Company NameDrayton Consolidated Trust Plc
Company StatusDissolved
Company Number00214176
CategoryPublic Limited Company
Incorporation Date5 June 1926(97 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas Sydney Cobbold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(65 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address12/14 Cornwall Terrace
Regents Park
London
W1Y 4OP
Director NameSir Derek Palmer
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(65 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressQuarry House
Springwood
Kirkbymoorside
North Yorkshire
Yo3
Director NameLadislas Oscar Rice
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(65 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address19 Redington Road
Hampstead
London
NW3 7QX
Director NameLord Stevens Of Ludgate David Robert Stevens
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(65 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleBanker
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameNicholas Kenneth Spencer Wills
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(65 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(66 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(66 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(66 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed02 January 1992(65 years, 7 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1990(63 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1991)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 September 1997Dissolved (1 page)
12 June 1997Return of final meeting in a members' voluntary winding up (4 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Liquidators statement of receipts and payments (5 pages)
7 January 1994Liquidators statement of receipts and payments (90 pages)
14 December 1992Certificate of specific penalty (1 page)
7 December 1992Appointment of a voluntary liquidator (1 page)
7 December 1992Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 December 1992Declaration of solvency (3 pages)
19 November 1992New director appointed (3 pages)
20 January 1992Return made up to 02/01/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 December 1991Full accounts made up to 30 September 1991 (37 pages)
12 February 1987Full accounts made up to 30 September 1986 (31 pages)