Company NameArmy And Navy Investment Company Limited(The)
Company StatusDissolved
Company Number00826185
CategoryPrivate Limited Company
Incorporation Date5 November 1964(59 years, 6 months ago)
Dissolution Date28 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed24 February 2006(41 years, 4 months after company formation)
Appointment Duration8 years (closed 28 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(46 years, 4 months after company formation)
Appointment Duration3 years (closed 28 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 March 1992(27 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 28 February 2014)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew Charles Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(27 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Priory Lane
Roehampton
London
SW15 5JP
Director NameMr Patrick Graham Hedley Hedley-Dent
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1994)
RoleDirector/Insurance Underwriter
Correspondence AddressNewham Green Farm
Newham
Basingstoke
Hampshire
RG27 9AH
Director NameMichael Bruce Moule
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(27 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 February 2006)
RoleDirector Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Coppice Farm
High Hurstwood
Uckfield
East Sussex
TN22 4BJ
Director NameJohn David Crosland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(30 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 February 2002)
RoleMerchant Banker
Correspondence Address17 Gerard Road
Barnes
London
SW13 9RQ
Director NameMr Richard David Brewster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(37 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Francis Ian Sumner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(40 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bankers Investment Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£116,270
Net Worth£95,585
Cash£300,774
Current Liabilities£205,310

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a members' voluntary winding up (7 pages)
29 November 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 October 2013Termination of appointment of Richard Brewster as a director (2 pages)
8 October 2013Termination of appointment of Richard David Brewster as a director on 25 September 2013 (2 pages)
29 July 2013Declaration of solvency (3 pages)
29 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-24
(1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2013Declaration of solvency (3 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(15 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(15 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(15 pages)
29 January 2013Full accounts made up to 31 October 2012 (19 pages)
29 January 2013Full accounts made up to 31 October 2012 (19 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (15 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (15 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (15 pages)
2 February 2012Full accounts made up to 31 October 2011 (19 pages)
2 February 2012Full accounts made up to 31 October 2011 (19 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
15 March 2011Appointment of Mr Richard William Killingbeck as a director (3 pages)
15 March 2011Appointment of Mr Richard William Killingbeck as a director (3 pages)
3 March 2011Termination of appointment of Francis Sumner as a director (2 pages)
3 March 2011Termination of appointment of Francis Sumner as a director (2 pages)
4 February 2011Full accounts made up to 31 October 2010 (20 pages)
4 February 2011Full accounts made up to 31 October 2010 (20 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2010Statement of company's objects (2 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
11 March 2010Statement of company's objects (2 pages)
11 March 2010Memorandum and Articles of Association (21 pages)
11 March 2010Memorandum and Articles of Association (21 pages)
5 February 2010Full accounts made up to 31 October 2009 (17 pages)
5 February 2010Full accounts made up to 31 October 2009 (17 pages)
19 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Richard David Brewster on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Richard David Brewster on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Richard David Brewster on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages)
14 April 2009Return made up to 06/03/09; full list of members (6 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 06/03/09; full list of members (6 pages)
19 February 2009Full accounts made up to 31 October 2008 (15 pages)
19 February 2009Full accounts made up to 31 October 2008 (15 pages)
19 November 2008Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
5 April 2008Return made up to 06/03/08; full list of members (6 pages)
5 April 2008Return made up to 06/03/08; full list of members (6 pages)
6 February 2008Full accounts made up to 31 October 2007 (15 pages)
6 February 2008Full accounts made up to 31 October 2007 (15 pages)
13 April 2007Return made up to 06/03/07; full list of members (7 pages)
13 April 2007Return made up to 06/03/07; full list of members (7 pages)
13 March 2007Full accounts made up to 31 October 2006 (15 pages)
13 March 2007Full accounts made up to 31 October 2006 (15 pages)
24 March 2006Return made up to 06/03/06; full list of members (6 pages)
24 March 2006Return made up to 06/03/06; full list of members (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
24 January 2006Full accounts made up to 31 October 2005 (10 pages)
24 January 2006Full accounts made up to 31 October 2005 (10 pages)
21 March 2005Return made up to 06/03/05; full list of members (6 pages)
21 March 2005Return made up to 06/03/05; full list of members (6 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
22 February 2005Full accounts made up to 31 October 2004 (10 pages)
22 February 2005Full accounts made up to 31 October 2004 (10 pages)
14 April 2004Return made up to 06/03/04; full list of members (7 pages)
14 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 March 2004Full accounts made up to 31 October 2003 (10 pages)
6 March 2004Full accounts made up to 31 October 2003 (10 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Full accounts made up to 31 October 2002 (10 pages)
9 March 2003Full accounts made up to 31 October 2002 (10 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 April 2002New director appointed (2 pages)
20 March 2002Full accounts made up to 31 October 2001 (9 pages)
20 March 2002Full accounts made up to 31 October 2001 (9 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
8 June 2001Full accounts made up to 31 October 2000 (8 pages)
8 June 2001Full accounts made up to 31 October 2000 (8 pages)
27 March 2001Return made up to 06/03/01; full list of members (7 pages)
27 March 2001Return made up to 06/03/01; full list of members (7 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
24 March 2000Return made up to 06/03/00; full list of members (7 pages)
24 March 2000Return made up to 06/03/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 October 1999 (9 pages)
6 February 2000Full accounts made up to 31 October 1999 (9 pages)
30 June 1999Full accounts made up to 31 October 1998 (9 pages)
30 June 1999Full accounts made up to 31 October 1998 (9 pages)
19 March 1999Return made up to 06/03/99; full list of members (10 pages)
19 March 1999Return made up to 06/03/99; full list of members (10 pages)
23 March 1998Return made up to 06/03/98; full list of members (10 pages)
23 March 1998Return made up to 06/03/98; full list of members (10 pages)
14 January 1998Full accounts made up to 31 October 1997 (9 pages)
14 January 1998Full accounts made up to 31 October 1997 (9 pages)
1 April 1997Return made up to 06/03/97; full list of members (9 pages)
1 April 1997Return made up to 06/03/97; full list of members (9 pages)
14 March 1997Full accounts made up to 31 October 1996 (9 pages)
14 March 1997Full accounts made up to 31 October 1996 (9 pages)
19 March 1996Return made up to 06/03/96; full list of members (9 pages)
19 March 1996Return made up to 06/03/96; full list of members (9 pages)
22 February 1996Full accounts made up to 31 October 1995 (8 pages)
22 February 1996Full accounts made up to 31 October 1995 (8 pages)
16 March 1995Return made up to 06/03/95; full list of members (20 pages)
16 March 1995Return made up to 06/03/95; full list of members (10 pages)
13 March 1995Full accounts made up to 31 October 1994 (9 pages)
13 March 1995Full accounts made up to 31 October 1994 (9 pages)
5 December 1990Memorandum and Articles of Association (19 pages)
5 December 1990Memorandum and Articles of Association (19 pages)