Company NameEnglehall Trustees Limited
Company StatusDissolved
Company Number00559051
CategoryPrivate Limited Company
Incorporation Date22 December 1955(68 years, 4 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Charmaine Brenda Mallinckrodt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(35 years after company formation)
Appointment Duration20 years, 9 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameGeorg Wilhelm Gustav Von Mallinckrodt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityGerman
StatusClosed
Appointed27 December 1990(35 years after company formation)
Appointment Duration20 years, 9 months (closed 27 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed19 November 2010(54 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 27 September 2011)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr John Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(35 years after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2007)
RoleBanker
Country of ResidenceSouth Africa
Correspondence AddressBldmmenberg PO Box 1212
Stanford 7210
Western Cape
South Africa
Secretary NameMrs Charmaine Brenda Mallinckrodt
NationalityBritish
StatusResigned
Appointed27 December 1990(35 years after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Chelsea Square
London
SW3 6LE
Director NameLawrence St John Thomas Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(35 years, 12 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northampton Park
London
N1 2PJ
Director NameMr Kenneth John Garden
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(44 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(44 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameLord Mark Thomas Bridges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Berwick St John
Shaftesbury
Dorset
SP7 0EY
Secretary NameSusan Marguerite Robertson
NationalityBritish
StatusResigned
Appointed28 April 2009(53 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2010)
RoleCompany Director
Correspondence Address3 Green Road
Benfleet
Essex
SS7 5JT

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1John Anthony De Havilland
5.00%
Ordinary
5 at £1Laurence St. John Thomas Jackson
5.00%
Ordinary
46 at £1Charmaine Brenda Mallinckrodt
46.00%
Ordinary
11 at £1Claire Louise Fitzalan Howard
11.00%
Ordinary
11 at £1Edward Gustav Paul Mallinckrodt
11.00%
Ordinary
11 at £1Nina Sophie Mallinckrodt
11.00%
Ordinary
11 at £1Philip Stephan Arnold Mallinckrodt
11.00%
Ordinary

Financials

Year2014
Net Worth£509
Cash£509

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(6 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(6 pages)
19 December 2010Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
6 December 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
6 December 2010Termination of appointment of Susan Robertson as a secretary (1 page)
6 December 2010Termination of appointment of Susan Robertson as a secretary (1 page)
6 December 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
26 November 2010Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside EC2V 7QA England on 26 November 2010 (2 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
26 November 2010Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside EC2V 7QA England on 26 November 2010 (2 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
24 May 2010Termination of appointment of Mark Bridges as a director (1 page)
24 May 2010Termination of appointment of Mark Bridges as a director (1 page)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 30 November 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
25 August 2009Appointment Terminated Secretary charmaine mallinckrodt (1 page)
25 August 2009Secretary appointed susan marguerite robertson (2 pages)
25 August 2009Secretary appointed susan marguerite robertson (2 pages)
25 August 2009Appointment terminated secretary charmaine mallinckrodt (1 page)
31 March 2009Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page)
31 March 2009Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page)
18 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
18 December 2008Return made up to 01/12/08; full list of members (5 pages)
18 December 2008Return made up to 01/12/08; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
3 January 2008Return made up to 12/12/07; full list of members (4 pages)
3 January 2008Return made up to 12/12/07; full list of members (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
16 February 2007Return made up to 27/12/06; full list of members (4 pages)
16 February 2007Return made up to 27/12/06; full list of members (4 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 27/12/05; full list of members (4 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 27/12/05; full list of members (4 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
10 February 2005Return made up to 27/12/04; full list of members (11 pages)
10 February 2005Return made up to 27/12/04; full list of members (11 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
14 February 2004Return made up to 27/12/03; full list of members (11 pages)
14 February 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
7 February 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2003Return made up to 27/12/02; full list of members (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
28 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2002Return made up to 27/12/01; full list of members (10 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
18 January 2001Full accounts made up to 5 April 2000 (8 pages)
18 January 2001Return made up to 27/12/00; full list of members (10 pages)
18 January 2001Full accounts made up to 5 April 2000 (8 pages)
18 January 2001Return made up to 27/12/00; full list of members (10 pages)
18 January 2001Full accounts made up to 5 April 2000 (8 pages)
7 December 2000Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page)
7 December 2000Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 5 April 1999 (9 pages)
24 January 2000Return made up to 27/12/99; full list of members (14 pages)
24 January 2000Full accounts made up to 5 April 1999 (9 pages)
24 January 2000Full accounts made up to 5 April 1999 (9 pages)
24 January 2000Return made up to 27/12/99; full list of members (14 pages)
18 January 1999Full accounts made up to 5 April 1998 (8 pages)
18 January 1999Full accounts made up to 5 April 1998 (8 pages)
18 January 1999Full accounts made up to 5 April 1998 (8 pages)
18 January 1999Return made up to 27/12/98; full list of members (10 pages)
18 January 1999Return made up to 27/12/98; full list of members (10 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
21 January 1998Return made up to 27/12/97; no change of members (7 pages)
21 January 1998Full accounts made up to 5 April 1997 (7 pages)
21 January 1998Return made up to 27/12/97; no change of members (7 pages)
21 January 1998Full accounts made up to 5 April 1997 (7 pages)
21 January 1998Full accounts made up to 5 April 1997 (7 pages)
14 January 1997Return made up to 27/12/96; no change of members (7 pages)
14 January 1997Return made up to 27/12/96; no change of members (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
23 January 1996Return made up to 27/12/95; full list of members (9 pages)
23 January 1996Full accounts made up to 5 April 1995 (9 pages)
23 January 1996Full accounts made up to 5 April 1995 (9 pages)
23 January 1996Full accounts made up to 5 April 1995 (9 pages)
23 January 1996Return made up to 27/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 July 1984Dir / sec appoint / resign (1 page)
22 December 1983New secretary appointed (3 pages)
27 March 1973Annual return made up to 31/12/72 (8 pages)
22 December 1955Certificate of incorporation (1 page)
22 December 1955Certificate of incorporation (1 page)