Company NameWallace, Smith Trust Co. Limited
Company StatusDissolved
Company Number01175933
CategoryPrivate Limited Company
Incorporation Date2 July 1974(49 years, 10 months ago)
Dissolution Date7 July 2022 (1 year, 9 months ago)
Previous NameWallace, Smith Trust Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Michael John Hamilton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1990(16 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 07 July 2022)
RoleMerchant & Investment Banker
Country of ResidenceEngland
Correspondence Address10 St Georges Road
St Margarets
Twickenham
London
TW1 1QR
Director NameWallace Duncan Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityCanadian
StatusClosed
Appointed10 August 1990(16 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 07 July 2022)
RoleMerchant & Investment Banker
Correspondence Address26 Royal Avenue
Chelsea
London
SW3 4QF
Secretary NameBritish Trusts Association Limited (Corporation)
StatusClosed
Appointed10 August 1990(16 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 07 July 2022)
Correspondence AddressWinchester House 77 London Wall
London
EC2N 1BX
Director NameJames Michael Bradley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 1990(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 May 1991)
RoleBarrister & Solicitor
Correspondence AddressRural Route No 2
Newmarket
Ontario

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 January 2021Appointment of a liquidator (3 pages)
15 January 2021Notice of removal of liquidator by court (13 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2015Registered office address changed from Po Box 695 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Po Box 695 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
1 April 2015INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
1 April 2015INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
12 February 2015Appointment of a liquidator (1 page)
12 February 2015Court order insolvency:replacement of liquidator (6 pages)
12 February 2015Appointment of a liquidator (1 page)
12 February 2015Court order insolvency:replacement of liquidator (6 pages)
22 August 2006C/O replacement of liquidator (8 pages)
22 August 2006Appointment of a liquidator (1 page)
22 August 2006C/O replacement of liquidator (8 pages)
22 August 2006Appointment of a liquidator (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)