Company NameCPET Plc
Company StatusDissolved
Company Number00095883
CategoryPublic Limited Company
Incorporation Date30 November 1907(116 years, 4 months ago)
Dissolution Date24 October 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusClosed
Appointed23 November 2000(93 years after company formation)
Appointment Duration17 years, 11 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(96 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 24 October 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIsotron Plc Ground Floor Stella
Building Windmill Hill Business Park
Whitehill Way, Swindon
Wiltshire
SN5 6NX
Director NameRichard Peirson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 1994)
RoleStockbroker
Correspondence Address13 Kings Road
Richmond
Surrey
TW10 6NN
Director NameStanley Alexander Maitland
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1993)
RoleInvestment Director
Correspondence AddressFirs Hill High Road
Chipstead
Coulsdon
Surrey
CR5 3QN
Director NameDonald Arthur Campbell Lawrence
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 March 1996)
RoleInvestment Director
Correspondence AddressWissenden Coopers Lane
Sellindge
Ashford
Kent
TN26 6AH
Director NameDavid John Theodore Lawman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eaton Square
London
SW1W 9DH
Director NameMichael Campbell Devas
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleMerchant Banker
Correspondence AddressHunton Court
Hunton
Maidstone
Kent
ME15 0RR
Director NameRonald Joseph East
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressThe Waldrons
Feckenham
Worcestershire
B96 6JP
Director NameDavid John Youngman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(84 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2002)
RoleBusinessman
Correspondence Address10 Devonshire Close
London
W1G 7BA
Director NameViscount Churchill Victor George Spencer
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(84 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2002)
RoleInvestment Manager
Correspondence Address6 Cumberland Mansions
George Street
London
W1H 5TE
Director NameHon Sara Antoinette Frances Sibell Morrison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(85 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address16 Groom Place
London
SW1X 7BA
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(85 years, 4 months after company formation)
Appointment Duration11 years (resigned 29 March 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Gardens
London
W8 4AS
Director NameNigel James Lanning
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(86 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleInvestment Manager
Correspondence AddressBallard Down
Berks Hill
Chorleywood
Hertfordshire
WD3 5AJ
Director NameStuart David Fowler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(88 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1998)
RoleFund Manager
Correspondence Address3 Parkhurst
Richmond
Surrey
TW9 2RD
Director NameStuart David Fowler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(88 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1998)
RoleFund Manager
Correspondence Address3 Parkhurst
Richmond
Surrey
TW9 2RD
Director NameSusan Juliet Cohn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(88 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Spencer Drive
London
N2 0QT
Director NameSir Christopher Leslie George Mallaby
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(88 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2002)
RoleRetired Ambassador
Country of ResidenceUnited Kingdom
Correspondence Address1 Shawfield Street
London
SW3 4BA
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(89 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2002)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameElizabeth Mary Lady Vallance Of Tummel
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(91 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleChairman NHS Trust
Country of ResidenceEngland
Correspondence AddressSutton Place
Sutton Valence, Kent
Maidstone
ME17 3BT
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed01 March 2000(92 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameKirsten June Salt
NationalityBritish
StatusResigned
Appointed01 March 2000(92 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address21 Solna Road
London
N21 2JS
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(92 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address9 Herondale Avenue
London
SW18 3JN
Secretary NameKleinwort Benson Limited (Corporation)
StatusResigned
Appointed28 March 1992(84 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2000)
Correspondence Address20 Fenchurch Street
London
EC3P 3DB

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

Year2000
Turnover£8,254,000
Net Worth£505,421,000
Current Liabilities£16,244,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 October 2018Final Gazette dissolved following liquidation (1 page)
24 July 2018Return of final meeting in a members' voluntary winding up (9 pages)
4 June 2018Liquidators' statement of receipts and payments to 24 April 2018 (11 pages)
17 November 2017Liquidators' statement of receipts and payments to 24 October 2017 (11 pages)
17 November 2017Liquidators' statement of receipts and payments to 24 October 2017 (11 pages)
3 June 2017Liquidators' statement of receipts and payments to 24 April 2017 (11 pages)
3 June 2017Liquidators' statement of receipts and payments to 24 April 2017 (11 pages)
8 November 2016Liquidators' statement of receipts and payments to 24 October 2016 (11 pages)
8 November 2016Liquidators' statement of receipts and payments to 24 October 2016 (11 pages)
17 May 2016Liquidators' statement of receipts and payments to 24 April 2016 (11 pages)
17 May 2016Liquidators' statement of receipts and payments to 24 April 2016 (11 pages)
10 November 2015Liquidators statement of receipts and payments to 24 October 2015 (11 pages)
10 November 2015Liquidators' statement of receipts and payments to 24 October 2015 (11 pages)
10 November 2015Liquidators' statement of receipts and payments to 24 October 2015 (11 pages)
30 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
30 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2015Liquidators statement of receipts and payments to 24 April 2015 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (11 pages)
19 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (14 pages)
19 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (14 pages)
19 November 2014Liquidators statement of receipts and payments to 24 October 2014 (14 pages)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
3 July 2014Court order insolvency:replacement liquidator (11 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 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (9 pages)
27 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (9 pages)
27 May 2014Liquidators statement of receipts and payments to 24 April 2014 (9 pages)
25 November 2013Liquidators statement of receipts and payments to 24 October 2013 (9 pages)
25 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (9 pages)
25 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (9 pages)
4 June 2013Liquidators statement of receipts and payments to 24 April 2013 (10 pages)
4 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (10 pages)
4 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (10 pages)
28 November 2012Liquidators statement of receipts and payments to 24 October 2012 (9 pages)
28 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (9 pages)
28 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (9 pages)
30 May 2012Liquidators statement of receipts and payments to 24 April 2012 (9 pages)
30 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (9 pages)
30 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (9 pages)
25 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (9 pages)
25 November 2011Liquidators statement of receipts and payments to 24 October 2011 (9 pages)
25 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (9 pages)
25 May 2011Liquidators statement of receipts and payments to 24 April 2011 (9 pages)
25 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (9 pages)
25 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (9 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
22 November 2010Liquidators statement of receipts and payments to 24 October 2010 (9 pages)
22 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (9 pages)
22 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (9 pages)
25 May 2010Liquidators statement of receipts and payments to 24 April 2010 (9 pages)
25 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (9 pages)
25 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (9 pages)
13 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (9 pages)
13 November 2009Liquidators statement of receipts and payments to 24 October 2009 (9 pages)
13 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (9 pages)
18 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (9 pages)
18 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (9 pages)
18 May 2009Liquidators statement of receipts and payments to 24 April 2009 (9 pages)
21 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (9 pages)
21 November 2008Liquidators statement of receipts and payments to 24 October 2008 (9 pages)
21 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (9 pages)
27 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (9 pages)
27 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (9 pages)
27 May 2008Liquidators statement of receipts and payments to 24 October 2008 (9 pages)
12 November 2007Liquidators statement of receipts and payments (13 pages)
12 November 2007Liquidators' statement of receipts and payments (13 pages)
12 November 2007Liquidators' statement of receipts and payments (13 pages)
1 June 2007Liquidators statement of receipts and payments (9 pages)
1 June 2007Liquidators' statement of receipts and payments (9 pages)
1 June 2007Liquidators' statement of receipts and payments (9 pages)
5 January 2007Company name changed charter european trust PLC\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed charter european trust PLC\certificate issued on 05/01/07 (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
23 November 2006Liquidators' statement of receipts and payments (15 pages)
23 November 2006Liquidators' statement of receipts and payments (15 pages)
23 November 2006Liquidators statement of receipts and payments (15 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
12 May 2006Liquidators' statement of receipts and payments (15 pages)
12 May 2006Liquidators' statement of receipts and payments (15 pages)
12 May 2006Liquidators statement of receipts and payments (15 pages)
10 November 2005Liquidators statement of receipts and payments (16 pages)
10 November 2005Liquidators' statement of receipts and payments (16 pages)
10 November 2005Liquidators' statement of receipts and payments (16 pages)
28 October 2005Liquidators' statement of receipts and payments (19 pages)
28 October 2005Form 4.68 - b/d 24/10/03 (us $) (5 pages)
28 October 2005Liquidators' statement of receipts and payments (11 pages)
28 October 2005Liquidators' statement of receipts and payments (10 pages)
28 October 2005Form 4.68 - b/d 24/04/05 (us $) (5 pages)
28 October 2005Form 4.68 - b/d 24/04/04 (us $) (5 pages)
28 October 2005Form 4.68 - b/d 24/10/03 (us $) (5 pages)
28 October 2005Liquidators statement of receipts and payments (10 pages)
28 October 2005Liquidators statement of receipts and payments (11 pages)
28 October 2005Liquidators statement of receipts and payments (19 pages)
28 October 2005Form 4.68 - b/d 24/04/05 (us $) (5 pages)
28 October 2005Liquidators' statement of receipts and payments (19 pages)
28 October 2005Liquidators statement of receipts and payments (10 pages)
28 October 2005Liquidators statement of receipts and payments (10 pages)
28 October 2005Liquidators' statement of receipts and payments (10 pages)
28 October 2005Liquidators' statement of receipts and payments (10 pages)
28 October 2005Form 4.68 - b/d 24/04/04 (us $) (5 pages)
28 October 2005Liquidators' statement of receipts and payments (10 pages)
28 October 2005Form 4.68 - b/d 24/10/04 (us $) (5 pages)
28 October 2005Form 4.68 - b/d 24/04/03 (us $) (5 pages)
28 October 2005Form 4.68 - b/d 24/04/03 (us $) (5 pages)
28 October 2005Liquidators' statement of receipts and payments (10 pages)
28 October 2005Liquidators' statement of receipts and payments (11 pages)
28 October 2005Form 4.68 - b/d 24/10/04 (us $) (5 pages)
28 October 2005Liquidators' statement of receipts and payments (10 pages)
17 May 2005Liquidators' statement of receipts and payments (9 pages)
17 May 2005Liquidators' statement of receipts and payments (9 pages)
17 May 2005Liquidators statement of receipts and payments (9 pages)
11 November 2004Liquidators' statement of receipts and payments (9 pages)
11 November 2004Liquidators' statement of receipts and payments (9 pages)
11 November 2004Liquidators statement of receipts and payments (9 pages)
25 October 2004Liquidators' statement of receipts and payments (11 pages)
25 October 2004Liquidators' statement of receipts and payments (10 pages)
25 October 2004Liquidators statement of receipts and payments (11 pages)
25 October 2004Liquidators' statement of receipts and payments (11 pages)
25 October 2004Liquidators statement of receipts and payments (10 pages)
25 October 2004Liquidators' statement of receipts and payments (10 pages)
25 October 2004Liquidators statement of receipts and payments (19 pages)
25 October 2004Liquidators' statement of receipts and payments (19 pages)
25 October 2004Liquidators' statement of receipts and payments (19 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators' statement of receipts and payments (5 pages)
12 May 2004Liquidators' statement of receipts and payments (5 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
4 November 2003Liquidators' statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (10 pages)
4 November 2003Liquidators' statement of receipts and payments (10 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators' statement of receipts and payments (10 pages)
4 November 2003Liquidators' statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (10 pages)
22 May 2003Liquidators' statement of receipts and payments (10 pages)
22 May 2003Liquidators' statement of receipts and payments (10 pages)
19 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of mortgage charge released/ceased (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of mortgage charge released/ceased (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2002Registered office changed on 13/05/02 from: 10 fenchurch street london EC3M 3LB (1 page)
13 May 2002Registered office changed on 13/05/02 from: 10 fenchurch street london EC3M 3LB (1 page)
8 May 2002Resolutions
  • RES13 ‐ Regarding liquidation 12/04/02
(4 pages)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 May 2002Resolutions
  • RES13 ‐ Regarding liquidation 12/04/02
(4 pages)
3 May 2002Resolutions
  • RES13 ‐ Re liquidation 25/04/02
(2 pages)
3 May 2002Resolutions
  • RES13 ‐ Re liquidation 25/04/02
(2 pages)
29 April 2002Declaration of solvency (3 pages)
29 April 2002Declaration of solvency (3 pages)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
19 April 2002Memorandum and Articles of Association (44 pages)
19 April 2002Memorandum and Articles of Association (44 pages)
17 January 2002£ ic 19366698/19341698 20/12/01 £ sr [email protected]=25000 (1 page)
17 January 2002£ ic 19366698/19341698 20/12/01 £ sr [email protected]=25000 (1 page)
7 January 2002£ ic 19384198/19377948 10/12/01 £ sr [email protected]=6250 (1 page)
7 January 2002£ ic 19394796/19384198 17/12/01 £ sr [email protected]=10598 (1 page)
7 January 2002£ ic 19377948/19366698 13/12/01 £ sr [email protected]=11250 (1 page)
7 January 2002£ ic 19384198/19377948 10/12/01 £ sr [email protected]=6250 (1 page)
7 January 2002£ ic 19377948/19366698 13/12/01 £ sr [email protected]=11250 (1 page)
7 January 2002£ ic 19394796/19384198 17/12/01 £ sr [email protected]=10598 (1 page)
7 January 2002£ ic 19395904/19394796 18/12/01 £ sr [email protected]=1108 (1 page)
7 January 2002£ ic 19395904/19394796 18/12/01 £ sr [email protected]=1108 (1 page)
27 November 2001£ ic 19409654/19395904 08/11/01 £ sr [email protected]=13750 (1 page)
27 November 2001£ ic 19409654/19395904 08/11/01 £ sr [email protected]=13750 (1 page)
13 November 2001£ ic 19430397/19409654 26/10/01 £ sr [email protected]=20743 (1 page)
13 November 2001£ ic 19442897/19430397 25/10/01 £ sr [email protected]=12500 (1 page)
13 November 2001£ ic 19430397/19409654 26/10/01 £ sr [email protected]=20743 (1 page)
13 November 2001£ ic 19442897/19430397 25/10/01 £ sr [email protected]=12500 (1 page)
27 October 2001£ ic 19449147/19442897 10/10/01 £ sr [email protected]=6250 (2 pages)
27 October 2001£ ic 19449147/19442897 10/10/01 £ sr [email protected]=6250 (2 pages)
25 October 2001£ ic 19464147/19450348 15/10/01 £ sr [email protected]=13799 (2 pages)
25 October 2001£ ic 19450348/19449147 16/10/01 £ sr [email protected]=1201 (1 page)
25 October 2001£ ic 19450348/19449147 16/10/01 £ sr [email protected]=1201 (1 page)
25 October 2001£ ic 19464147/19450348 15/10/01 £ sr [email protected]=13799 (2 pages)
18 October 2001£ ic 19475397/19464147 04/10/01 £ sr [email protected]=11250 (2 pages)
18 October 2001£ ic 19481647/19475397 05/10/01 £ sr [email protected]=6250 (2 pages)
18 October 2001£ ic 19481647/19475397 05/10/01 £ sr [email protected]=6250 (2 pages)
18 October 2001£ ic 19475397/19464147 04/10/01 £ sr [email protected]=11250 (2 pages)
9 October 2001£ ic 19615147/19607147 13/09/01 £ sr [email protected]=8000 (2 pages)
9 October 2001£ ic 19607147/19481647 19/09/01 £ sr [email protected]=125500 (2 pages)
9 October 2001£ ic 19607147/19481647 19/09/01 £ sr [email protected]=125500 (2 pages)
9 October 2001£ ic 19615147/19607147 13/09/01 £ sr [email protected]=8000 (2 pages)
20 September 2001£ ic 19688772/19638772 04/09/01 £ sr [email protected]=50000 (1 page)
20 September 2001£ ic 19638772/19627647 30/08/01 £ sr [email protected]=11125 (1 page)
20 September 2001£ ic 19638772/19627647 30/08/01 £ sr [email protected]=11125 (1 page)
20 September 2001£ ic 19627647/19615147 05/09/01 £ sr [email protected]=12500 (1 page)
20 September 2001£ ic 19627647/19615147 05/09/01 £ sr [email protected]=12500 (1 page)
20 September 2001£ ic 19688772/19638772 04/09/01 £ sr [email protected]=50000 (1 page)
13 September 2001£ ic 19700832/19688772 31/08/01 £ sr [email protected]=12060 (1 page)
13 September 2001£ ic 19710832/19700832 31/08/01 £ sr [email protected]=10000 (1 page)
13 September 2001£ ic 19700832/19688772 31/08/01 £ sr [email protected]=12060 (1 page)
13 September 2001£ ic 19710832/19700832 31/08/01 £ sr [email protected]=10000 (1 page)
12 September 2001£ ic 19762454/19730832 28/08/01 £ sr [email protected]=31622 (1 page)
12 September 2001£ ic 19730832/19710832 24/08/01 £ sr [email protected]=20000 (1 page)
12 September 2001£ ic 19762454/19730832 28/08/01 £ sr [email protected]=31622 (1 page)
12 September 2001£ ic 19730832/19710832 24/08/01 £ sr [email protected]=20000 (1 page)
4 September 2001£ ic 19776204/19762454 23/08/01 £ sr [email protected]=13750 (2 pages)
4 September 2001£ ic 19782454/19776204 21/08/01 £ sr [email protected]=6250 (2 pages)
4 September 2001£ ic 19782454/19776204 21/08/01 £ sr [email protected]=6250 (2 pages)
4 September 2001£ ic 19828313/19782454 23/08/01 £ sr [email protected]=45859 (2 pages)
4 September 2001£ ic 19828313/19782454 23/08/01 £ sr [email protected]=45859 (2 pages)
4 September 2001£ ic 19776204/19762454 23/08/01 £ sr [email protected]=13750 (2 pages)
24 August 2001£ ic 20090813/19828313 10/08/01 £ sr [email protected]=262500 (1 page)
24 August 2001£ ic 20090813/19828313 10/08/01 £ sr [email protected]=262500 (1 page)
21 August 2001£ ic 20103750/20097063 31/07/01 £ sr [email protected]=6687 (1 page)
21 August 2001£ ic 20097063/20090813 03/08/01 £ sr [email protected]=6250 (2 pages)
21 August 2001£ ic 20103750/20097063 31/07/01 £ sr [email protected]=6687 (1 page)
21 August 2001£ ic 20097063/20090813 03/08/01 £ sr [email protected]=6250 (2 pages)
10 August 2001£ ic 20110000/20103750 30/07/01 £ sr [email protected]=6250 (2 pages)
10 August 2001£ ic 20110000/20103750 30/07/01 £ sr [email protected]=6250 (2 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
17 May 2001£ ic 20125000/20110000 23/04/01 £ sr [email protected]=15000 (1 page)
17 May 2001£ ic 20125000/20110000 23/04/01 £ sr [email protected]=15000 (1 page)
25 April 2001Return made up to 28/03/01; bulk list available separately (11 pages)
25 April 2001Return made up to 28/03/01; bulk list available separately (11 pages)
9 April 2001£ ic 20125000/20083889 27/03/01 £ sr [email protected]=41111 (1 page)
9 April 2001£ ic 20125000/20083889 27/03/01 £ sr [email protected]=41111 (1 page)
9 April 2001£ ic 20083889/19990139 26/03/01 £ sr [email protected]=93750 (1 page)
9 April 2001£ ic 20083889/19990139 26/03/01 £ sr [email protected]=93750 (1 page)
5 April 2001Full accounts made up to 30 November 2000 (60 pages)
5 April 2001Full accounts made up to 30 November 2000 (60 pages)
27 February 2001£ ic 20150000/20125000 20/02/01 £ sr [email protected]=25000 (1 page)
27 February 2001£ ic 20150000/20125000 20/02/01 £ sr [email protected]=25000 (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Return made up to 28/03/00; bulk list available separately (15 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 28/03/00; bulk list available separately (15 pages)
17 April 2000Full accounts made up to 30 November 1999 (60 pages)
17 April 2000Full accounts made up to 30 November 1999 (60 pages)
17 April 2000Minutes (1 page)
17 April 2000Memorandum and Articles of Association (43 pages)
17 April 2000Minutes (1 page)
17 April 2000Memorandum and Articles of Association (43 pages)
29 March 2000£ ic 20156227/20149977 15/03/00 £ sr [email protected]=6250 (1 page)
29 March 2000£ ic 20156227/20149977 15/03/00 £ sr [email protected]=6250 (1 page)
22 March 2000£ ic 20159977/20156227 14/03/00 £ sr [email protected]=3750 (1 page)
22 March 2000£ ic 20159977/20156227 14/03/00 £ sr [email protected]=3750 (1 page)
15 March 2000£ ic 20184977/20159977 02/03/00 £ sr [email protected]=25000 (1 page)
15 March 2000£ ic 20191227/20184977 03/03/00 £ sr [email protected]=6250 (1 page)
15 March 2000£ ic 20184977/20159977 02/03/00 £ sr [email protected]=25000 (1 page)
15 March 2000£ ic 20191227/20184977 03/03/00 £ sr [email protected]=6250 (1 page)
9 March 2000£ ic 20216227/20191227 17/02/00 £ sr [email protected]=25000 (1 page)
9 March 2000£ ic 20216227/20191227 17/02/00 £ sr [email protected]=25000 (1 page)
29 February 2000£ ic 20247477/20241227 21/02/00 £ sr [email protected]=6250 (1 page)
29 February 2000£ ic 20241227/20216227 18/02/00 £ sr [email protected]=25000 (1 page)
29 February 2000£ ic 20254225/20247477 16/02/00 £ sr [email protected]=6748 (1 page)
29 February 2000£ ic 20254225/20247477 16/02/00 £ sr [email protected]=6748 (1 page)
29 February 2000£ ic 20241227/20216227 18/02/00 £ sr [email protected]=25000 (1 page)
29 February 2000£ ic 20247477/20241227 21/02/00 £ sr [email protected]=6250 (1 page)
6 December 1999Notice of intention to trade as an investment co. (1 page)
6 December 1999Notice of intention to trade as an investment co. (1 page)
27 July 1999Notice to cease trading as an investment company (1 page)
27 July 1999Notice to cease trading as an investment company (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
20 April 1999Return made up to 28/03/99; bulk list available separately (14 pages)
20 April 1999Return made up to 28/03/99; bulk list available separately (14 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1999Full accounts made up to 30 November 1998 (53 pages)
7 April 1999Full accounts made up to 30 November 1998 (53 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Return made up to 28/03/98; bulk list available separately (13 pages)
5 May 1998Return made up to 28/03/98; bulk list available separately (13 pages)
2 April 1998Full accounts made up to 30 November 1997 (48 pages)
2 April 1998Full accounts made up to 30 November 1997 (48 pages)
26 March 1998Company name changed kleinwort charter investment tru st PLC\certificate issued on 26/03/98 (2 pages)
26 March 1998Company name changed kleinwort charter investment tru st PLC\certificate issued on 26/03/98 (2 pages)
22 April 1997Return made up to 28/03/97; bulk list available separately (12 pages)
22 April 1997Return made up to 28/03/97; bulk list available separately (12 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
16 April 1997Memorandum and Articles of Association (50 pages)
16 April 1997Memorandum and Articles of Association (50 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Full accounts made up to 30 November 1996 (46 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997New director appointed (3 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Full accounts made up to 30 November 1996 (46 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 May 1996Return made up to 28/03/96; bulk list available separately (12 pages)
3 May 1996Return made up to 28/03/96; bulk list available separately (12 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
3 April 1996Full accounts made up to 30 November 1995 (38 pages)
3 April 1996Full accounts made up to 30 November 1995 (38 pages)
8 December 1995Director resigned (4 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
8 December 1995Director resigned (4 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
10 April 1995Return made up to 28/03/95; bulk list available separately (26 pages)
10 April 1995Return made up to 28/03/95; bulk list available separately (26 pages)
10 April 1995Full accounts made up to 30 November 1994 (38 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
10 April 1995Full accounts made up to 30 November 1994 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (125 pages)
16 May 1994Full accounts made up to 30 November 1993 (34 pages)
16 May 1994Full accounts made up to 30 November 1993 (34 pages)
13 May 1993Full accounts made up to 30 November 1992 (33 pages)
13 May 1993Full accounts made up to 30 November 1992 (33 pages)
16 April 1992Full accounts made up to 30 November 1991 (28 pages)
16 April 1992Full accounts made up to 30 November 1991 (28 pages)
25 October 1991Full accounts made up to 30 November 1990 (24 pages)
25 October 1991Full accounts made up to 30 November 1990 (24 pages)
30 November 1907Incorporation (51 pages)
30 November 1907Incorporation (51 pages)