Company NameFramlington Dual Trust Plc
DirectorVictor Garland
Company StatusDissolved
Company Number00917029
CategoryPublic Limited Company
Incorporation Date3 October 1967(56 years, 7 months ago)
Previous NameThe Throgmorton Dual Trust Plc

Business Activity

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

Directors

Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusCurrent
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleDirector Of Companies
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusCurrent
Appointed10 September 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 7 months
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameRichard Archibald Good
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 December 1994)
RoleInvestment Banker
Correspondence Address605 Seddon Place
Barbican
London
EC2Y 8BX
Director NameNicholas Wentworth Roskill
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 1999)
RoleConsultant
Correspondence Address56 Grove Lane
London
SE5 8ST
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1996)
RoleFund Manager
Correspondence AddressBracken House
Jenners Lane
Wartling
East Sussex
BN21 1RV
Director NameRobert William Seabrook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 1997)
RoleInvestment Manager
Correspondence AddressFirgrove
East Hoathly
Lewes
East Sussex
BN8 6RA
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 1999)
RoleConsultant
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed06 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameRichard De La Bere Granville
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 1999)
RoleInvestment Consultant
Correspondence Address5 Rutland Gardens
London
SW7 1BS
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 1999)
RoleInvestment Consultant
Correspondence AddressLower Helington Farm
Buckland Monachorum
Yelverton
Devon
PL20 6BX

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£43,183,000
Current Liabilities£10,558,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryInterim
Accounts Year End31 July

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a members' voluntary winding up (4 pages)
27 February 2003Liquidators statement of receipts and payments (7 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Sec.of state's cert.-rel.of liq. (1 page)
21 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2001Liquidators statement of receipts and payments (8 pages)
30 January 2001Appointment of a voluntary liquidator (1 page)
30 January 2001O/C - change of liquidator (4 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 155 bishopsgate london EC2M 3XJ (1 page)
10 August 1999Authorisation of liquidators (1 page)
10 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 1999Appointment of a voluntary liquidator (1 page)
10 August 1999Declaration of solvency (3 pages)
12 July 1999Interim accounts made up to 30 June 1999 (6 pages)
4 May 1999Interim accounts made up to 31 January 1999 (10 pages)
12 January 1999Interim accounts made up to 30 November 1998 (6 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Return made up to 06/12/98; bulk list available separately (12 pages)
6 November 1998Full accounts made up to 31 July 1998 (35 pages)
23 January 1998Interim accounts made up to 30 November 1997 (6 pages)
2 January 1998Return made up to 06/12/97; bulk list available separately (12 pages)
13 November 1997Director resigned (1 page)
11 November 1997Full accounts made up to 31 July 1997 (35 pages)
6 August 1997Director's particulars changed (1 page)
22 July 1997Interim accounts made up to 31 May 1997 (6 pages)
24 April 1997Interim accounts made up to 31 January 1997 (6 pages)
29 January 1997Interim accounts made up to 30 November 1996 (6 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Return made up to 06/12/96; bulk list available separately (12 pages)
15 January 1997Secretary resigned (1 page)
29 November 1996Company name changed the throgmorton dual trust PLC\certificate issued on 01/12/96 (2 pages)
28 November 1996Director resigned (1 page)
15 November 1996Full accounts made up to 31 July 1996 (35 pages)
6 August 1996Interim accounts made up to 30 June 1996 (6 pages)
6 June 1996Return made up to 06/12/95; bulk list available separately (15 pages)
30 April 1996Interim accounts made up to 31 March 1996 (6 pages)
29 January 1996Interim accounts made up to 30 November 1995 (6 pages)
13 November 1995Full accounts made up to 31 July 1995 (40 pages)
3 August 1995Interim accounts made up to 30 June 1995 (7 pages)
25 April 1995Interim accounts made up to 31 January 1995 (7 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(142 pages)
16 March 1995£ nc 5785000/8162500 06/03/95 (1 page)
16 March 1995Ad 03/03/95--------- £ si [email protected]=1662463 £ ic 5785000/7447463 (6 pages)
16 March 1995Ad 03/03/95--------- £ si [email protected]=114990 £ ic 8047463/8162453 (6 pages)
16 March 1995Ad 03/03/95--------- £ si [email protected]=600000 £ ic 7447463/8047463 (6 pages)
16 March 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
16 March 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
21 February 1995Listing of particulars (36 pages)
11 December 1994Full accounts made up to 31 July 1994 (30 pages)
1 December 1993Full group accounts made up to 31 July 1993 (29 pages)
2 December 1992Full accounts made up to 31 July 1992 (33 pages)
22 November 1991Full accounts made up to 31 July 1991 (29 pages)
16 November 1990Full accounts made up to 31 July 1990 (24 pages)
13 November 1989Full accounts made up to 31 July 1989 (20 pages)
20 January 1989Full accounts made up to 31 July 1988 (20 pages)
4 February 1988Full accounts made up to 31 July 1987 (28 pages)
5 December 1986Full accounts made up to 31 July 1986 (8 pages)