Company NameCayzer Associates Limited
Company StatusDissolved
Company Number00710074
CategoryPrivate Limited Company
Incorporation Date8 December 1961(62 years, 4 months ago)
Previous NamesCayzer Trust Company Limited(The) and Cayzer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(41 years, 4 months after company formation)
Appointment Duration21 years
RoleSolicitor & Chartered Accounta
Country of ResidenceEngland
Correspondence AddressFlat 2
143 Finborough Road
London
SW10 9AW
Secretary NameMr Dominic Vaughan Gibbs
NationalityBritish
StatusCurrent
Appointed01 April 2003(41 years, 4 months after company formation)
Appointment Duration21 years
RoleSolicitor & Chartered Accounta
Country of ResidenceEngland
Correspondence AddressFlat 2
143 Finborough Road
London
SW10 9AW
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NameAlec Frank Anthony
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressTreetops 1 West Way
Carshalton Beeches
Carshalton
Surrey
SM5 4EJ
Director NameSir James Arthur Cayzer
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressKinpurnie Castle
Newtyle
Blairgowrie
Perthshire
PH12 8TW
Scotland
Director NameLord  Cayzer
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressThe Grove
Walsham-Le-Willows
Suffolk
Ip31
Director NameNichola Colvin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressTangley House
Andover
Hampshire
SP11 0SH
Director NameLord  Rotherwick
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressRangers Lodge
Cornbury Park
Charlbury
Oxfordshire
OX7 3HL
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP
Secretary NameMr John Ivor Mehrtens
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Director NameMr John Ivor Mehrtens
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2004)
RoleChartered Secretary
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Director NamePeter Robert Davies
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(38 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2004)
RoleSolicitor
Correspondence Address6 Belvedere House
Priory Road Sunningdale
Ascot
Berkshire
SL5 9RH
Director NameHon Elizabeth Gilmour
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
62 Rutland Gate
London
SW7 1PJ
Director NameIan Arthur Leeson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House 7 Eaton Park
Cobham
Surrey
KT11 2JF

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£81,480,000
Current Liabilities£3,970,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Memorandum and Articles of Association (11 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
7 January 2005Declaration of solvency (3 pages)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2005Authorisation of liquidators (1 page)
5 January 2005Appointment of a voluntary liquidator (1 page)
24 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Memorandum and Articles of Association (33 pages)
13 July 2004Ad 30/06/04--------- £ si [email protected] (2 pages)
7 July 2004Company name changed cayzer trust company LIMITED(the )\certificate issued on 07/07/04 (6 pages)
6 July 2004Memorandum and Articles of Association (35 pages)
30 June 2004Reduction of iss capital and minute (oc) £ ic 16140870/ 1 (13 pages)
30 June 2004Certificate of reduction of issued capital (1 page)
18 May 2004Resolutions
  • RES13 ‐ Scheme of arrangement 07/05/04
(5 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 January 2004Return made up to 02/01/04; full list of members (48 pages)
24 November 2003Full accounts made up to 31 March 2003 (18 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
17 January 2003Return made up to 02/01/03; full list of members (52 pages)
22 November 2002Full accounts made up to 31 March 2002 (18 pages)
14 January 2002Return made up to 02/01/02; full list of members (47 pages)
7 December 2001Full accounts made up to 31 March 2001 (18 pages)
9 October 2001Registered office changed on 09/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
6 June 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
26 February 2001New director appointed (2 pages)
29 January 2001Return made up to 02/01/01; full list of members (41 pages)
20 November 2000Full accounts made up to 31 March 2000 (16 pages)
24 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
12 February 2000Particulars of mortgage/charge (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 January 2000Return made up to 02/01/00; full list of members (45 pages)
20 October 1999Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
28 April 1999Director resigned (1 page)
7 January 1999Return made up to 02/01/99; full list of members (41 pages)
28 October 1998Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AZ (1 page)
13 October 1998Full accounts made up to 31 March 1998 (15 pages)
19 January 1998Return made up to 02/01/98; full list of members (44 pages)
26 October 1997Full accounts made up to 31 March 1997 (14 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
30 January 1997Return made up to 02/01/97; full list of members (44 pages)
19 June 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
24 January 1996Return made up to 02/01/96; change of members (13 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (16 pages)
19 January 1995Return made up to 02/01/95; change of members (15 pages)
16 December 1994Full accounts made up to 31 March 1994 (16 pages)
11 February 1994Full accounts made up to 31 March 1993 (14 pages)
11 February 1994Return made up to 02/01/94; full list of members (36 pages)
31 January 1993Return made up to 02/01/93; full list of members (21 pages)
31 January 1993Full accounts made up to 31 March 1992 (14 pages)
5 January 1993Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
5 January 1993Memorandum and Articles of Association (55 pages)
20 January 1992Memorandum and Articles of Association (8 pages)
4 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1991Return made up to 02/01/91; full list of members (32 pages)
19 January 1989Return made up to 04/01/89; full list of members (30 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1988Return made up to 30/12/87; full list of members (24 pages)