Company NameWaterloo Trustee Company Limited
Company StatusDissolved
Company Number01905223
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(20 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 17 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(22 years, 6 months after company formation)
Appointment Duration10 years (closed 17 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed06 August 1991(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months (closed 17 November 2017)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 1993)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameDr Neil Earl Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleInvestment Banker
Correspondence AddressSycamore House High Street
Bluntisham
Huntingdon
Cambridgeshire
PE17 3LA
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleInvestment Banker
Correspondence Address61 Holland Park Mews
London
W11 3SS
Director NameMr David Ellis Marlow
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 06 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Platt
Elsted
Midhurst
Sussex
GU29 0LA
Director NameSir Max Williams
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleRetired Solicitor
Correspondence AddressOrinda
Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameAlan Edward Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(7 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameSir George Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address46 Downshire Hill
Hampstead
London
NW3 1NX
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 1997(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Jamestown Way
Virginia Quay
Leamouth
London
E14 2DE
Director NameRobin Christian Jack Kee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2009)
RoleChartered Secretary
Correspondence Address13 Edith Road
Wimbledon
London
SW19 8TW

Contact

Website3i.com
Telephone020 79753131
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £13i Holdings PLC
50.00%
Ordinary
1 at £1Gardens Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
23 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (17 pages)
23 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (17 pages)
24 May 2016Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 24 May 2016 (2 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(2 pages)
20 May 2016Declaration of solvency (3 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(2 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Declaration of solvency (3 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
6 March 2009Appointment terminated director robin jack kee (1 page)
6 March 2009Appointment terminated director robin jack kee (1 page)
13 August 2008Return made up to 06/08/08; full list of members (6 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 06/08/08; full list of members (6 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
20 August 2007Return made up to 06/08/07; full list of members (6 pages)
20 August 2007Return made up to 06/08/07; full list of members (6 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
10 October 2006Return made up to 06/08/06; full list of members (6 pages)
10 October 2006Return made up to 06/08/06; full list of members (6 pages)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
29 June 2006Auditor's resignation (1 page)
29 June 2006Auditor's resignation (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
9 September 2005Return made up to 06/08/05; full list of members (5 pages)
9 September 2005Return made up to 06/08/05; full list of members (5 pages)
26 August 2005Full accounts made up to 31 March 2005 (7 pages)
26 August 2005Full accounts made up to 31 March 2005 (7 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
3 September 2004Return made up to 06/08/04; full list of members (5 pages)
3 September 2004Return made up to 06/08/04; full list of members (5 pages)
24 August 2004Full accounts made up to 31 March 2004 (7 pages)
24 August 2004Full accounts made up to 31 March 2004 (7 pages)
7 September 2003Return made up to 06/08/03; full list of members (5 pages)
7 September 2003Return made up to 06/08/03; full list of members (5 pages)
19 August 2003Full accounts made up to 31 March 2003 (6 pages)
19 August 2003Full accounts made up to 31 March 2003 (6 pages)
12 September 2002Return made up to 06/08/02; full list of members (5 pages)
12 September 2002Return made up to 06/08/02; full list of members (5 pages)
7 August 2002Full accounts made up to 31 March 2002 (7 pages)
7 August 2002Full accounts made up to 31 March 2002 (7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (6 pages)
13 August 2001Full accounts made up to 31 March 2001 (6 pages)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (6 pages)
3 September 1999Return made up to 06/08/99; full list of members (10 pages)
3 September 1999Return made up to 06/08/99; full list of members (10 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
17 August 1998Return made up to 06/08/98; full list of members (10 pages)
17 August 1998Return made up to 06/08/98; full list of members (10 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Full accounts made up to 31 March 1997 (5 pages)
18 December 1997Full accounts made up to 31 March 1997 (5 pages)
4 September 1997Return made up to 06/08/97; full list of members (8 pages)
4 September 1997Return made up to 06/08/97; full list of members (8 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997New director appointed (5 pages)
3 January 1997New director appointed (5 pages)
10 October 1996Full accounts made up to 31 March 1996 (5 pages)
10 October 1996Full accounts made up to 31 March 1996 (5 pages)
5 September 1996Return made up to 06/08/96; full list of members (9 pages)
5 September 1996Return made up to 06/08/96; full list of members (9 pages)
5 September 1995Return made up to 06/08/95; full list of members (22 pages)
5 September 1995Return made up to 06/08/95; full list of members (22 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)