Company NameThe Turkey Trust Public Limited Company
Company StatusDissolved
Company Number01788527
CategoryPublic Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameMr Clive Mace Gilchrist
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Grange Off Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AY
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleInvestment Manager
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleChairman
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameMr Christopher Georges Heddon Dreyfus
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleConsultant
Correspondence AddressFlat 3
90 Onslow Gardens
London
SW7 3BS
Director NameRadhika Ajmera
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(9 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address54 Northway
London
NW11 6PA
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(12 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed01 March 1993(9 years, 1 month after company formation)
Appointment Duration31 years, 2 months
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NamePascal De Salaberry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 1992)
RoleCompany Director
Correspondence Address42 Boulevard Des Invalides
Paris
France
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 1992)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,306,000
Cash£4,585,000
Current Liabilities£91,000

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2003Liquidators statement of receipts and payments (8 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (6 pages)
24 June 1999Liquidators statement of receipts and payments (6 pages)
23 July 1998Registered office changed on 23/07/98 from: one bow churchyard cheapside london EC4M 9HH (1 page)
25 June 1998Full accounts made up to 31 October 1997 (31 pages)
16 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 1998Declaration of solvency (3 pages)
16 June 1998Appointment of a voluntary liquidator (1 page)
15 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1998Memorandum and Articles of Association (35 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 April 1998Return made up to 01/03/98; bulk list available separately (14 pages)
9 February 1998Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB (1 page)
10 June 1997Ad 30/05/97--------- £ si 197062@1=197062 £ ic 9878878/10075940 (2 pages)
3 June 1997Full accounts made up to 31 October 1996 (27 pages)
7 May 1997Auditor's resignation (2 pages)
25 March 1997Return made up to 01/03/97; bulk list available separately (16 pages)
10 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1996Return made up to 01/03/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 March 1996Full accounts made up to 31 October 1995 (23 pages)
27 February 1996New director appointed (5 pages)
13 March 1995Return made up to 01/03/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/03/95
  • 363(353) ‐ Location of register of members address changed
(20 pages)
13 March 1995Full group accounts made up to 31 October 1994 (25 pages)
7 April 1994Full group accounts made up to 31 October 1993 (25 pages)
7 April 1994Return made up to 01/03/94; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
8 April 1993Full group accounts made up to 31 October 1992 (20 pages)
31 March 1993Return made up to 01/03/93; bulk list available separately (11 pages)
31 March 1992Return made up to 01/03/92; bulk list available separately (11 pages)
31 March 1992Full group accounts made up to 31 October 1991 (23 pages)
7 April 1991Full group accounts made up to 31 October 1990 (22 pages)
7 April 1991Return made up to 01/03/91; bulk list available separately (9 pages)
11 March 1991Director resigned (2 pages)
5 September 1990New director appointed (11 pages)
11 May 1990Return made up to 19/03/90; bulk list available separately (7 pages)
27 March 1990Secretary resigned;new secretary appointed (6 pages)
13 March 1990Director resigned (2 pages)