Company NameGovett Oriental Investment Trust Plc
Company StatusDissolved
Company Number00163198
CategoryPublic Limited Company
Incorporation Date23 January 1920(104 years, 4 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)
Previous NameLake View Investment Trust P L C

Business Activity

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

Directors

Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
3 Albert Bridge Road Battersea
London
SW11 4PX
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 02 December 2018)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameMr Hugh Salisbury Mellor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(74 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackland Farm
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EU
Director NameSir Robin John Taylor McLaren
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(75 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 02 December 2018)
RoleRetired Diplomatic Service Off
Correspondence Address11 Hillside
Wimbledon
London
SW19 4NH
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(77 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 02 December 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Peter William Longland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Ground
61 River Court
London
SE1 9PB
Director NameHon Thomas Jasper Manners
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressThe Old Malthouse
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameMr John Renyi
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleMerchant Banker
Correspondence Address21 Astell Street
London
SW3 3RT
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed06 July 1991(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(78 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 2006)
RoleActuary
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed28 July 1992(72 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 May 2006)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR

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

Year1998
Net Worth£424,770,000
Cash£56,707,000
Current Liabilities£11,307,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2017Liquidators' statement of receipts and payments to 29 September 2017 (5 pages)
2 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (5 pages)
18 October 2016Liquidators' statement of receipts and payments to 29 September 2016 (5 pages)
8 June 2016Liquidators' statement of receipts and payments to 29 September 2015
  • ANNOTATION Clarification This is a second filed form 4.68 made up to 29/09/2015.
(6 pages)
5 May 2016Liquidators statement of receipts and payments to 29 March 2016 (5 pages)
5 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
26 October 2015Liquidators' statement of receipts and payments to 29 September 2015
  • ANNOTATION Clarification a second filed form 4.68 made up to 29/09/2015 was registered on 08/06/2016.
(5 pages)
26 October 2015Liquidators statement of receipts and payments to 29 September 2015 (5 pages)
28 April 2015Liquidators' statement of receipts and payments to 29 March 2015 (5 pages)
28 April 2015Liquidators statement of receipts and payments to 29 March 2015 (5 pages)
17 October 2014Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
17 October 2014Liquidators statement of receipts and payments to 29 September 2014 (5 pages)
28 April 2014Liquidators statement of receipts and payments to 29 March 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
16 October 2013Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
29 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 29 March 2010 (9 pages)
29 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (9 pages)
19 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (6 pages)
19 October 2009Liquidators statement of receipts and payments to 29 September 2009 (6 pages)
30 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
29 September 2008Insolvency:miscellaneous ;- secretary of state's certificate of release of liquidator (m j hore) (1 page)
29 September 2008Insolvency:secretary of state's release of liquidator (1 page)
22 August 2008Court order insolvency:replacement of liquidator (12 pages)
22 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
26 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Registered office changed on 08/03/06 from: 2/4 cayton street london EC1V 9EH (1 page)
25 October 2005Liquidators' statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators' statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators' statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
14 May 2003Liquidators' statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators' statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators' statement of receipts and payments (5 pages)
10 October 2001Liquidators' statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators' statement of receipts and payments (5 pages)
23 October 2000Liquidators' statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
26 October 1999Liquidators' statement of receipts and payments (7 pages)
26 October 1999Liquidators statement of receipts and payments (7 pages)
20 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (4 pages)
9 October 1998Registered office changed on 09/10/98 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 October 1998Memorandum and Articles of Association (51 pages)
11 September 1998Full group accounts made up to 31 March 1998 (42 pages)
10 September 1998Director resigned (1 page)
23 July 1998Return made up to 04/07/98; bulk list available separately (11 pages)
24 July 1997Return made up to 04/07/97; bulk list available separately (14 pages)
10 July 1997Director resigned (1 page)
2 July 1997Full group accounts made up to 31 March 1997 (40 pages)
16 April 1997New director appointed (3 pages)
20 August 1996Return made up to 04/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
17 July 1996Particulars of contract relating to shares (3 pages)
17 July 1996Ad 25/06/96--------- £ si [email protected]=44924532 £ ic 45455952/90380484 (3 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 July 1996Memorandum and Articles of Association (52 pages)
17 July 1996£ nc 50531420/100531420 25/06/96 (1 page)
27 June 1996Full group accounts made up to 31 March 1996 (40 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Accounts made up to 31 March 1995 (36 pages)
16 June 1994Full group accounts made up to 31 March 1994 (37 pages)
29 June 1993Full group accounts made up to 31 March 1993 (35 pages)
18 August 1992Full group accounts made up to 31 March 1992 (33 pages)
10 December 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
10 December 1991£ nc 25531420/50531420 28/11/91 (1 page)
10 December 1991Ad 02/12/91--------- £ si [email protected]=22462266 £ ic 22993686/45455952 (2 pages)
9 September 1991Full group accounts made up to 31 March 1991 (36 pages)
25 July 1990Full group accounts made up to 31 March 1990 (30 pages)
29 January 1986Company name changed\certificate issued on 29/01/86 (2 pages)