Company NameT.T. Finance Plc
Company StatusDissolved
Company Number01929173
CategoryPublic Limited Company
Incorporation Date8 July 1985(38 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(21 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 26 November 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Director NameThe Right Hon Lord Crispin Latymer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner House Erasmus Street
London
SW1P 4DZ
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed01 July 2008(22 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2013)
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 December 1992)
RoleDirector Of Companies
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameRichard Archibald Good
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 December 1992)
RoleInvestment Banker
Correspondence Address605 Seddon Place
Barbican
London
EC2Y 8BX
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1994)
RoleInvestment Manager
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleFund Manager
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Secretary NameMichael Anthony Campbell Winterton
NationalityBritish
StatusResigned
Appointed16 July 1992(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFernhill House
Loddiswell
Kingsbridge
Devon
TQ7 4ED
Director NamePeter Harvey Courtney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressPantiles
Widmerpool Keyworth
Nottingham
Nottinghamshire
NG12 5PY
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(7 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2007)
RoleBanker
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameJosephine Vanessa Tubbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlintstones
Devonshire Avenue
Chesham Bois
Buckinghamshire
HP6 5JF
Director NameEleanor Cranmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(21 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Secretary NameFramlington Services Limited (Corporation)
StatusResigned
Appointed12 April 1992(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 16 July 1992)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusResigned
Appointed23 May 1994(8 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 July 2008)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Throgmorton Trust PLC
100.00%
Ordinary
1 at £1Third Throgmorton Trust LTD
0.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 50,000
(14 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 50,000
(14 pages)
12 February 2013Full accounts made up to 30 November 2012 (15 pages)
12 February 2013Full accounts made up to 30 November 2012 (15 pages)
11 December 2012Amended full accounts made up to 30 November 2011 (14 pages)
11 December 2012Amended full accounts made up to 30 November 2011 (14 pages)
19 April 2012Annual return made up to 23 March 2012 (14 pages)
19 April 2012Annual return made up to 23 March 2012 (14 pages)
3 April 2012Full accounts made up to 30 November 2011 (14 pages)
3 April 2012Full accounts made up to 30 November 2011 (14 pages)
23 February 2012Termination of appointment of Richard Oliver Bernays as a director on 2 February 2012 (2 pages)
23 February 2012Appointment of The Right Hon Lord Crispin Latymer as a director (3 pages)
23 February 2012Termination of appointment of Richard Bernays as a director (2 pages)
23 February 2012Appointment of The Right Hon Lord Crispin Latymer as a director on 2 February 2012 (3 pages)
22 November 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
16 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
16 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
16 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
9 August 2011Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 9 August 2011 (2 pages)
18 April 2011Register inspection address has been changed (2 pages)
18 April 2011Register inspection address has been changed (2 pages)
15 March 2011Full accounts made up to 30 November 2010 (13 pages)
15 March 2011Full accounts made up to 30 November 2010 (13 pages)
10 August 2010Registered office address changed from 33 King William Street London EC4R 9AS on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 33 King William Street London EC4R 9AS on 10 August 2010 (1 page)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
25 March 2010Full accounts made up to 30 November 2009 (13 pages)
25 March 2010Full accounts made up to 30 November 2009 (13 pages)
30 July 2009Auditor's resignation (1 page)
30 July 2009Auditor's resignation (1 page)
7 May 2009Appointment Terminated Secretary axa framlington investment management LIMITED (1 page)
7 May 2009Return made up to 23/03/09; full list of members (6 pages)
7 May 2009Return made up to 23/03/09; full list of members (6 pages)
7 May 2009Appointment terminated secretary axa framlington investment management LIMITED (1 page)
13 April 2009Full accounts made up to 30 November 2008 (14 pages)
13 April 2009Full accounts made up to 30 November 2008 (14 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2008Appointment Terminated Director eleanor cranmer (1 page)
12 August 2008Appointment terminated director eleanor cranmer (1 page)
15 July 2008Secretary appointed blackrock investment management (uk) LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from 155 bishopsgate london EC2M 3XJ (1 page)
15 July 2008Secretary appointed blackrock investment management (uk) LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from 155 bishopsgate london EC2M 3XJ (1 page)
2 July 2008Full accounts made up to 30 November 2007 (14 pages)
2 July 2008Full accounts made up to 30 November 2007 (14 pages)
28 April 2008Return made up to 23/03/08; full list of members (4 pages)
28 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 April 2008Director's Change of Particulars / eleanor cranmer / 11/03/2008 / HouseName/Number was: , now: 155; Street was: 127 dora road, now: bishopsgate; Post Code was: SW19 7JT, now: EC2M 3XJ; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
11 April 2008Director's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
9 July 2007Full accounts made up to 30 November 2006 (14 pages)
9 July 2007Full accounts made up to 30 November 2006 (14 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
11 April 2007Return made up to 23/03/07; full list of members (7 pages)
11 April 2007Return made up to 23/03/07; full list of members (7 pages)
26 July 2006Full accounts made up to 30 November 2005 (14 pages)
26 July 2006Full accounts made up to 30 November 2005 (14 pages)
4 May 2006Return made up to 23/03/06; full list of members (7 pages)
4 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
1 September 2005Full accounts made up to 30 November 2004 (12 pages)
1 September 2005Full accounts made up to 30 November 2004 (12 pages)
15 April 2005Return made up to 23/03/05; full list of members (7 pages)
15 April 2005Return made up to 23/03/05; full list of members (7 pages)
25 June 2004Full accounts made up to 30 November 2003 (12 pages)
25 June 2004Full accounts made up to 30 November 2003 (12 pages)
16 April 2004Return made up to 23/03/04; full list of members (7 pages)
16 April 2004Return made up to 23/03/04; full list of members (7 pages)
3 May 2003Full accounts made up to 30 November 2002 (12 pages)
3 May 2003Full accounts made up to 30 November 2002 (12 pages)
14 April 2003Return made up to 23/03/03; full list of members (8 pages)
14 April 2003Location of debenture register (non legible) (1 page)
14 April 2003Return made up to 23/03/03; full list of members (8 pages)
14 April 2003Location of debenture register (non legible) (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
5 June 2002Full accounts made up to 30 November 2001 (12 pages)
5 June 2002Full accounts made up to 30 November 2001 (12 pages)
15 April 2002Return made up to 23/03/02; full list of members (6 pages)
15 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 September 2001Full accounts made up to 30 November 2000 (12 pages)
4 September 2001Full accounts made up to 30 November 2000 (12 pages)
4 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
4 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
18 May 2001Return made up to 23/03/01; full list of members (5 pages)
18 May 2001Return made up to 23/03/01; full list of members (5 pages)
10 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 23/03/00; full list of members (6 pages)
8 March 2000Full accounts made up to 30 November 1999 (11 pages)
8 March 2000Full accounts made up to 30 November 1999 (11 pages)
24 June 1999Full accounts made up to 30 November 1998 (11 pages)
24 June 1999Full accounts made up to 30 November 1998 (11 pages)
4 May 1999Return made up to 23/03/99; no change of members (6 pages)
4 May 1999Return made up to 23/03/99; no change of members (6 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
28 April 1998Full accounts made up to 30 November 1997 (11 pages)
28 April 1998Full accounts made up to 30 November 1997 (11 pages)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
6 August 1997Return made up to 23/03/97; no change of members (6 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 23/03/97; no change of members (6 pages)
6 August 1997Director's particulars changed (1 page)
14 April 1997Full accounts made up to 30 November 1996 (11 pages)
14 April 1997Full accounts made up to 30 November 1996 (11 pages)
15 April 1996Return made up to 23/03/96; no change of members (5 pages)
15 April 1996Return made up to 23/03/96; no change of members (5 pages)
14 March 1996Full accounts made up to 30 November 1995 (11 pages)
14 March 1996Full accounts made up to 30 November 1995 (11 pages)
25 April 1995Return made up to 23/03/95; full list of members (9 pages)
25 April 1995Return made up to 23/03/95; full list of members (18 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (4 pages)
15 March 1995Full accounts made up to 30 November 1994 (11 pages)
15 March 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)