Company NameIveagh Trustees Limited(The)
Company StatusDissolved
Company Number00897714
CategoryPrivate Limited Company
Incorporation Date8 February 1967(57 years, 3 months ago)
Dissolution Date26 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePrince Nicholas Von Preussen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 26 June 2013)
RoleCompany Director
Correspondence Address81 Queensgate Mews
London
SW7 5QN
Director NameThe Earl Of Iveagh Arthur Edward Rory Guinness
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed21 March 1995(28 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Elveden, Thetford
Norfolk
IP24 3TQ
Director NameThe Hon Sir Mark Lennox Boyd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(28 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomfield Terrace
London
SW1W 8PG
Director NameHon Henry Channon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(33 years, 4 months after company formation)
Appointment Duration13 years (closed 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Secretary NameHon Henry Channon
NationalityBritish
StatusClosed
Appointed20 July 2006(39 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 26 June 2013)
RoleCompany Director
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Director NameMr Charles Maxwell Sherwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address17 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Director NameLady Eliza Maria Mays-Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration14 years (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressChaddleworth House
Chaddleworth
Newbury
Berkshire
RG20 7EB
Director NameJohn Anthony Michael Hutchinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address44 Shaftesbury Way
Twickenham
TW2 5RP
Director NameEarl Of Iveagh Arthur Francis Benjamin Guinness
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address41 Harrington Gardens
London
SW7 4JU
Director NameLeslie John Everard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressNorth Hall
Fletching
Uckfield
East Sussex
TN22 3SA
Director NameHon Henry Channon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration11 years (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressInce Castle
Saltash
Cornwall
PL12 4RA
Secretary NameMr Dennis William Wilkins
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 February 1994)
RoleCompany Director
Correspondence Address39 Ossington Street
London
W2 4LY
Director NameHon Niall Leveson-Gower
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(25 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlaic Old School House
Claddach Carinish
Isle Of North Uist
Thewestern Isles
HS6 5HP
Scotland
Director NameMr Anthony Julian Robarts
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleChief Executive
Correspondence AddressBromley Hall
Standon
Ware
Hertfordshire
SG11 1NY
Secretary NameClaire Rosemary Macklin
NationalityBritish
StatusResigned
Appointed09 February 1994(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1996)
RoleChartered Accountant
Correspondence AddressFlat E The Laurels
61 Clapham Common Southside
London
SW4 9DA
Secretary NameJacqueline Mary Walford
NationalityBritish
StatusResigned
Appointed11 October 1996(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address407 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed26 November 1997(30 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Director NameThe Marquis Of Normanby Constantine Edmundwalks Phipps
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address52 Tite Street
London
SW3 4JA
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameMr Duncan Whiteford Taylor Bain
NationalityBritish
StatusResigned
Appointed14 April 2003(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressSt Huberts Hill Marley Common
Haslemere
Surrey
GU27 3PT
Director NameMr Edward George Clive
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(37 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2006)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield House
Whitfield
Hereford
HR2 9BA
Wales

Location

Registered Address25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

55k at £1The Viscountees Boyd
9.82%
Ordinary
46k at £1Mrs V.m.c. Achache
8.21%
Ordinary
46k at £1Prince Andrew Von Preussen
8.21%
Ordinary
46k at £1Prince Nicholas Von Preussen
8.21%
Ordinary
46k at £1Prince Rupert Von Preussen
8.21%
Ordinary
40k at £1The Lord Kelvedon
7.14%
Ordinary
35k at £1Lady Elizabeth Mays-smith
6.25%
Ordinary
35k at £1Soctia Nominees Channel Islands LTD
6.25%
Ordinary
35k at £1The Honourable Christopher Lennox-boyd
6.25%
Ordinary
35k at £1The Honourable Mark Lennox-boyd
6.25%
Ordinary
20k at £1The Honourable G. Franshawe
3.57%
Ordinary
20k at £1The Honourable H. Channon
3.57%
Ordinary
13.8k at £1Lady Emma Barnard
2.46%
Ordinary
13.8k at £1Lady Louisa Uloth
2.46%
Ordinary
13.8k at £1Lord Lveagh
2.46%
Ordinary
13.8k at £1The Honourable Rory Guinness
2.46%
Ordinary
-OTHER
1.96%
-
11k at £1The Earl Of Mornington
1.96%
Ordinary
8k at £1Dr C.m. Mitchell
1.43%
Ordinary
8k at £1The Honourable Benjamin Lennox-boyd
1.43%
Ordinary
8k at £1The Honourable Phillippa Lennox-boyd
1.43%
Ordinary

Financials

Year2014
Turnover£950,829
Gross Profit£871,016
Net Worth£1,931,181
Cash£2,324,707
Current Liabilities£541,798

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 June 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Final Gazette dissolved following liquidation (1 page)
26 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
26 March 2013Liquidators statement of receipts and payments to 7 March 2013 (7 pages)
26 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (7 pages)
26 March 2013Liquidators statement of receipts and payments to 7 March 2013 (7 pages)
26 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
26 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (7 pages)
29 November 2012Liquidators' statement of receipts and payments to 11 November 2012 (7 pages)
29 November 2012Liquidators' statement of receipts and payments to 11 November 2012 (7 pages)
29 November 2012Liquidators statement of receipts and payments to 11 November 2012 (7 pages)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Liquidators statement of receipts and payments to 11 May 2012 (6 pages)
11 June 2012Liquidators' statement of receipts and payments to 11 May 2012 (6 pages)
11 June 2012Liquidators' statement of receipts and payments to 11 May 2012 (6 pages)
6 December 2011Liquidators statement of receipts and payments to 11 November 2011 (6 pages)
6 December 2011Liquidators' statement of receipts and payments to 11 November 2011 (6 pages)
6 December 2011Liquidators' statement of receipts and payments to 11 November 2011 (6 pages)
16 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
13 June 2011Liquidators' statement of receipts and payments to 11 May 2011 (6 pages)
13 June 2011Liquidators statement of receipts and payments to 11 May 2011 (6 pages)
13 June 2011Liquidators' statement of receipts and payments to 11 May 2011 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 11 May 2010 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 11 May 2010 (6 pages)
16 May 2011Liquidators statement of receipts and payments to 11 May 2010 (6 pages)
16 May 2011Liquidators statement of receipts and payments to 11 November 2010 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 11 November 2010 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 11 November 2010 (6 pages)
6 May 2010Liquidators' statement of receipts and payments to 11 November 2009 (6 pages)
6 May 2010Liquidators statement of receipts and payments to 11 November 2009 (6 pages)
6 May 2010Liquidators' statement of receipts and payments to 11 November 2009 (6 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
16 January 2010Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (3 pages)
16 January 2010Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (3 pages)
27 May 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 11 November 2008 (7 pages)
3 December 2008Liquidators statement of receipts and payments to 11 November 2008 (7 pages)
3 December 2008Liquidators' statement of receipts and payments to 11 November 2008 (7 pages)
21 November 2007Registered office changed on 21/11/07 from: burhill walton on thames surrey KT12 4BX (1 page)
21 November 2007Registered office changed on 21/11/07 from: burhill walton on thames surrey KT12 4BX (1 page)
16 November 2007Declaration of solvency (3 pages)
16 November 2007Appointment of a voluntary liquidator (1 page)
16 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2007Appointment of a voluntary liquidator (1 page)
16 November 2007Declaration of solvency (3 pages)
16 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
29 January 2007Return made up to 14/01/07; no change of members (8 pages)
29 January 2007Return made up to 14/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 14/01/06; full list of members (12 pages)
8 February 2006Return made up to 14/01/06; full list of members (12 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Registered office changed on 08/02/06 from: iveagh house 41 harrington gardens london SW7 4JU (1 page)
8 February 2006Registered office changed on 08/02/06 from: iveagh house 41 harrington gardens london SW7 4JU (1 page)
8 February 2006Director's particulars changed (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
8 February 2005Return made up to 14/01/05; no change of members (11 pages)
8 February 2005Return made up to 14/01/05; no change of members (11 pages)
23 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
23 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
2 February 2004Return made up to 14/01/04; no change of members (11 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
2 February 2004Return made up to 14/01/04; no change of members (11 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
26 January 2003Return made up to 14/01/03; full list of members (17 pages)
26 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
27 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 January 2002Return made up to 14/01/02; full list of members (15 pages)
29 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
17 July 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
17 July 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 January 2001Return made up to 14/01/01; full list of members (11 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
19 July 2000Full group accounts made up to 31 March 2000 (20 pages)
19 July 2000Full group accounts made up to 31 March 2000 (20 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
12 January 2000Return made up to 14/01/00; no change of members (9 pages)
12 January 2000Return made up to 14/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
28 July 1999Full group accounts made up to 31 March 1999 (20 pages)
28 July 1999Full group accounts made up to 31 March 1999 (20 pages)
8 February 1999Return made up to 14/01/99; no change of members (9 pages)
8 February 1999Return made up to 14/01/99; no change of members (9 pages)
27 July 1998Full group accounts made up to 31 March 1998 (20 pages)
27 July 1998Full group accounts made up to 31 March 1998 (20 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
5 February 1998Return made up to 14/01/98; full list of members (14 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
23 July 1997Full group accounts made up to 31 March 1997 (21 pages)
23 July 1997Full group accounts made up to 31 March 1997 (21 pages)
25 June 1997Director's particulars changed (1 page)
25 June 1997Director's particulars changed (1 page)
10 February 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1997Return made up to 14/01/97; no change of members (8 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New secretary appointed (2 pages)
18 August 1996Secretary's particulars changed (1 page)
18 August 1996Secretary's particulars changed (1 page)
10 July 1996Full group accounts made up to 31 March 1996 (20 pages)
10 July 1996Full group accounts made up to 31 March 1996 (20 pages)
19 February 1996Return made up to 14/01/96; full list of members (10 pages)
19 February 1996Return made up to 14/01/96; full list of members (10 pages)
14 August 1995Full group accounts made up to 31 March 1995 (17 pages)
14 August 1995Full group accounts made up to 31 March 1995 (17 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 April 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 1967Incorporation (17 pages)
8 February 1967Incorporation (17 pages)