Company NamePhilip Hill Investment Trust Limited
DirectorMCC Directors Limited
Company StatusDissolved
Company Number00264019
CategoryPrivate Limited Company
Incorporation Date31 March 1932(92 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed02 March 1992(59 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed03 January 1991(58 years, 9 months after company formation)
Appointment Duration33 years, 4 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(58 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 April 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed03 January 1991(58 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(59 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,022,000
Current Liabilities£6,548,000

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 June 2006Dissolved (1 page)
27 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (6 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (12 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 20004.68 b/d date 9/6/00 - us $ (6 pages)
13 July 2000Liquidators statement of receipts and payments (6 pages)
11 January 2000Liquidators statement of receipts and payments (10 pages)
8 July 1999Liquidators statement of receipts and payments (10 pages)
8 July 19994.68 to 9/12/98 us dollars (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 19984.68 period end 9/06/98 us dolla (5 pages)
13 January 1998Liquidators statement of receipts and payments (10 pages)
16 July 19974.68 b/d 9/6/97 dollar account. (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (10 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (10 pages)
20 July 1995Liquidators statement of receipts and payments (10 pages)
9 August 1986Full accounts made up to 31 March 1986 (19 pages)
29 August 1975Accounts made up to 31 March 1975 (18 pages)
26 February 1942Company name changed\certificate issued on 26/02/42 (4 pages)
21 March 1932Certificate of incorporation (1 page)