Company NameKleinwort Benson Gilts Limited
Company StatusDissolved
Company Number00196116
CategoryPrivate Limited Company
Incorporation Date3 March 1924(100 years, 1 month ago)
Dissolution Date25 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed30 June 2005(81 years, 4 months after company formation)
Appointment Duration4 years (closed 25 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameAndrew John Stevens
NationalityBritish
StatusClosed
Appointed30 June 2005(81 years, 4 months after company formation)
Appointment Duration4 years (closed 25 July 2009)
RoleCompany Director
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(82 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(82 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameJohn Frederick Reynell Wilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleEquity Market Maker
Correspondence Address18 Redcliffe Mews
London
SW10 9JU
Director NameBrian William John Manning
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1996)
RoleBanker
Correspondence AddressBrickwall House Moatfields
Moat Road Fordham
Colchester
Essex
CO6 3PG
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Director NameRonald Helyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1996)
RoleStockbroker
Correspondence AddressThe Thistles
75a Cornwallis Avenue
Tonbridge
Kent
TN10 4LL
Director NameAndrew William Hattam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1998)
RoleInvestment Banker
Correspondence Address10 Burywick
Harpenden
Herts
AL5 2AE
Director NameJohn Michael Duchin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1996)
RoleStockbroker
Correspondence AddressHill House
Carlton
Newmarket
Suffolk
CB8 9JY
Director NamePeter Michael Clarke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 March 2006)
RoleStockbroker
Correspondence AddressElwy
Little Baddow
Essex
CM3 4DA
Director NameAlexander Charles Dolbey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1998)
RoleMerchant Banker
Correspondence AddressShort Hoo
Hasketon Woodbridge
Ipswich
Suffolk
IP13 6JQ
Director NameMr Benjamin Robert Allen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1994)
RoleSalesman Sterling Bonds
Correspondence Address1 North Drive
Chelmsford
Essex
CM2 7EU
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed10 February 1993(68 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameNicola Jane Kay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(69 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1993)
RoleStockbroker
Correspondence Address10 Dinsmore Road
London
SW12 9PS
Director NameIan Alastair Robson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(69 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 July 2001)
RoleBanker
Correspondence AddressIntilis
Surrey Gardens
Effingham
Surrey
KT24 5HH
Director NameMatthew Charles Read
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(69 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1993)
RoleBond Trader
Correspondence Address24 Frans Hals Court
Amsterdam Road
London
E14 3UX
Director NameDesmond William Joyner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(69 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleInvestment Banker
Correspondence Address5 Long Slip
Langton Green
Tunbridge Wells
Kent
TN3 0BT
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(70 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 September 1994)
RoleAccountant
Correspondence Address103 Stapleton Road
Orpington
Kent
BR6 9TQ
Director NameNicholas Roger Turner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(70 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 05 January 2005)
RoleInvestment Banker
Correspondence Address19a Clarendon Drive
Putney
London
SW15 1AW
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(70 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameKenneth John Humphries
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(71 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1996)
RoleInvestment Banker
Correspondence AddressThornberry Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RD
Director NamePaula Burn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(71 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1997)
RoleNon Gilt Fixed Trading
Correspondence Address1 Highgate Walk
Forest Hill
London
SE23 3YA
Director NameAmanda Jane Ford
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(71 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 November 1995)
RoleGilts Sales
Correspondence Address37 Windermere Avenue
London
N3 3QX
Director NameNicholas Ross William Henderson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(72 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2005)
RoleFutures Broker
Correspondence AddressBlenheim 14 Victoria Avenue
Sanderstead
Surrey
CR2 0QP
Director NameNicholas Charles Stoten
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(72 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1998)
RoleFutures Broker
Correspondence Address2d Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed30 August 1996(72 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(73 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 1999)
RoleTreasury Financial Controller
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Director NameNigel Douglas Whitehouse
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(77 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address66 Telfords Yard
6-8 The High
London
E1W 2BQ

Location

Registered AddressKpmg Resructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,200,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
22 June 2007Secretary's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 30 gresham street london EC2V 7PG (1 page)
23 April 2007Appointment of a voluntary liquidator (1 page)
23 April 2007Declaration of solvency (3 pages)
23 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2007Return made up to 01/01/07; full list of members (2 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Location of debenture register (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3M 3BY (1 page)
29 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 July 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
7 February 2005Director's particulars changed (1 page)
13 January 2005Return made up to 01/01/05; full list of members (3 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 01/02/04; full list of members (3 pages)
7 November 2003Auditor's resignation (3 pages)
16 October 2003Director's particulars changed (1 page)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
18 February 2003Auditor's resignation (3 pages)
6 February 2003Return made up to 01/02/03; full list of members (3 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Full accounts made up to 31 December 2001 (10 pages)
15 February 2002Return made up to 01/02/02; full list of members (3 pages)
15 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Director resigned (1 page)
12 February 2001Return made up to 01/02/01; no change of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 March 2000Secretary resigned (1 page)
18 February 2000Return made up to 10/02/00; no change of members (8 pages)
13 January 2000Director resigned (1 page)
22 April 1999Full accounts made up to 31 December 1998 (10 pages)
14 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Return made up to 10/02/99; full list of members (8 pages)
12 February 1999Director resigned (1 page)
8 October 1998Director resigned (1 page)
14 September 1998Auditor's resignation (5 pages)
9 September 1998Full accounts made up to 31 December 1997 (14 pages)
6 August 1998Director resigned (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 10/02/98; no change of members (10 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
8 January 1998New director appointed (2 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Director resigned (1 page)
16 September 1997Full accounts made up to 31 December 1996 (14 pages)
13 March 1997Return made up to 10/02/97; no change of members (10 pages)
6 December 1996Director resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Director resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (18 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
5 August 1996Director resigned (1 page)
29 July 1996Auditor's resignation (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
22 February 1996Return made up to 10/02/96; full list of members (12 pages)
19 December 1995Director's particulars changed (4 pages)
13 December 1995Director resigned (4 pages)
10 November 1995Director resigned (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995New director appointed (4 pages)
23 April 1995New director appointed (2 pages)
30 March 1995New director appointed (4 pages)