page)
9 December 2004Nc dec already adjusted 16/11/04 (1 page)
9 December 2004£ ic 14907356/14717356 16/11/04 £ sr [email protected]=190000 (1 page)
9 December 2004Nc dec already adjusted 16/11/04 (1 page)
9 December 2004£ ic 14907356/14717356 16/11/04 £ sr [email protected]=190000 (1 page)
7 October 2004Group of companies' accounts made up to 30 April 2004 (45 pages)
7 October 2004Group of companies' accounts made up to 30 April 2004 (45 pages)
7 September 2004Return made up to 22/05/04; bulk list available separately (9 pages)
7 September 2004Return made up to 22/05/04; bulk list available separately (9 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (2 pages)
9 August 2004Secretary resigned (2 pages)
9 August 2004New secretary appointed (1 page)
24 June 2004£ ic 14907435/14112898 14/05/04 £ sr [email protected]=794537 (1 page)
24 June 2004£ ic 14907435/14112898 14/05/04 £ sr [email protected]=794537 (1 page)
18 May 2004£ ic 15377435/14907435 19/04/04 £ sr [email protected]=470000 (1 page)
18 May 2004£ ic 15377435/14907435 19/04/04 £ sr [email protected]=470000 (1 page)
16 April 2004£ ic 15702435/15377435 15/03/04 £ sr [email protected]=325000 (1 page)
16 April 2004£ ic 15702435/15377435 15/03/04 £ sr [email protected]=325000 (1 page)
27 January 2004Resolutions
  • RES13 ‐ Cancel shar prem acct 31/10/03
(1 page)
27 January 2004Certificate of cancellation of share premium account (1 page)
27 January 2004Certificate of cancellation of share premium account (1 page)
27 January 2004Resolutions
  • RES13 ‐ Cancel shar prem acct 31/10/03
(1 page)
22 January 2004Cancel shar prem acct (3 pages)
22 January 2004Cancel shar prem acct (3 pages)
7 January 2004Interim accounts made up to 31 October 2003 (10 pages)
7 January 2004Interim accounts made up to 31 October 2003 (10 pages)
28 October 2003Ad 17/10/03--------- £ si 4152@1=4152 £ ic 15698283/15702435 (2 pages)
28 October 2003Ad 17/10/03--------- £ si 4152@1=4152 £ ic 15698283/15702435 (2 pages)
1 October 2003Return made up to 22/05/03; bulk list available separately (9 pages)
1 October 2003Return made up to 22/05/03; bulk list available separately (9 pages)
3 September 2003Group of companies' accounts made up to 30 April 2003 (42 pages)
3 September 2003Group of companies' accounts made up to 30 April 2003 (42 pages)
9 February 2003Registered office changed on 09/02/03 from: ground floor,ryder court 14 ryder street london SW1Y 6QB (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: ground floor,ryder court 14 ryder street london SW1Y 6QB (1 page)
5 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 January 2003Company name changed the knox d'arcy trust PLC\certificate issued on 31/01/03 (4 pages)
31 January 2003Company name changed the knox d'arcy trust PLC\certificate issued on 31/01/03 (4 pages)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2002Group of companies' accounts made up to 30 April 2002 (34 pages)
22 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 December 2002Group of companies' accounts made up to 30 April 2002 (34 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 December 2002Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15698282/15825373 (4 pages)
10 December 2002Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15698282/15825373 (4 pages)
10 December 2002Particulars of contract relating to shares (3 pages)
10 December 2002Particulars of contract relating to shares (3 pages)
4 December 2002Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15571191/15698282 (4 pages)
4 December 2002Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15571191/15698282 (4 pages)
29 October 2002Ad 06/09/02--------- £ si [email protected]=10758116 £ ic 4813075/15571191 (6 pages)
29 October 2002Ad 06/09/02--------- £ si [email protected]=10758116 £ ic 4813075/15571191 (6 pages)
14 October 2002£ ic 4843075/4813075 20/09/02 £ sr [email protected]=30000 (1 page)
14 October 2002£ ic 4843075/4813075 20/09/02 £ sr [email protected]=30000 (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Nc dec already adjusted 26/07/02 (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Nc dec already adjusted 26/07/02 (1 page)
4 October 2002Nc inc already adjusted 26/07/02 (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 October 2002Nc inc already adjusted 26/07/02 (1 page)
26 July 2002£ ic 4863075/4843075 08/07/02 £ sr [email protected]=20000 (2 pages)
26 July 2002£ ic 4863075/4843075 08/07/02 £ sr [email protected]=20000 (2 pages)
9 July 2002Listing of particulars (97 pages)
9 July 2002Listing of particulars (97 pages)
26 June 2002Return made up to 22/05/02; bulk list available separately (8 pages)
26 June 2002Return made up to 22/05/02; bulk list available separately (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001£ ic 4495977/4420977 15/08/01 £ sr [email protected]=75000 (2 pages)
19 October 2001£ ic 4495977/4420977 15/08/01 £ sr [email protected]=75000 (2 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (37 pages)
11 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (37 pages)
11 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2001Interim accounts made up to 31 July 2001 (9 pages)
13 August 2001Interim accounts made up to 31 July 2001 (9 pages)
25 July 2001Certificate of reduction of share premium (1 page)
25 July 2001Certificate of reduction of share premium (1 page)
20 July 2001Reduction of share prem account (2 pages)
20 July 2001Reduction of share prem account (2 pages)
29 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2001Return made up to 22/05/01; bulk list available separately (8 pages)
14 June 2001Return made up to 22/05/01; bulk list available separately (8 pages)
16 March 2001£ ic 4498216/4460716 16/02/01 £ sr [email protected]=37500 (1 page)
16 March 2001£ ic 4498216/4460716 16/02/01 £ sr [email protected]=37500 (1 page)
22 December 2000Ad 02/10/00--------- £ si [email protected]=48000 £ ic 4450216/4498216 (2 pages)
22 December 2000Ad 02/10/00--------- £ si [email protected]=48000 £ ic 4450216/4498216 (2 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
27 October 2000Full group accounts made up to 30 April 2000 (41 pages)
27 October 2000Full group accounts made up to 30 April 2000 (41 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 June 2000Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page)
15 June 2000Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page)
13 June 2000Return made up to 22/05/00; bulk list available separately (8 pages)
13 June 2000Return made up to 22/05/00; bulk list available separately (8 pages)
11 October 1999Full group accounts made up to 30 April 1999 (33 pages)
11 October 1999Full group accounts made up to 30 April 1999 (33 pages)
10 June 1999Return made up to 22/05/99; bulk list available separately (7 pages)
10 June 1999Return made up to 22/05/99; bulk list available separately (7 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Full group accounts made up to 30 April 1998 (30 pages)
5 October 1998Full group accounts made up to 30 April 1998 (30 pages)
23 June 1998Return made up to 22/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Return made up to 22/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 March 1998Auditor's resignation (2 pages)
19 March 1998Auditor's resignation (2 pages)
2 October 1997Full group accounts made up to 30 April 1997 (32 pages)
2 October 1997Full group accounts made up to 30 April 1997 (32 pages)
17 June 1997Return made up to 22/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 June 1997Return made up to 22/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 September 1996Full group accounts made up to 30 April 1996 (69 pages)
9 September 1996Full group accounts made up to 30 April 1996 (69 pages)
2 September 1996Auditor's resignation (2 pages)
2 September 1996Auditor's resignation (2 pages)
11 August 1996Ad 30/04/96--------- £ si [email protected] (2 pages)
11 August 1996Particulars of contract relating to shares (4 pages)
11 August 1996Ad 30/04/96--------- £ si [email protected] (2 pages)
11 August 1996Particulars of contract relating to shares (4 pages)
30 July 1996Ad 30/04/96--------- £ si [email protected]=315277 £ ic 3892960/4208237 (2 pages)
30 July 1996Ad 30/04/96--------- £ si [email protected]=315277 £ ic 3892960/4208237 (2 pages)
30 July 1996Return made up to 22/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 July 1996Return made up to 22/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996Ad 12/06/96--------- £ si [email protected]=96515 £ ic 3796445/3892960 (3 pages)
4 July 1996Ad 12/06/96--------- £ si [email protected]=96515 £ ic 3796445/3892960 (3 pages)
20 May 1996Particulars of mortgage/charge (4 pages)
20 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996Ad 30/04/96--------- £ si [email protected]=3016091 £ ic 780354/3796445 (9 pages)
9 May 1996Ad 30/04/96--------- £ si [email protected]=3016091 £ ic 780354/3796445 (9 pages)
8 May 1996Notice of intention to trade as an investment co. (1 page)
8 May 1996Notice of intention to trade as an investment co. (1 page)
8 May 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
30 April 1996£ nc 2150000/18000000 12/04/96 (1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
30 April 1996£ nc 2150000/18000000 12/04/96 (1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
24 April 1996Company name changed ingham PLC\certificate issued on 24/04/96 (4 pages)
24 April 1996Company name changed ingham PLC\certificate issued on 24/04/96 (4 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (7 pages)
23 April 1996New director appointed (7 pages)
23 April 1996New director appointed (3 pages)
19 April 1996New director appointed (3 pages)
19 April 1996Registered office changed on 19/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
19 April 1996New director appointed (3 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
29 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
29 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
22 March 1996Listing of particulars (93 pages)
22 March 1996Listing of particulars (93 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
24 August 1995Full group accounts made up to 31 March 1995 (29 pages)
24 August 1995Full group accounts made up to 31 March 1995 (29 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (1 page)
17 July 1995New director appointed (1 page)
17 July 1995New director appointed (2 pages)
20 June 1995Return made up to 22/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 June 1995Return made up to 22/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
13 September 1994Director resigned (2 pages)
13 September 1994Director resigned (2 pages)
22 July 1994Full group accounts made up to 31 March 1994 (32 pages)
22 July 1994Full group accounts made up to 31 March 1994 (32 pages)
8 June 1994Director resigned (2 pages)
8 June 1994Director resigned (2 pages)
22 February 1994New director appointed (3 pages)
22 February 1994New director appointed (3 pages)
3 August 1993Full group accounts made up to 31 March 1993 (31 pages)
3 August 1993Full group accounts made up to 31 March 1993 (31 pages)
22 July 1993Particulars of contract relating to shares (3 pages)
22 July 1993Particulars of contract relating to shares (3 pages)
22 June 1993Director resigned (2 pages)
22 June 1993Director resigned (2 pages)
5 June 1993New director appointed (3 pages)
5 June 1993New director appointed (3 pages)
20 May 1993New director appointed (2 pages)
20 May 1993New director appointed (2 pages)
16 April 1993Listing of particulars (75 pages)
16 April 1993Listing of particulars (75 pages)
23 October 1992Particulars of contract relating to shares (4 pages)
23 October 1992Particulars of contract relating to shares (4 pages)
30 September 1992Particulars of mortgage/charge (7 pages)
30 September 1992New director appointed (2 pages)
30 September 1992New director appointed (2 pages)
30 September 1992Particulars of mortgage/charge (7 pages)
7 September 1992Interim accounts made up to 30 June 1992 (4 pages)
7 September 1992Interim accounts made up to 30 June 1992 (4 pages)
22 July 1992New director appointed (2 pages)
22 July 1992New director appointed (2 pages)
23 June 1992Full group accounts made up to 31 December 1991 (21 pages)
23 June 1992Full group accounts made up to 31 December 1991 (21 pages)
11 June 1992Listing of particulars (50 pages)
11 June 1992Listing of particulars (50 pages)
9 March 1992Director resigned (2 pages)
9 March 1992Director resigned (2 pages)
27 February 1992New director appointed (3 pages)
27 February 1992New director appointed (3 pages)
25 October 1991Full group accounts made up to 31 December 1990 (20 pages)
25 October 1991Full group accounts made up to 31 December 1990 (20 pages)
23 July 1991Full group accounts made up to 31 December 1989 (19 pages)
23 July 1991Full group accounts made up to 31 December 1989 (19 pages)
31 May 1991Company name changed george ingham & co (holdings) pl c\certificate issued on 01/06/91 (2 pages)
31 May 1991Company name changed george ingham & co (holdings) pl c\certificate issued on 01/06/91 (2 pages)
22 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
22 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
26 October 1989Listing of particulars (37 pages)
26 October 1989Listing of particulars (37 pages)
24 May 1989Full accounts made up to 31 December 1988 (17 pages)
24 May 1989Full accounts made up to 31 December 1988 (17 pages)
28 June 1988Accounts made up to 31 December 1987 (17 pages)
28 June 1988Accounts made up to 31 December 1987 (17 pages)
23 July 1987Accounts made up to 31 December 1986 (10 pages)
23 July 1987Accounts made up to 31 December 1986 (10 pages)
12 July 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
12 July 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
20 August 1985Accounts made up to 31 December 1984 (10 pages)
20 August 1985Accounts made up to 31 December 1984 (10 pages)
8 September 1984Accounts made up to 31 December 1983 (9 pages)
8 September 1984Accounts made up to 31 December 1983 (9 pages)
12 August 1983Accounts made up to 31 December 1982 (16 pages)
12 August 1983Accounts made up to 31 December 1982 (16 pages)
23 June 1982Accounts made up to 31 December 1981 (11 pages)
23 June 1982Accounts made up to 31 December 1981 (11 pages)
26 June 1981Accounts made up to 31 December 1980 (11 pages)
26 June 1981Accounts made up to 31 December 1980 (11 pages)
26 June 1980Accounts made up to 31 December 1979 (10 pages)
26 June 1980Accounts made up to 31 December 1979 (10 pages)
9 August 1979Accounts made up to 31 December 1978 (10 pages)
9 August 1979Accounts made up to 31 December 1978 (10 pages)
19 June 1978Accounts made up to 31 December 1977 (15 pages)
19 June 1978Accounts made up to 31 December 1977 (15 pages)
3 August 1977Accounts made up to 31 December 1976 (18 pages)
3 August 1977Accounts made up to 31 December 1976 (18 pages)
23 July 1976Accounts made up to 31 December 1975 (23 pages)
23 July 1976Accounts made up to 31 December 1975 (23 pages)
29 December 1975Accounts made up to 31 December 1974 (23 pages)
29 December 1975Accounts made up to 31 December 1974 (23 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)