Company NameEgerton Trust Plc
Company StatusDissolved
Company Number00172000
CategoryPublic Limited Company
Incorporation Date14 December 1920(103 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Esplen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(70 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 12 August 2003)
RoleChartered Accountant
Correspondence Address60 Park Avenue
Orpington
Kent
BR6 9EF
Director NameMalcolm Frank Sanderson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(70 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 12 August 2003)
RoleBusiness Executive
Correspondence AddressSummerhill Smallhythe Road
Tenterden
Kent
TN30 7NB
Director NameMr Malcolm Nicholas Sanderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(70 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 12 August 2003)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSprivers Lamberhurst Road
Horsmonden
Kent
TN12 8DR
Secretary NameJames Stuart Kemble
NationalityBritish
StatusClosed
Appointed03 April 1991(70 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hearne Drive
Holyport
Maidenhead
Berkshire
SL6 2HZ
Director NameRichard Walter Beale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(70 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1991)
RoleProperty Developer
Correspondence Address189 Forest Road
Tunbridge Wells
Kent
TN2 5JA

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£145,707,000
Net Worth£43,317,000
Cash£954,000
Current Liabilities£62,867,000

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
20 December 2002Receiver's abstract of receipts and payments (6 pages)
19 December 2002Receiver ceasing to act (4 pages)
8 August 2002Receiver's abstract of receipts and payments (6 pages)
9 August 2001Receiver's abstract of receipts and payments (6 pages)
14 August 2000Receiver's abstract of receipts and payments (2 pages)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
7 August 1998Receiver's abstract of receipts and payments (2 pages)
7 July 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver ceasing to act (1 page)
21 October 1996Receiver ceasing to act (1 page)
9 July 1996Registered office changed on 09/07/96 from: po box 810 cedric house 8 - 9 east harding street london EC4A 3AS (1 page)
9 July 1996Receiver's abstract of receipts and payments (2 pages)
16 June 1995Receiver's abstract of receipts and payments (2 pages)
20 July 1994Certificate of specific penalty (3 pages)
4 November 1991Administrative Receiver's report (214 pages)
14 May 1990Return made up to 03/04/90; full list of members (3 pages)
6 April 1990Full group accounts made up to 31 December 1989 (42 pages)
11 May 1989Full group accounts made up to 31 December 1988 (42 pages)
31 May 1988Full accounts made up to 31 December 1987 (42 pages)
23 June 1987Full group accounts made up to 31 December 1986 (33 pages)
28 May 1986Full accounts made up to 31 December 1985 (26 pages)
14 December 1920Certificate of incorporation (1 page)