Company NameUTM Wind-Up Limited
Company StatusDissolved
Company Number00959864
CategoryPrivate Limited Company
Incorporation Date8 August 1969(54 years, 8 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameProlific Unit Trust Managers Limited

Business Activity

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

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed12 December 1997(28 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 08 December 2009)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed20 March 2000(30 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 08 December 2009)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Richard Leslie Waple
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Annisgarth Close
Windermere
Cumbria
LA23 2HP
Director NameMr John Plumpton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1998)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address17 Highgrove
Tunbridge Wells
Kent
TN2 5NE
Director NameSteen Steinge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanise
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat 41 Crown Lodge
London
SW3 3PP
Director NameThomas Steveston Hardie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Tarn Close
Heron Hill
Kendal
Cumbria
LA9 7JZ
Director NameSheenagh Joy Gordon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressApple House 11 Sedgewell Road
Sonning Common
Reading
Berkshire
RG4 9TA
Director NameJonathan Richard Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address18 Frankfurt Road
North Dulwich
London
SE24 9NY
Director NameAlan Coram Torry
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressKeepers Cottage 3 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Andrew Vogel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 Larpent Avenue
Putney
London
SW15 6UP
Director NameMichael Henry Cohen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address4 Vine Avenue
Sevenoaks
Kent
TN13 3AH
Director NameAndrew Scott Cherniavsky
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 April 1992)
RoleNon-Executive Director
Correspondence Address52 South Hill Park
London
NW3 2SJ
Director NameAndrew Robert Clive Brunner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressThe Paddocks
Kingsford
Colchester
Essex
CO2 0HS
Director NameAndrew John Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address22 Harrison Way
Sevenoaks
Kent
TN13 3LF
Secretary NameWarren Jay Colman
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address72 New Kanstead
London
EC1 2SI
Director NameMichael Mark Webb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address57 Fernside Road
Balham
London
SW12 8LN
Director NameGary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address58 St Pauls Street
Islington
London
N1 7DA
Director NameGary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address58 St Pauls Street
Islington
London
N1 7DA
Secretary NameIan Stephen Goodhew
NationalityBritish
StatusResigned
Appointed19 October 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address18 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameWarren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Deepdene Close
Snaresbrook
London
E11 1PG
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1997)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Framfield Road
Highbury
London
N5 1UU
Director NameRoger Peter Knowles
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(25 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressBeech Hill House
Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameMr Gerard Edward Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1998)
RoleAudit Manager
Country of ResidenceEngland
Correspondence AddressRookelands 2 The Rookes
Little Walden Road
Saffron Walden
Essex
CB10 2EP
Director NameIan Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address18 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameGary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address58 St Pauls Street
Islington
London
N1 7DA
Secretary NamePaul Whiffin
NationalityBritish
StatusResigned
Appointed09 May 1997(27 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 December 1997)
RoleCompany Director
Correspondence Address28 Heathfield Park Drive
Chadwell Heath
Romford
Essex
RM6 4FB
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(28 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(28 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(28 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr John Plumpton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 March 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address17 Highgrove
Tunbridge Wells
Kent
TN2 5NE
Director NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Overton Circle
Dyce
Aberdeen
AB21 7FQ
Scotland
Director NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Overton Circle
Dyce
Aberdeen
AB21 7FQ
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(28 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 March 1998)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Location

Registered AddressOne Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
31 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
31 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
7 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (16 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
20 April 1999Return made up to 31/03/99; full list of members (14 pages)
9 February 1999Full accounts made up to 30 September 1998 (15 pages)
11 September 1998Company name changed prolific unit trust managers lim ited\certificate issued on 14/09/98 (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
20 April 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998New director appointed (4 pages)
3 March 1998Registered office changed on 03/03/98 from: walbrook house 23 walbrook london EC4N 8LD (1 page)
9 February 1998Full accounts made up to 30 September 1997 (15 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (2 pages)
17 October 1997Director's particulars changed (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (6 pages)
11 September 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
16 April 1997Return made up to 31/03/97; full list of members (8 pages)
1 April 1997Full accounts made up to 31 December 1996 (20 pages)
21 November 1996New director appointed (2 pages)
3 September 1996Auditor's resignation (2 pages)
31 May 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
23 April 1996Director resigned (1 page)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1996Full accounts made up to 31 December 1995 (17 pages)
18 March 1996Director's particulars changed (1 page)
21 December 1995Director's particulars changed (2 pages)
9 November 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
18 April 1995Director's particulars changed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (17 pages)
11 June 1991Full accounts made up to 31 December 1990 (13 pages)