Company NameWDR Company Reorganisation (Number 19) Ltd.
Company StatusDissolved
Company Number00338969
CategoryPrivate Limited Company
Incorporation Date6 April 1938(86 years, 1 month ago)
Previous NameWarburg Investment Trust Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(53 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed05 July 1991(53 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(53 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(53 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 1994)
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(56 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(57 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(57 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(58 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameRudolf Josef Enderli
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 1996(58 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1998)
RoleBanking
Correspondence AddressWihaldenstrasse 23
Bubikon
8608
Switzerland
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(58 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL
Director NameNicholas Jonathan Bruce Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(60 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1999)
RoleChartered Accountant
Correspondence Address106 Grove End Gardens
Grove End Road
London
NW8 9LP
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(60 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(60 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(60 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(60 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ

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£24,197,000
Cash£20,252,000
Current Liabilities£7,785,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000O/C liq ipo (7 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
5 July 1999Declaration of solvency (3 pages)
5 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Director resigned (1 page)
17 June 1999Company name changed warburg investment trust LTD.\certificate issued on 17/06/99 (2 pages)
30 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
29 July 1998Return made up to 05/07/98; no change of members (4 pages)
25 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1997Return made up to 05/07/97; full list of members (8 pages)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
6 August 1996Return made up to 05/07/96; no change of members (4 pages)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
15 December 1995Declaration of assistance for shares acquisition (22 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
3 August 1995Return made up to 05/07/95; full list of members (14 pages)
9 June 1995Full accounts made up to 31 March 1995 (10 pages)
21 April 1995Ad 31/03/95--------- £ si 20000000@1=20000000 £ ic 2135000/22135000 (4 pages)
21 April 1995£ nc 2150000/50000000 31/03/95 (1 page)
21 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)