Company NameY.I.T. Plc
DirectorAlexander Stuart Reid
Company StatusDissolved
Company Number00107666
CategoryPublic Limited Company
Incorporation Date22 February 1910(114 years, 3 months ago)
Previous NameYeoman Investment Trust Public Limited Company

Business Activity

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

Directors

Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(81 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusCurrent
Appointed10 April 1993(83 years, 2 months after company formation)
Appointment Duration31 years
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameMr Philip John Christopher Ashfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(81 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2000)
RoleDirector & Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End House
Ockham
Woking
Surrey
GU23 6PF
Director NameMaurice Bingham Baring
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(81 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleChairman & Director
Correspondence AddressCulmer House
Wormley
Godalming
Surrey
GU8 5SP
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(81 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameRodney Augustus Pellatt
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(81 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleDirector & Investment Manager
Correspondence Address32 Tudor Close
Dartford
Kent
DA1 3HU
Director NameLord Alexander Gowrie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(83 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed10 April 1991(81 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 April 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£108,543,000
Cash£5,681,000
Current Liabilities£2,800,000

Accounts

Latest Accounts15 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (6 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (8 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Company name changed yeoman investment trust public l imited company\certificate issued on 27/09/00 (2 pages)
30 August 2000O/C liq ipo (7 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
27 July 2000Director resigned (1 page)
14 July 2000Liquidators statement of receipts and payments (6 pages)
1 February 2000Liquidators statement of receipts and payments (8 pages)
14 January 1999O/Res 31/12/98 liq's authority (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
7 January 1999Declaration of solvency (3 pages)
7 January 1999Appointment of a voluntary liquidator (1 page)
7 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1999Conso s-div 23/12/98 (1 page)
5 January 1999Memorandum and Articles of Association (80 pages)
5 January 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 January 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 January 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 December 1998Interim accounts made up to 15 December 1998 (13 pages)
18 September 1998Interim accounts made up to 30 June 1998 (13 pages)
11 August 1998Auditor's resignation (1 page)
7 May 1998Return made up to 10/04/98; bulk list available separately (9 pages)
30 March 1998Full group accounts made up to 31 December 1997 (36 pages)
23 December 1997Interim accounts made up to 31 October 1997 (12 pages)
5 September 1997Interim accounts made up to 30 June 1997 (12 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Return made up to 10/04/97; bulk list available separately (8 pages)
1 April 1997Memorandum and Articles of Association (82 pages)
13 March 1997Full group accounts made up to 31 December 1996 (33 pages)
27 November 1996Interim accounts made up to 30 September 1996 (11 pages)
14 August 1996Initial accounts made up to 30 June 1996 (11 pages)
30 April 1996Return made up to 10/04/96; full list of members (9 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
18 March 1996Full group accounts made up to 31 December 1995 (40 pages)
19 January 1996Return made up to 10/04/93; bulk list available separately (9 pages)
19 January 1996Return made up to 10/04/95; bulk list available separately (8 pages)
27 December 1995Interim accounts made up to 30 November 1995 (11 pages)
17 November 1995Interim accounts made up to 30 June 1995 (11 pages)
9 August 1995Full group accounts made up to 31 December 1994 (32 pages)
11 May 1995Location of register of members (1 page)
17 March 1994Full group accounts made up to 31 December 1993 (30 pages)
4 March 1993Full accounts made up to 31 December 1992 (20 pages)
3 December 1992Listing of particulars (59 pages)
6 August 1992Listing of particulars (54 pages)