Company NameGovett Strategic Investment Trust Plc
Company StatusDissolved
Company Number00231500
CategoryPublic Limited Company
Incorporation Date25 June 1928(95 years, 10 months ago)
Dissolution Date16 February 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Francois Von Hurter
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed28 October 1998(70 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cresswell Gardens
London
SW5 0BJ
Director NameJohn Leslie Read
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milbrook
Esher
Surrey
KT10 9EJ
Director NameMartin James Beaver
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressFlat 2 17 Ennismore Gardens
London
SW7 1AA
Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2000)
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
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameBryan Charles Hines
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressPipers Wood
Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shouldham Street
London
W1H 5FL
Director NameSir Charles Alan McLintock
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1994)
RoleChairman
Correspondence AddressThe Manor House
Westhall Hill Fulbrook
Burford
Oxfordshire
OX18 4BJ
Secretary NameMr Brian Roy Jervis
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1992)
RoleCompany Director
Correspondence AddressShiralee 16 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameMr George Maitland Nissen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(63 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Chiswick Mall
London
W4 2PS
Director NameJohn Carmichael Orr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(63 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address24 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameSir John Charles Buchanan Riddell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1994(66 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address49 Campden Hill Square
London
W8 7JR
Director NameViscount John Dawson Eccles
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(67 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(69 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHuish House
Huish Lane Old Basing
Basingstoke
Hampshire
RG24 7AA
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(72 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed24 September 1992(64 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 September 1998)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed24 September 1992(64 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 September 1998)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2001
Net Worth£435,963,000
Cash£44,873,000
Current Liabilities£15,818,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Liquidators' statement of receipts and payments to 23 January 2017 (8 pages)
16 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (5 pages)
18 February 2016Liquidators statement of receipts and payments to 23 January 2016 (5 pages)
18 February 2016Liquidators' statement of receipts and payments to 23 January 2016 (5 pages)
20 August 2015Liquidators statement of receipts and payments to 23 July 2015 (5 pages)
20 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 23 January 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 23 January 2015 (5 pages)
13 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (5 pages)
13 August 2014Liquidators statement of receipts and payments to 23 July 2014 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
14 February 2014Liquidators statement of receipts and payments to 23 January 2014 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 23 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
12 February 2013Liquidators statement of receipts and payments to 23 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 23 July 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 23 January 2011 (5 pages)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Resolution insolvency:ordinary resolution :- replacement of liquidator, c r f day to replace n j dargan. (1 page)
14 October 2010Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
11 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
24 August 2007Liquidators statement of receipts and payments (7 pages)
24 August 2007Liquidators' statement of receipts and payments (7 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators' statement of receipts and payments (5 pages)
28 September 2006Resignation of a liquidator (1 page)
28 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2006Res re replacement of liquidator (1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
16 August 2006Liquidators' statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Secretary resigned (1 page)
20 February 2006Liquidators' statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators' statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
17 August 2004Liquidators' statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Director resigned (1 page)
24 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators' statement of receipts and payments (5 pages)
6 August 2003Liquidators' statement of receipts and payments (7 pages)
6 August 2003Liquidators statement of receipts and payments (7 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page)
31 July 2002Declaration of solvency (3 pages)
31 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 July 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2002Listing of particulars (54 pages)
28 February 2002Return made up to 31/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002£ ic 9696342/9694342 24/01/02 £ sr [email protected]=2000 (1 page)
22 January 2002Group of companies' accounts made up to 30 September 2001 (39 pages)
27 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2001Secretary's particulars changed (1 page)
26 January 2001Full group accounts made up to 30 September 2000 (35 pages)
11 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 November 2000New director appointed (2 pages)
15 May 2000£ ic 9759342/9749342 11/05/00 £ sr [email protected]=10000 (1 page)
15 May 2000£ ic 9749342/9724342 11/05/00 £ sr [email protected]=25000 (1 page)
16 April 2000£ ic 9774342/9759342 04/04/00 £ sr [email protected]=15000 (1 page)
28 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
19 January 2000Full group accounts made up to 30 September 1999 (34 pages)
5 January 2000Notice of intention to trade as an investment co. (1 page)
5 January 2000Memorandum and Articles of Association (39 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 1999£ ic 9815842/9774342 29/07/99 £ sr [email protected]=41500 (1 page)
20 July 1999Notice to cease trading as an investment company (1 page)
9 March 1999Full group accounts made up to 30 September 1998 (40 pages)
28 January 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
28 January 1999Certificate of reduction of issued capital (1 page)
28 January 1999Reduction of iss capital and minute (oc) £ ic 10760842/ 9815842 (2 pages)
25 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 November 1998New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
12 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998Return made up to 31/12/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 February 1998Full group accounts made up to 30 September 1997 (41 pages)
30 December 1997Director resigned (1 page)
7 March 1997Full group accounts made up to 30 September 1996 (33 pages)
15 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996New director appointed (2 pages)
20 February 1996Full group accounts made up to 30 September 1995 (29 pages)
26 January 1996Return made up to 31/12/95; bulk list available separately (12 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
1 February 1995Return made up to 31/12/94; bulk list available separately (14 pages)
22 December 1994Full group accounts made up to 30 September 1994 (34 pages)
13 January 1994Director resigned (2 pages)
9 January 1994Memorandum and Articles of Association (71 pages)
20 December 1993Full group accounts made up to 30 September 1993 (31 pages)
12 February 1993Full accounts made up to 30 September 1992 (30 pages)
15 April 1992Full accounts made up to 30 September 1991 (31 pages)
26 February 1991Full group accounts made up to 30 September 1990 (32 pages)
11 February 1988Full accounts made up to 30 September 1987 (34 pages)
17 June 1987Listing of particulars (10 pages)
25 June 1986Listing of particulars (10 pages)
17 April 1984Listing of particulars (15 pages)