Company NameHistoric Ust
Company StatusDissolved
Company Number00152197
CategoryPRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Incorporation Date11 December 1918(105 years, 5 months ago)
Dissolution Date14 March 2012 (12 years, 1 month ago)
Previous NameUnited Services Trustee(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAir-Vice Marshall William McCulloch Rae
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(77 years, 3 months after company formation)
Appointment Duration16 years (closed 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Desmond Shane Spencer Chichester
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(79 years, 3 months after company formation)
Appointment Duration14 years (closed 14 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameSimon Mark Corbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(83 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameThe Rt Honourable Sir John Murray Chadwick
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(86 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 14 March 2012)
RoleLord Justice Of Appeal
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMaj Gen Peter Vincent Ronald Besgrove
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(88 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameRear Admiral Michael Kimmons
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2006(87 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 14 March 2012)
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameRear Admiral Sir David Allen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(72 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1995)
RoleInspector
Correspondence AddressShapwick Gardens
Shapwick
Bridgwater
Somerset
TA7 9NL
Director NameHon Nicholas Assheton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2003)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammersmith Terrace
London
W6 9TS
Director NameBryan Morris Bowen
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressYew Tree House
Claypits Lane Shrivenham
Swindon
SN6 8AH
Director NameHugh Andrew David Cairns
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressKnowle Hill Farm
Ulcombe
Maidstone
Kent
ME17 1ES
Director NameAir Marshal Sir Alan (Cyril) Davies
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleCo-Ordinator Anglo/American Relations Mo
Correspondence Address10 Crispin Close
Caversham
Reading
Berkshire
RG4 7JS
Director NameRear Admiral Colin Charles Harrison Dunlop
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration-1 years, 5 months (resigned 01 September 1991)
RoleCompany Director
Correspondence AddressChanceford Farm
Frittenden
Cranbrook
Kent
Director NameThe Rt Honble Sir Martin Charles Nourse
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2005)
RoleRetired
Correspondence AddressDullingham House
Dullingham
Newmarket
Cambridgeshire
CB8 9UP
Director NameMr Derrick Allick Pease
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address2 Britten Street
London
SW3 3TU
Secretary NameCmdr George Alan Greaves
NationalityBritish
StatusResigned
Appointed27 March 1992(73 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 House One
The Paragon Blackheath
London
SE3 0NX
Director NameJames Carine
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(76 years, 10 months after company formation)
Appointment Duration10 years (resigned 03 October 2005)
RoleSecretary
Correspondence Address5 Little Sands
Yatton Keynell
Chippenham
Wiltshire
SN14 7BA
Secretary NameMs Julie Margaret Wilson
NationalityBritish
StatusResigned
Appointed01 November 1997(78 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameMr Jonathan Neil Sturman
NationalityBritish
StatusResigned
Appointed18 May 2000(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crabtree Meadow
Elswell
Bury St. Edmunds
Suffolk
IP30 9GG
Director NameMaj Gen Martin Spencer White
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(82 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 March 2007)
RoleRetired
Correspondence AddressGrove House Old Seaview Lane
Seaview
Isle Of Wight
PO34 5BJ
Secretary NameJulie Glass
NationalityBritish
StatusResigned
Appointed29 October 2004(85 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address26 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameRobert Patrick Stevens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(87 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressN/A
Ferry Lane House, Ferry Lane
Laleham
Middlesex
TW18 1SP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£3,432
Net Worth£83,793
Cash£18,758
Current Liabilities£20,068

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 March 2012Final Gazette dissolved following liquidation (1 page)
14 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2012Final Gazette dissolved following liquidation (1 page)
14 December 2011Return of final meeting in a members' voluntary winding up (7 pages)
14 December 2011Return of final meeting in a members' voluntary winding up (7 pages)
17 May 2011Registered office address changed from 25 Moorgate London EC2R 6AY England on 17 May 2011 (2 pages)
17 May 2011Register inspection address has been changed (2 pages)
17 May 2011Registered office address changed from 25 Moorgate London EC2R 6AY England on 17 May 2011 (2 pages)
17 May 2011Register inspection address has been changed (2 pages)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Declaration of solvency (3 pages)
16 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-03
(1 page)
16 May 2011Declaration of solvency (3 pages)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Resolution insolvency:special resolution :- "in specie" (1 page)
16 May 2011Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(7 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(7 pages)
30 March 2011Director's details changed for The Rt Honourable Sir John Murray Chadwick on 27 March 2010 (2 pages)
30 March 2011Director's details changed for The Rt Honourable Sir John Murray Chadwick on 27 March 2010 (2 pages)
30 March 2011Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages)
30 March 2011Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages)
29 December 2010Full accounts made up to 30 April 2010 (13 pages)
29 December 2010Full accounts made up to 30 April 2010 (13 pages)
21 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
21 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
12 May 2010Director's details changed for Air-Vice Marshall William Mcculloch Rae on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Air-Vice Marshall William Mcculloch Rae on 30 March 2010 (2 pages)
5 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for The Rt Honourable Sir John Chadwick on 27 March 2010 (2 pages)
5 May 2010Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages)
5 May 2010Director's details changed for Rear Admiral Mike Kimmons on 27 March 2010 (2 pages)
5 May 2010Director's details changed for Air-Vice Marshall William Mcculloch Rae on 27 March 2010 (2 pages)
5 May 2010Director's details changed for Major General Peter Vincent Ronald Besgrove on 27 March 2010 (2 pages)
5 May 2010Director's details changed for The Rt Honourable Sir John Chadwick on 27 March 2010 (2 pages)
5 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Major General Peter Vincent Ronald Besgrove on 27 March 2010 (2 pages)
5 May 2010Director's details changed for Rear Admiral Mike Kimmons on 27 March 2010 (2 pages)
4 May 2010Secretary's details changed for Athenaeum Secretaries Limited on 27 March 2010 (2 pages)
4 May 2010Director's details changed for Simon Mark Corbett on 27 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Desmond Shane Spencer Chichester on 27 March 2010 (2 pages)
4 May 2010Director's details changed for Simon Mark Corbett on 27 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Desmond Shane Spencer Chichester on 27 March 2010 (2 pages)
4 May 2010Secretary's details changed for Athenaeum Secretaries Limited on 27 March 2010 (2 pages)
30 March 2010Company name changed united services trustee(the)\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed united services trustee(the)\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
30 March 2010Change of name notice (2 pages)
24 February 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
24 February 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
6 August 2009Full accounts made up to 31 October 2008 (13 pages)
6 August 2009Full accounts made up to 31 October 2008 (13 pages)
17 June 2009Registered office changed on 17/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
17 June 2009Registered office changed on 17/06/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
19 May 2009Return made up to 27/03/09; full list of members; amend (9 pages)
19 May 2009Return made up to 27/03/09; full list of members; amend (9 pages)
6 May 2009Return made up to 27/03/09; full list of members (8 pages)
6 May 2009Return made up to 27/03/09; full list of members (8 pages)
23 June 2008Director appointed rear admiral mike kimmons (2 pages)
23 June 2008Director appointed rear admiral mike kimmons (2 pages)
9 June 2008Return made up to 27/03/08; full list of members (8 pages)
9 June 2008Return made up to 27/03/08; full list of members (8 pages)
23 May 2008Appointment terminated director robert stevens (1 page)
23 May 2008Appointment Terminated Director robert stevens (1 page)
20 March 2008Full accounts made up to 31 October 2007 (13 pages)
20 March 2008Full accounts made up to 31 October 2007 (13 pages)
24 August 2007Full accounts made up to 31 October 2006 (12 pages)
24 August 2007Full accounts made up to 31 October 2006 (12 pages)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (3 pages)
22 May 2007Return made up to 27/03/07; full list of members (13 pages)
22 May 2007Return made up to 27/03/07; full list of members (13 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
31 May 2006Full accounts made up to 31 October 2005 (13 pages)
31 May 2006Full accounts made up to 31 October 2005 (13 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 80 cheapside london EC2V 6DZ (1 page)
17 May 2006Registered office changed on 17/05/06 from: 80 cheapside london EC2V 6DZ (1 page)
7 April 2006Return made up to 27/03/06; full list of members (12 pages)
7 April 2006Return made up to 27/03/06; full list of members (12 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Memorandum and Articles of Association (4 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Memorandum and Articles of Association (4 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
15 June 2005Full accounts made up to 31 October 2004 (13 pages)
15 June 2005Full accounts made up to 31 October 2004 (13 pages)
21 April 2005Return made up to 27/03/05; full list of members (12 pages)
21 April 2005Return made up to 27/03/05; full list of members (12 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
10 May 2004Return made up to 27/03/04; full list of members; amend (12 pages)
10 May 2004Return made up to 27/03/04; full list of members; amend (12 pages)
27 April 2004Full accounts made up to 31 October 2003 (13 pages)
27 April 2004Full accounts made up to 31 October 2003 (13 pages)
27 April 2004Return made up to 27/03/04; full list of members (12 pages)
27 April 2004Return made up to 27/03/04; full list of members (12 pages)
20 November 2003Registered office changed on 20/11/03 from: ccla investment management LTD st alphage house 2 fore street london EC2Y 5AQ (1 page)
20 November 2003Registered office changed on 20/11/03 from: ccla investment management LTD st alphage house 2 fore street london EC2Y 5AQ (1 page)
23 April 2003Full accounts made up to 31 October 2002 (14 pages)
23 April 2003Return made up to 27/03/03; full list of members (13 pages)
23 April 2003Full accounts made up to 31 October 2002 (14 pages)
23 April 2003Return made up to 27/03/03; full list of members (13 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
18 June 2002Full accounts made up to 31 October 2001 (13 pages)
18 June 2002Full accounts made up to 31 October 2001 (13 pages)
3 May 2002Return made up to 27/03/02; full list of members (14 pages)
3 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
2 January 2002Secretary's particulars changed (1 page)
2 January 2002Secretary's particulars changed (1 page)
1 November 2001Secretary's particulars changed (1 page)
1 November 2001Secretary's particulars changed (1 page)
17 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 April 2001Return made up to 27/03/01; full list of members (14 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 October 2000 (12 pages)
29 December 2000Full accounts made up to 31 October 2000 (12 pages)
24 August 2000Full accounts made up to 31 October 1999 (12 pages)
24 August 2000Full accounts made up to 31 October 1999 (12 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
4 May 2000Return made up to 27/03/00; full list of members (12 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 27/03/00; full list of members (12 pages)
15 April 1999Full accounts made up to 31 October 1998 (12 pages)
15 April 1999Return made up to 27/03/99; full list of members (12 pages)
15 April 1999Return made up to 27/03/99; full list of members (12 pages)
15 April 1999Full accounts made up to 31 October 1998 (12 pages)
27 April 1998Full accounts made up to 31 October 1997 (10 pages)
27 April 1998Return made up to 27/03/98; change of members (9 pages)
27 April 1998Return made up to 27/03/98; change of members (9 pages)
27 April 1998Full accounts made up to 31 October 1997 (10 pages)
23 April 1998Auditor's resignation (1 page)
23 April 1998Auditor's resignation (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 29 great queen street london WC2B 5BB (1 page)
11 November 1997Registered office changed on 11/11/97 from: 29 great queen street london WC2B 5BB (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 27/03/97; full list of members (11 pages)
25 April 1997Full accounts made up to 31 October 1996 (10 pages)
25 April 1997Return made up to 27/03/97; full list of members (11 pages)
25 April 1997Full accounts made up to 31 October 1996 (10 pages)
23 April 1996Full accounts made up to 31 October 1995 (10 pages)
23 April 1996Full accounts made up to 31 October 1995 (10 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Return made up to 27/03/96; change of members (10 pages)
23 April 1996Return made up to 27/03/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 April 1996New director appointed (2 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 April 1995Full accounts made up to 31 October 1994 (10 pages)
13 April 1995Return made up to 27/03/95; full list of members (10 pages)
13 April 1995Full accounts made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
11 December 1918Incorporation (29 pages)
11 December 1918Incorporation (29 pages)