Company NameGroup Trust Plc
DirectorsGraeme Douglas Murray and Brian Buchanan Scouler
Company StatusDissolved
Company Number02030499
CategoryPublic Limited Company
Incorporation Date23 June 1986(37 years, 10 months ago)
Previous NameGroup Development Capital Trust Plc

Business Activity

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

Directors

Director NameGraeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(15 years after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(15 years after company formation)
Appointment Duration22 years, 10 months
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Secretary NameGraeme Douglas Murray
NationalityBritish
StatusCurrent
Appointed25 June 2001(15 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameMr Philip Waring Darwin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gore Street
London
SW7 5PT
Director NameMr Antony Brian Milford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
Dippenhall Street Crondall
Farnham
Surrey
GU10 5NX
Director NameCharles Peter Peal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 February 2001)
RoleInvestment Manager
Correspondence AddressCleves House
Cleves Lane Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameRoger Plant
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 1998)
RoleCompany Director
Correspondence Address23 Highbury Place
London
N5 1QP
Director NameRex William Sinden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalomare Station Road
Church Oakley
Basingstoke
Hampshire
RG23 7EH
Director NameSamuel Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address149 Pavilion Road
London
SW1X 0BJ
Director NameMr David Rough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2001)
RoleGroup Director (Investments)
Country of ResidenceUnited Kingdom
Correspondence AddressBurford House
The Drive
Belmont
Surrey
SM2 7DP
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr David John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Middle Wallop
Stockbridge
Hampshire
SO20 8HN
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2001)
RoleDivisional Chief Executive Str
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMr Brian Finlayson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(15 years after company formation)
Appointment Duration1 year (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Bonaly Tower
Colinton
Edinburgh
EH13 0PB
Scotland
Secretary NameCantrade Investments Limited (Corporation)
StatusResigned
Appointed22 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1994)
Correspondence Address125 High Holborn
London
WC1V 6PY

Location

Registered AddressK P M G PO Box 730
20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
24 October 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Declaration of solvency (3 pages)
24 October 2001Interim accounts made up to 30 September 2001 (2 pages)
24 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2001Location of register of directors' interests (1 page)
11 July 2001Ad 28/06/01--------- £ si [email protected]=75085 £ ic 5541801/5616886 (8 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned (1 page)
26 June 2001Interim accounts made up to 31 March 2001 (9 pages)
4 May 2001Full group accounts made up to 31 December 2000 (50 pages)
4 May 2001Secretary's particulars changed (1 page)
18 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
6 February 2001Return made up to 10/01/01; bulk list available separately (7 pages)
29 June 2000Full group accounts made up to 31 December 1999 (50 pages)
16 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 January 2000Return made up to 10/01/00; bulk list available separately (12 pages)
28 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1999Full group accounts made up to 31 December 1998 (65 pages)
28 January 1999Return made up to 10/01/99; bulk list available separately (8 pages)
27 May 1998Full group accounts made up to 31 December 1997 (48 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
5 February 1998Return made up to 10/01/98; bulk list available separately (10 pages)
10 December 1997New director appointed (2 pages)
29 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1997Full accounts made up to 31 December 1996 (40 pages)
11 February 1997Return made up to 10/01/97; bulk list available separately (10 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Full accounts made up to 31 December 1995 (42 pages)
3 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1996Company name changed group development capital trust PLC\certificate issued on 26/04/96 (2 pages)
31 March 1996Secretary's particulars changed (2 pages)
15 February 1996Return made up to 10/01/96; bulk list available separately (10 pages)
3 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1995Full accounts made up to 31 December 1994 (38 pages)
10 April 1995Return made up to 22/03/95; bulk list available separately (24 pages)