Company NameRunciman Investments Limited
Company StatusDissolved
Company Number02532652
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date9 August 2013 (10 years, 8 months ago)
Previous NameGoodvital Limited

Business Activity

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

Directors

Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration21 years, 12 months (closed 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameMs Catherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(8 years after company formation)
Appointment Duration14 years, 11 months (closed 09 August 2013)
RoleFreelance Marketing PR Consult
Country of ResidenceUnited Kingdom
Correspondence Address6 Mall Studios
Tasker Road
London
NW3 2YS
Secretary NameHilary Edwards
NationalityBritish
StatusClosed
Appointed01 October 2005(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 09 August 2013)
RolePersonal Assistant
Correspondence Address17 Gorst Close
Letchworth
Hertfordshire
SG6 3HD
Director NameDonald John Haley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressHunters Gate
Jury Road
Dulverton
Somerset
TA22 9EJ
Director NameMichael Anthony Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressThe Drove
West Tytherley
Salisbury
Wiltshire
SP5 1NX
Director NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMrs Elizabeth Ann Freeman
NationalityBritish
StatusResigned
Appointed10 March 1998(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address50 Waterlow Road
London
N19 5NH
Secretary NamePaul Trudgeon
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address4 Arabia Close
North Chingford
London
E4 7DU
Secretary NameMr Roger David McIntyre Brown
NationalityBritish
StatusResigned
Appointed17 December 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMr David Walter Runciman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2006)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address36 Lyndewode Road
Cambridge
Cambridgeshire
CB1 2HN
Director NameDr Helen Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2009)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 3 29 Milton Road
Herne Hill
London
SE24 0NW
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address44 Smith Street
London
SW3 4EP
Director NameMr Paul Charles Over
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2011)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
West Meon
Petersfield
Hampshire
GU32 1JG

Location

Registered Address44 Clifton Hill
London
NW8 0QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

677.3k at £1Viscountess Runciman
9.58%
Ordinary
617.5k at £1Runcimans Employee's Trust
8.73%
Ordinary
440.2k at £1Runciman Children's Boston Trust & Runciman Trustees LTD
6.23%
Ordinary
332.3k at £1Ms Catherine Runciman
4.70%
Ordinary
310k at £1Ruth Runciman
4.38%
Ordinary
2m at £1Northmoor Trust
28.94%
Ordinary
1.5m at £1Runciman Trustees LTD & Lord Runciman 1990 Settlement
21.00%
Ordinary
152.4k at £1Dr David Runciman
2.16%
Ordinary
799.5k at £1Runciman Charitable Trust
11.31%
Ordinary
125.6k at £1Ruth Runciman Trust & Runciman Trustees LTD
1.78%
Ordinary
45k at £1Miss Lisa Runciman
0.64%
Ordinary
20k at £1Natasha Runciman
0.28%
Ordinary
20k at £1Thomas Runciman
0.28%
Ordinary

Financials

Year2014
Turnover£1,351,007
Gross Profit£80,337
Net Worth£535,652
Cash£327,017
Current Liabilities£1,569,924

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
9 May 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-26
(1 page)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
21 November 2011Termination of appointment of Paul Charles Over as a director on 14 November 2011 (2 pages)
21 November 2011Termination of appointment of Paul Over as a director (2 pages)
11 November 2011Termination of appointment of Andrew Martin Smith as a director (2 pages)
11 November 2011Termination of appointment of Andrew Everard Martin Smith as a director on 8 November 2011 (2 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 7,070,000
(8 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 7,070,000
(8 pages)
5 August 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
5 August 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
26 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (8 pages)
26 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (8 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
8 September 2009Appointment terminated director helen thompson (1 page)
8 September 2009Appointment Terminated Director helen thompson (1 page)
8 September 2008Return made up to 20/08/08; full list of members (9 pages)
8 September 2008Return made up to 20/08/08; full list of members (9 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
1 July 2008Director appointed paul over (2 pages)
1 July 2008Director appointed paul over (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
27 October 2007Ad 23/10/07--------- £ si 544000@1=544000 £ ic 6526000/7070000 (3 pages)
27 October 2007Ad 23/10/07--------- £ si 544000@1=544000 £ ic 6526000/7070000 (3 pages)
15 October 2007Return made up to 20/08/07; no change of members (8 pages)
15 October 2007Return made up to 20/08/07; no change of members (8 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
28 September 2006Return made up to 20/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 September 2006Return made up to 20/08/06; full list of members (10 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: glebe house garth road letchworth hertfordshire SG6 3NG (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: glebe house garth road letchworth hertfordshire SG6 3NG (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Return made up to 20/08/05; full list of members (10 pages)
5 October 2005New director appointed (1 page)
5 October 2005Return made up to 20/08/05; full list of members (10 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
15 August 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
15 August 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
23 June 2005Conve 12/11/04 (1 page)
23 June 2005Conve 12/11/04 (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005£ ic 10023800/7026000 18/01/05 £ sr 2997800@1=2997800 (1 page)
7 February 2005£ ic 10023800/7026000 18/01/05 £ sr 2997800@1=2997800 (1 page)
7 January 2005Particulars of mortgage/charge (7 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
17 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 December 2004Declaration of shares redemption:auditor's report (12 pages)
17 December 2004Declaration of shares redemption:auditor's report (12 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
15 September 2004Return made up to 20/08/04; full list of members (8 pages)
15 September 2004Return made up to 20/08/04; full list of members (8 pages)
28 November 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
28 November 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
17 September 2003Return made up to 20/08/03; no change of members (8 pages)
17 September 2003Return made up to 20/08/03; no change of members (8 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 June 2003Nc inc already adjusted 27/11/96 (1 page)
17 June 2003Nc inc already adjusted 27/11/96 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 April 2003Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 April 2003Return made up to 20/08/02; full list of members (13 pages)
11 February 2003Registered office changed on 11/02/03 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
11 February 2003Registered office changed on 11/02/03 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
5 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
3 May 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
17 January 2002Return made up to 20/08/01; no change of members (7 pages)
17 January 2002Return made up to 20/08/01; no change of members (7 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 November 2000Full group accounts made up to 31 March 2000 (25 pages)
24 November 2000Full group accounts made up to 31 March 2000 (25 pages)
13 November 2000Registered office changed on 13/11/00 from: suite 15 harcourt house 19A cavendish square london W1M 9AD (1 page)
13 November 2000Registered office changed on 13/11/00 from: suite 15 harcourt house 19A cavendish square london W1M 9AD (1 page)
19 September 2000Return made up to 20/08/00; no change of members (7 pages)
19 September 2000Return made up to 20/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Full group accounts made up to 31 March 1999 (22 pages)
29 December 1999Full group accounts made up to 31 March 1999 (22 pages)
12 October 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 1999Return made up to 20/08/99; full list of members (8 pages)
5 October 1998Full group accounts made up to 31 March 1998 (26 pages)
5 October 1998Full group accounts made up to 31 March 1998 (26 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
22 September 1998Return made up to 20/08/98; no change of members (6 pages)
22 September 1998Return made up to 20/08/98; no change of members (6 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
5 December 1997Full group accounts made up to 31 March 1997 (24 pages)
5 December 1997Full group accounts made up to 31 March 1997 (24 pages)
22 September 1997Return made up to 20/08/97; no change of members (6 pages)
22 September 1997Return made up to 20/08/97; no change of members (6 pages)
27 October 1996Full group accounts made up to 31 March 1996 (24 pages)
27 October 1996Full group accounts made up to 31 March 1996 (24 pages)
18 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 1996Return made up to 20/08/96; full list of members (9 pages)
26 April 1996Ad 03/11/95--------- £ si 2194@1=2194 £ ic 13679/15873 (3 pages)
26 April 1996Ad 03/11/95--------- £ si 2194@1=2194 £ ic 13679/15873 (3 pages)
16 January 1996Full group accounts made up to 31 March 1995 (25 pages)
16 January 1996Full group accounts made up to 31 March 1995 (25 pages)
6 October 1995Return made up to 20/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 1995Return made up to 20/08/95; no change of members (6 pages)
31 July 1995Registered office changed on 31/07/95 from: glebe house garth road letchworth herts SG6 3NG (1 page)
31 July 1995Registered office changed on 31/07/95 from: glebe house garth road letchworth herts SG6 3NG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 August 1993Ad 10/02/93--------- £ si 1680@1=1680 £ ic 10000/11680 (2 pages)
24 August 1993Ad 10/02/93--------- £ si 1680@1=1680 £ ic 10000/11680 (2 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1990Memorandum and Articles of Association (7 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1990Memorandum and Articles of Association (7 pages)
19 September 1990Company name changed goodvital LIMITED\certificate issued on 20/09/90 (2 pages)
19 September 1990Company name changed goodvital LIMITED\certificate issued on 20/09/90 (2 pages)
20 August 1990Incorporation (9 pages)
20 August 1990Incorporation (9 pages)