Company NameMoorgate Investment Trust Plc
DirectorsJohn Charles Ivey and Richard Kelso Westmacott
Company StatusDissolved
Company Number00651885
CategoryPublic Limited Company
Incorporation Date8 March 1960(64 years, 1 month ago)
Previous NameMartin Currie Moorgate Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(32 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(37 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleBusiness Consultant
Correspondence Address9 Alexander Square
London
SW3 2AY
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 1999(39 years, 4 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameHon David Malcolm McAlpine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 September 1999)
RoleCivil Engineering Contractor
Correspondence AddressFawley House
Fawley Green
Henley On Thames
Oxfordshire
RG9 6JA
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 September 1999)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1992)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameAnthony Peter Simonian
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 October 1996)
RoleInvestment Manager
Correspondence AddressWillows North Common Road
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressFlat 34 22 St Jamess Square
London
SW1Y 4JH
Director NameTimothy Kenneth Thornton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address39a Marloes Road
London
W8 6LA
Director NameWilliam Michael Clifford Kennedy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressOak Lodge
Inveresk
Musselburgh
EH21 7TE
Scotland
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed11 September 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 March 1993(33 years after company formation)
Appointment Duration1 year (resigned 09 March 1994)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1997)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameMartin Currie Investment Management Ltd (Corporation)
StatusResigned
Appointed01 January 1997(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1999)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£55,293,000
Cash£7,290,000
Current Liabilities£4,677,000

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NE (1 page)
9 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Registered office changed on 15/10/99 from: 3 finsbury avenue london EC2M 2PA (1 page)
12 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 1999Director resigned (1 page)
12 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1999Return made up to 11/09/99; bulk list available separately (16 pages)
29 September 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 May 1999 (27 pages)
24 August 1999Declaration of solvency (3 pages)
3 August 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 3RD floor 46 cannon street london EC4N 6JJ (1 page)
25 February 1999Director's particulars changed (1 page)
14 October 1998Return made up to 11/09/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
13 October 1998Full accounts made up to 31 May 1998 (30 pages)
22 April 1998Location of register of members (1 page)
18 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
20 October 1997Return made up to 11/09/97; bulk list available separately (17 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Full accounts made up to 31 May 1997 (28 pages)
15 September 1997Company name changed moorgate investment trust PUBLIC LIMITED COMPANY\certificate issued on 15/09/97 (2 pages)
6 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
20 May 1997£ ic 6694481/6672481 17/04/97 £ sr [email protected]=22000 (1 page)
7 May 1997Registered office changed on 07/05/97 from: 49 hays mews london W1X 8NS (1 page)
15 April 1997Director's particulars changed (1 page)
8 April 1997£ ic 7069603/6998853 26/03/97 £ sr [email protected]=70750 (1 page)
8 April 1997£ ic 6998853/6694481 26/03/97 £ sr [email protected]=304372 (1 page)
2 January 1997New director appointed (3 pages)
10 October 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
24 September 1996Return made up to 11/09/96; bulk list available separately (18 pages)
13 September 1996Ad 03/09/96--------- premium £ si [email protected]=2670 £ ic 7066933/7069603 (3 pages)
3 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1996Full accounts made up to 31 May 1996 (33 pages)
21 April 1996Location of register of members (1 page)
27 December 1995Deed of release (4 pages)
27 September 1995Return made up to 11/09/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/09/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(26 pages)
7 September 1995Ad 01/09/95--------- £ si [email protected]=2144 £ ic 7064789/7066933 (6 pages)
23 February 1993New director appointed (5 pages)
14 September 1976Accounts made up to 31 May 1976 (19 pages)