Company NameKleinwort Overseas Investment Trust Plc
Company StatusDissolved
Company Number00125476
CategoryPublic Limited Company
Incorporation Date21 November 1912(111 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)
Previous NameEnglish And New York Trust Plc(The)

Business Activity

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

Directors

Director NameDavid Alfred Acland
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(79 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 12 February 2019)
RoleInvestment Director
Correspondence AddressThe Manor
Notgrove
Cheltenham
Gloucestershire
GL54 3BT
Wales
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(79 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 12 February 2019)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusClosed
Appointed24 April 1993(80 years, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed21 May 1996(83 years, 6 months after company formation)
Appointment Duration22 years, 9 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMichael Eric Beaumont
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1998)
RoleInvestment Director
Correspondence AddressMountfield Warehorne
Ashford
Kent
TN26 2LP
Director NameStuart Grant Errington
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1998)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressEarley Wood Lodge
Bagshot Road
Ascot
SL5 9JP
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(79 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 April 1996)
RoleMerchant Banker
Correspondence Address51 Addison Avenue
London
W11 4QU
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed24 April 1992(79 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 May 1996)
RoleCompany Director
Correspondence Address5 Launceston Place
London
W8 5RL
Director NameChristopher Robert James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(80 years, 5 months after company formation)
Appointment Duration10 months (resigned 08 February 1994)
RoleFund Manager
Correspondence Address59c Crayford Road
London
N7 0NE
Director NamePatricia Sally Godley Maynard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(81 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1998)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Campden Hill Road
London
W8 7DX
Director NameMurray James Davey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(82 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 1996)
RoleCompany Director
Correspondence Address20 Chiswick Road
Chiswick
London
W4
Director NamePeter Johnson Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(83 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1998)
RoleInvestment Management
Correspondence AddressLa Barranca The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH

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

Year1996
Net Worth£255,631,000
Cash£10,660,000
Current Liabilities£3,734,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting in a members' voluntary winding up (9 pages)
30 October 2018Liquidators' statement of receipts and payments to 19 September 2018 (5 pages)
26 April 2018Liquidators' statement of receipts and payments to 19 March 2018 (5 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 September 2017 (5 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 March 2017 (5 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 March 2017 (5 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 September 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (5 pages)
18 October 2016Liquidators' statement of receipts and payments to 19 September 2016 (5 pages)
18 October 2016Liquidators' statement of receipts and payments to 19 September 2016 (5 pages)
22 April 2016Liquidators statement of receipts and payments to 19 March 2016 (5 pages)
22 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
22 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
26 October 2015Liquidators statement of receipts and payments to 19 September 2015 (5 pages)
26 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
26 October 2015Liquidators' statement of receipts and payments to 19 September 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)
24 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
24 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
24 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
24 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
24 April 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
24 April 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 19 September 2014 (6 pages)
24 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (6 pages)
24 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (6 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 19 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 19 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
27 April 2011Registered office address changed from Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
14 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 19 March 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)
21 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (6 pages)
3 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (6 pages)
3 April 2008Liquidators statement of receipts and payments to 19 September 2008 (6 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (9 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (9 pages)
2 October 2007Liquidators' statement of receipts and payments (6 pages)
2 October 2007Liquidators statement of receipts and payments (6 pages)
2 October 2007Liquidators' statement of receipts and payments (6 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators' statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators' statement of receipts and payments (5 pages)
12 October 2004Liquidators' statement of receipts and payments (5 pages)
12 October 2004Liquidators' statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators' statement of receipts and payments (5 pages)
15 April 2004Liquidators' statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators' statement of receipts and payments (5 pages)
30 September 2003Liquidators' statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators' statement of receipts and payments (5 pages)
7 April 2003Liquidators' statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators' statement of receipts and payments (5 pages)
3 October 2002Liquidators' statement of receipts and payments (5 pages)
3 April 2002Liquidators' statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators' statement of receipts and payments (5 pages)
27 March 2001Liquidators' statement of receipts and payments (5 pages)
27 March 2001Liquidators' statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators' statement of receipts and payments (5 pages)
9 October 2000Liquidators' statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
29 March 2000Liquidators' statement of receipts and payments (6 pages)
29 March 2000Liquidators' statement of receipts and payments (6 pages)
29 March 2000Liquidators statement of receipts and payments (6 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Liquidators' statement of receipts and payments (5 pages)
29 September 1999Liquidators' statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators' statement of receipts and payments (7 pages)
6 April 1999Liquidators' statement of receipts and payments (7 pages)
6 April 1999Liquidators statement of receipts and payments (7 pages)
13 January 1999O/C re liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C re liq ipo (6 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: 10 fenchurch st london EC3M 3LB (1 page)
25 March 1998Registered office changed on 25/03/98 from: 10 fenchurch st london EC3M 3LB (1 page)
24 March 1998Declaration of solvency (3 pages)
24 March 1998Appointment of a voluntary liquidator (1 page)
24 March 1998Declaration of solvency (3 pages)
24 March 1998Appointment of a voluntary liquidator (1 page)
24 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 March 1998Memorandum and Articles of Association (43 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1998Memorandum and Articles of Association (43 pages)
23 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
21 August 1997Auditor's resignation (1 page)
21 August 1997Auditor's resignation (1 page)
23 May 1997Return made up to 24/04/97; bulk list available separately (12 pages)
23 May 1997Return made up to 24/04/97; bulk list available separately (12 pages)
7 May 1997Full accounts made up to 31 December 1996 (46 pages)
7 May 1997Full accounts made up to 31 December 1996 (46 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996New secretary appointed (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
23 May 1996Return made up to 24/04/96; bulk list available separately (12 pages)
23 May 1996Return made up to 24/04/96; bulk list available separately (12 pages)
9 May 1996Full accounts made up to 31 December 1995 (44 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (44 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
2 August 1995Full accounts made up to 31 December 1994 (43 pages)
2 August 1995Full accounts made up to 31 December 1994 (43 pages)
16 May 1995Return made up to 24/04/95; bulk list available separately (24 pages)
16 May 1995Return made up to 24/04/95; bulk list available separately (24 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(106 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(106 pages)
18 May 1994Full accounts made up to 31 December 1993 (38 pages)
18 May 1994Full accounts made up to 31 December 1993 (38 pages)
15 June 1993Particulars of mortgage/charge (9 pages)
15 June 1993Particulars of mortgage/charge (9 pages)
13 May 1993Full accounts made up to 31 December 1992 (39 pages)
13 May 1993Full accounts made up to 31 December 1992 (39 pages)
29 May 1992Declaration of satisfaction of mortgage/charge (1 page)
29 May 1992Declaration of satisfaction of mortgage/charge (1 page)
12 July 1991Full accounts made up to 31 December 1990 (33 pages)
12 July 1991Full accounts made up to 31 December 1990 (33 pages)
14 November 1990Full accounts made up to 31 December 1989 (31 pages)
14 November 1990Full accounts made up to 31 December 1989 (31 pages)
8 May 1986Full accounts made up to 31 December 1985 (32 pages)
8 May 1986Accounts made up to 31 December 1985 (32 pages)
11 May 1976Accounts made up to 31 December 1975 (17 pages)
11 May 1976Accounts made up to 31 December 1975 (17 pages)
19 March 1963Reg of charge for debentures (3 pages)
19 March 1963Particulars of mortgage/charge (3 pages)
19 March 1963Reg of charge for debentures (3 pages)
19 March 1963Particulars of mortgage/charge (3 pages)
25 February 1955Particulars of mortgage/charge (2 pages)
25 February 1955Particulars of mortgage/charge (2 pages)
9 July 1947Reg of charge for debentures (2 pages)
9 July 1947Reg of charge for debentures (2 pages)
23 August 1930Particulars of mortgage/charge (4 pages)
23 August 1930Particulars of mortgage/charge (4 pages)