Company NameGentra Limited
Company StatusDissolved
Company Number00544337
CategoryPrivate Limited Company
Incorporation Date8 February 1955(69 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesRoyal Trust Company Of Canada (The) and Royal Trust Bank

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameP Keith Hyde
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed30 November 2004(49 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressJoanna Scott, Level 15, Citypoint 1 Ropemaker Stre
London
EC2Y 9AW
Secretary NameAllen Yi
NationalityBritish
StatusClosed
Appointed11 March 2014(59 years, 1 month after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address181 Bay Street, Suite 330
Toronto
Ontario M5j 2t3
Canada
Director NameMr Ricky Tang
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 2016(61 years after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressJoanna Scott, Level 15, Citypoint 1 Ropemaker Stre
London
EC2Y 9AW
Director NameMaurice Hopwood Davenport
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPines
Dormans Park
East Grinstead
West Sussex
RH19 2LX
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1993)
RoleManaging Partner
Correspondence Address4 Berkeley Gardens
Kensington
London
W8 4AP
Director NamePhilip Leslie Holbeche
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 April 1991)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Milburn Walk
Epsom
Surrey
KT18 5JN
Director NameHorace Roy Gamble
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleBanker
Correspondence AddressRiver Lodge 1 Ravensbury Drive
Dartmouth
Devon
TQ6 9BZ
Director NameDonald Stephen Douglas Keller-Hobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1993)
RoleLawyer
Correspondence Address48-50 Cannon Street
London
EC4N 6LD
Director NameLord Marcus Richard Kimball
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleFarmer
Correspondence AddressGreat Easton Manor
Market Harborough
Leicestershire
LE16 8TB
Director NameAllen Thomas Lambert
Date of BirthDecember 1911 (Born 112 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleChairman Trilon Corporation
Correspondence Address483 Russell Hill Road
Toronto
Ontario M5p 2s8
Foreign
Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montague Mews North
London
W1H 1AH
Director NameMichael Adriaan Cornelissen
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1992)
RolePresident & Chief Executive Officer Royal Trustco
Correspondence Address2061 Lakeshore Road East
Oakville
Ontario L6j 1x4
Foreign
Director NamePhilip Albert Lovegrove
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleInvestment Director
Correspondence Address50 Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4AD
Director NameHartland Molson MacDougall
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleChairman Royal Trustco Limited
Correspondence AddressBelfountain
Ontario L0n 1bo
Foreign
Director NameBrian Ernest Barr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1996)
RoleBanker
Correspondence AddressC/O Falconbridge Limited
181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1993)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Of Teith
Doune
Perthshire
FK16 6AD
Scotland
Secretary NamePatricia Joan Moody
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameWilliam Clinton Harker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1993)
RoleManaging Director
Correspondence Address88 Hermitage Court
Knighten Street
London
E1 9PW
Director NameMichael Andrew Porter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(37 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressPitt Cottage
Church Street Great Baddow
Chelmsford
Essex
CM2 7AA
Director NameJames William Miller
Date of BirthMay 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 1993(38 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1993)
RolePresident And Chief Executive Royal Trustco Ltdexecutive
Correspondence Address670 Fairmile Road
West Vancouver
Bc
V75 Ir2
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed01 September 1993(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1995)
RoleSecretary
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Director NameMichael Walter Freund
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 1993(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleAccountant
Correspondence Address272 Belsize Drive
Toronto
Ontario
M4s 1m6
Director NameFraser Matthews Fell
Date of BirthJune 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 1993(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleCompany Chairman
Correspondence Address34 Glenorchy Road
Don Mills
Ontario
M3c 2p9
Director NameMr Robert William Fairchild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleBanker
Country of ResidenceBritain
Correspondence Address26 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameEdmund Andrew Cape
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 1993(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address75 Rosedale Heights Drive
Toronto Ontario
Canada
Foreign
Director NameMichael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1995)
RoleChartered Accountant
Correspondence Address45 Carisbrooke Gardens
Leicester
Leicestershire
LE2 3PR
Director NameJames Barrett Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 1993(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleLawyer
Correspondence Address53 Hillhurst Boulevard
Toronto
Ontario
M5n 1n5
Secretary NameSimon Anthony Ironside
NationalityBritish
StatusResigned
Appointed28 February 1995(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Orchard Mews
Southgate Grove Islington
London
N1 5BS
Secretary NameKieran Finbarr Mulroy
NationalityCanadian
StatusResigned
Appointed28 June 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address31 White Lodge Crescent
Richmond Hill
Ontario
L4c 9a1
Secretary NameMartin Theodore Wicks
NationalityBritish
StatusResigned
Appointed31 December 1998(43 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address206 Britannia Drive 431
Grand Cayman Box 30616 Smb
Cayman Islands
Director NameCraig J Laurie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2004(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2007)
RoleExecutive
Correspondence AddressThe World Financial Center
200 Vesey Street 11th Floor
New York
Ny 10281-1021
United States
Secretary NameP Keith Hyde
NationalityCanadian
StatusResigned
Appointed30 November 2004(49 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 March 2014)
RoleExecutive
Country of ResidenceCanada
Correspondence Address26 Hambly Avenue
Toronto
Ontario M4e 2r6
Canada
Director NameBryan Kenneth Davis
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2007(52 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2016)
RoleExecutive
Country of ResidenceCanada
Correspondence Address75 Buckingham Avenue
Toronto
Ontario M4n 1r3
Canada
Director NameOntario Limited (Corporation)
StatusResigned
Appointed26 June 1996(41 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
Correspondence AddressSuite 1400
70 York Street
Toronto
Ontario M5j 1sj
Canada
Director NameSurrey Investments Incorporated (Corporation)
Date of BirthFebruary 1989 (Born 35 years ago)
StatusResigned
Appointed31 December 1998(43 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2004)
Correspondence AddressBox 30616 Smb
Genesis Building Genesis Close
Grand Cayman
Cayman Islands

Location

Registered AddressJoanna Scott, Level 15, Citypoint
1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

108.9m at £1Gentra Holdings Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 June 1993Delivered on: 22 June 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Supplemental security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the sub-participation agreement (as defined therein).
Particulars: By way of first legal mortgage all the additional charged assets. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 7 June 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Caribbean) Corporation

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-participation agreement dated 17 may 1993.
Particulars: The chargor charges as beneficial owner in favour of the bank by way of first legal mortgage the charged assets as defined.. See the mortgage charge document for full details.
Fully Satisfied
7 May 1993Delivered on: 26 May 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trustco Limited.

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the sub-participation agreement dated 7 may 1993.
Particulars: The chargor as beneficial owner charges in favour of the bank by way of first legal mortgage the charged assets. See the mortgage charge document for full details.
Fully Satisfied
23 April 1993Delivered on: 10 May 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trustco Limited

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: Fixed and floating charges over the charged assets. See the mortgage charge document for full details.
Fully Satisfied
14 April 1993Delivered on: 29 April 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Letter of amendment
Secured details: For amending the sub-participation agreement dated 7.4.93 (as defined).
Particulars: All present and future rights......see form 395.
Fully Satisfied
22 April 1993Delivered on: 29 April 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement (as defined).
Particulars: All rights under any additional documents and charged assets...................see form 395.
Fully Satisfied
7 April 1993Delivered on: 22 April 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: Fixed and floating charges over the "charged assets" being the loan portfolio and all rights of the company under any additional documents connected with the loan portfolio. See the mortgage charge document for full details.
Fully Satisfied
12 March 1993Delivered on: 26 March 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Caribbean) Corporation

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: Fixed and floating charge over the "charged assets". See the mortgage charge document for full details.
Fully Satisfied
11 November 1994Delivered on: 21 November 1994
Satisfied on: 30 March 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract. The sum of £24,000 deposited with barclays finance company (isle of man) limited in the name of gentra limited.
Fully Satisfied
21 July 1994Delivered on: 29 July 1994
Satisfied on: 15 June 1996
Persons entitled: Guardian Assurance PLC

Classification: Assignment
Secured details: The obligations of the company to the chargee (as defined in the deed).
Particulars: The sum of £952,500 in account no 31538268.
Fully Satisfied
13 April 1994Delivered on: 14 April 1994
Satisfied on: 15 June 1996
Persons entitled: Royal Bank of Canada (Iom) Limited

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the hutton guarantee and/or this charge.
Particulars: Any sum or sums deposited in account no. 548-785-5 and any debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
9 March 1994Delivered on: 24 March 1994
Satisfied on: 31 January 1997
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the counter-indemnity of even date and/or this agreement.
Particulars: All of the company's right title benefit and interest in and to the obligations of the mortgagee to make payment of all amounts standing to the credit to the company's deutschmark call deposit account maintained with the mortgagee and designated "royal bank of canada europe limited re: gentra - cash collateral a/c" and in and to all interest arising in connection therewith and all other amounts credited to the account. See the mortgage charge document for full details.
Fully Satisfied
29 July 1993Delivered on: 5 August 1993
Satisfied on: 15 June 1996
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Mortgage sale agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined).
Particulars: The sum of £7,918,194.00 credited to the midland bank PLC of poultry & princes street,london EC2P 2BX, account number 21381679 together with all sums in the future credited to that account and including interest accrued or accruing in the future on the account.
Fully Satisfied
18 June 1993Delivered on: 5 July 1993
Satisfied on: 28 October 1993
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: By way of first legal mortgage the charged assets and by way of floating charge the charged assets. See the mortgage charge document for full details.
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Satisfied on: 31 January 1997
Persons entitled: Royal Trust Bank (Jersey) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at eccleshall road, south, sheffield district of s yorks known as blenham nursing home t/n yew 41499. f/h land adjoining the above known as the blenheim lifestyle developments, t/nos. Stk 154003, ywe 41499. f/h land at old whittington chesterfield, derbyshire. F/h land off melbourne ave sheffield district of s yorks, (see doc M151 for full details).
Fully Satisfied

Filing History

30 September 2017Full accounts made up to 31 December 2016 (9 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
27 April 2016Second filing of AR01 previously delivered to Companies House made up to 24 February 2016 (22 pages)
13 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 123,714,259
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2016
(6 pages)
11 April 2016Secretary's details changed for Allen Yi on 11 March 2014 (1 page)
8 April 2016Termination of appointment of Bryan Kenneth Davis as a director on 8 February 2016 (1 page)
8 April 2016Appointment of Ricky Tang as a director on 8 February 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2015Statement of capital following an allotment of shares on 18 July 2014
  • GBP 123,714,259
(3 pages)
25 September 2015Registered office address changed from , C/O Berwin Leighton Paisner Llp, D Hughes Adelaide House, London Bridge, London, EC4R 9HA to C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD on 25 September 2015 (1 page)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 108,866,959
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
29 May 2014Director's details changed for P Keith Hyde on 1 November 2009 (2 pages)
29 May 2014Director's details changed for P Keith Hyde on 1 November 2009 (2 pages)
29 May 2014Director's details changed for Bryan Kenneth Davis on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 108,866,959
(5 pages)
9 May 2014Termination of appointment of P Hyde as a secretary (2 pages)
9 May 2014Appointment of Allen Yi as a secretary (3 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Full accounts made up to 31 December 2008 (11 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
21 September 2009Return made up to 04/04/09; full list of members (8 pages)
21 September 2009Location of register of members (1 page)
24 April 2009Return made up to 04/04/08; full list of members (8 pages)
2 April 2008Full accounts made up to 31 December 2006 (9 pages)
20 March 2008Full accounts made up to 31 December 2007 (9 pages)
22 January 2008Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
7 December 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
31 July 2006Registered office changed on 31/07/06 from: 3 noble street, london, EC2V 7EE (1 page)
7 July 2006Full accounts made up to 31 December 2004 (9 pages)
7 July 2006Full accounts made up to 31 December 2003 (9 pages)
14 June 2005Return made up to 04/04/05; full list of members (6 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
15 November 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2004Certificate of reduction of issued capital (1 page)
23 October 2004Reduction of iss capital and minute (oc) £ ic 170671011/ 108866959 (4 pages)
15 September 2004Full accounts made up to 31 December 1998 (9 pages)
14 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004Full accounts made up to 31 December 1997 (11 pages)
16 August 2004Full accounts made up to 31 December 1999 (9 pages)
16 August 2004Full accounts made up to 31 December 2000 (9 pages)
16 August 2004Group of companies' accounts made up to 31 December 1996 (15 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2004Full accounts made up to 31 December 2001 (9 pages)
4 August 2004Full accounts made up to 31 December 2002 (9 pages)
26 May 2004Return made up to 04/04/04; full list of members (6 pages)
21 August 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Return made up to 04/04/02; no change of members (6 pages)
21 May 2002Return made up to 04/04/00; no change of members (6 pages)
21 May 2002Return made up to 04/04/01; full list of members (8 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Location of register of members (1 page)
21 May 2002Compulsory strike-off action has been discontinued (1 page)
9 April 2002Registered office changed on 09/04/02 from: 6 dowgate hill, london, EC4R 2SS (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
27 December 2000Strike-off action suspended (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Return made up to 04/04/99; no change of members (4 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 6 dowgate hill, london, EC4R 2SS (1 page)
15 July 1998Return made up to 04/04/98; full list of members
  • 363(287) ‐ Registered office changed on 15/07/98
(6 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Div 30/12/96 (1 page)
6 June 1997Return made up to 04/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Registered office changed on 30/08/96 from: 5TH floor, no 1 london wall, london, EC2Y 5EA (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Director resigned (2 pages)
28 June 1996Full group accounts made up to 31 December 1995 (16 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Location of register of members (1 page)
9 May 1996Return made up to 04/04/96; no change of members (7 pages)
9 May 1996Location of debenture register (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Director resigned (4 pages)
5 June 1995Registered office changed on 05/06/95 from: royal trust house, 48-50 cannon street, london EC4N 6LD (1 page)
1 May 1995Director resigned (4 pages)
6 April 1995Return made up to 04/04/95; no change of members (16 pages)
27 February 1995Full group accounts made up to 31 December 1994 (15 pages)
22 March 1994Memorandum and Articles of Association (28 pages)
2 March 1994Full group accounts made up to 31 December 1993 (18 pages)
1 September 1993Re-registration of Memorandum and Articles (34 pages)
1 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 September 1993Certificate of change of name and re-registration to Limited (1 page)
1 September 1993Application for reregistration from UNLTD to LTD (1 page)
3 November 1986Company name changed royal trust company of canada (t he)\certificate issued on 03/11/86 (2 pages)