Company NameGeared Income Investment Trust Plc
Company StatusDissolved
Company Number02579300
CategoryPublic Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameProfityear Public Limited Company

Business Activity

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

Directors

Director NameAlan Norman Haddon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 years after company formation)
Appointment Duration25 years, 4 months (closed 29 May 2018)
RoleMember Of The Stock Exchange
Correspondence Address38 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TJ
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 years after company formation)
Appointment Duration25 years, 4 months (closed 29 May 2018)
RoleCompany Director
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameJohn Michael Matatko
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 years after company formation)
Appointment Duration25 years, 4 months (closed 29 May 2018)
RoleUniversity Lecturer
Correspondence Address7 Waldon Court
Saint Lukes Road South
Torquay
Devon
TQ2 5PB
Director NameAnthony Arthur Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(2 years after company formation)
Appointment Duration25 years, 4 months (closed 29 May 2018)
RoleInvestment Director
Correspondence AddressThree Barrows Place
Seale Road Elstead
Godalming
Surrey
GU8 6LF
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(6 years after company formation)
Appointment Duration21 years, 3 months (closed 29 May 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusClosed
Appointed01 February 1993(2 years after company formation)
Appointment Duration25 years, 4 months (closed 29 May 2018)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameHenry George Littlefair
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address24 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameMr William Alexander Van Heesewijk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed25 January 2001(9 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2006)
RoleInvestment Trust Management
Country of ResidenceEngland
Correspondence AddressCroftdown
Surrey Gardens
Effingham Junction
Surrey
KT24 5HF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,804,000
Cash£2,937,000
Current Liabilities£95,842,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 November 2000Delivered on: 18 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's undertaking and all its property assets and rights whatsoever both present and future.
Outstanding
30 November 2000Delivered on: 5 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Outstanding
7 July 1997Delivered on: 7 July 1997
Persons entitled: None

Classification: Deed poll constituting secured loan notes 2002
Outstanding
24 May 1995Delivered on: 8 June 1995
Satisfied on: 16 August 2002
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental trust deed
Fully Satisfied
25 October 1993Delivered on: 2 November 1993
Satisfied on: 16 August 2002
Persons entitled: Prudential Trustee Company Limited

Classification: Series of debentures
Fully Satisfied

Filing History

1 November 2017Notice of ceasing to act as receiver or manager (4 pages)
1 November 2017Receiver's abstract of receipts and payments to 12 September 2017 (2 pages)
1 November 2017Receiver's abstract of receipts and payments to 12 September 2017 (2 pages)
1 November 2017Notice of ceasing to act as receiver or manager (4 pages)
1 November 2017Notice of ceasing to act as receiver or manager (4 pages)
1 November 2017Notice of ceasing to act as receiver or manager (4 pages)
17 July 2017Receiver's abstract of receipts and payments to 7 April 2017 (2 pages)
21 June 2016Receiver's abstract of receipts and payments to 7 April 2016 (2 pages)
7 May 2015Receiver's abstract of receipts and payments to 7 April 2015 (2 pages)
7 May 2015Receiver's abstract of receipts and payments to 7 April 2015 (2 pages)
16 May 2014Receiver's abstract of receipts and payments to 7 April 2014 (2 pages)
16 May 2014Receiver's abstract of receipts and payments to 7 April 2014 (2 pages)
29 May 2013Receiver's abstract of receipts and payments to 7 April 2013 (2 pages)
29 May 2013Receiver's abstract of receipts and payments to 7 April 2013 (2 pages)
17 May 2012Receiver's abstract of receipts and payments to 7 April 2012 (2 pages)
17 May 2012Receiver's abstract of receipts and payments to 7 April 2012 (2 pages)
2 June 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
2 June 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
21 May 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
21 May 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
5 June 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
5 June 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
12 May 2008Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
12 May 2008Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
18 July 2006Director resigned (1 page)
15 May 2006Receiver's abstract of receipts and payments (2 pages)
31 May 2005Receiver's abstract of receipts and payments (2 pages)
11 June 2004Receiver's abstract of receipts and payments (3 pages)
24 March 2004Registered office changed on 24/03/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
5 July 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
17 June 2003Administrative Receiver's report (14 pages)
17 June 2003Stat of affairs with f 3.10 (11 pages)
9 June 2003Registered office changed on 09/06/03 from: 23, cathedral yard, exeter. EX1 1HB. (1 page)
15 April 2003Appointment of receiver/manager (1 page)
15 April 2003Appointment of receiver/manager (1 page)
3 March 2003Return made up to 01/02/03; bulk list available separately (10 pages)
6 September 2002Group of companies' accounts made up to 31 March 2002 (79 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Return made up to 01/02/02; bulk list available separately (9 pages)
5 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2001Group of companies' accounts made up to 31 March 2001 (75 pages)
3 August 2001Interim accounts made up to 30 June 2001 (12 pages)
31 May 2001Interim accounts made up to 31 March 2001 (12 pages)
1 March 2001Return made up to 01/02/01; full list of members (7 pages)
26 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
12 February 2001Interim accounts made up to 31 December 2000 (12 pages)
19 December 2000Ad 07/11/00-28/11/00 £ si [email protected]=17500000 £ ic 63630690/81130690 (2 pages)
19 December 2000Ad 07/11/00-28/11/00 £ si [email protected]=263703 £ ic 55866987/56130690 (13 pages)
19 December 2000Ad 07/11/00-28/11/00 £ si [email protected]=7500000 £ ic 56130690/63630690 (2 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Nc inc already adjusted 30/11/00 (2 pages)
5 December 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
5 December 2000Particulars of mortgage/charge (10 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(82 pages)
5 December 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 November 2000Interim accounts made up to 30 September 2000 (12 pages)
14 November 2000Listing of particulars (100 pages)
7 September 2000Ad 18/08/00--------- £ si [email protected]=675000 £ ic 55191987/55866987 (2 pages)
18 August 2000Interim accounts made up to 30 June 2000 (12 pages)
10 August 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(77 pages)
10 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 July 2000Full group accounts made up to 31 March 2000 (69 pages)
26 May 2000Interim accounts made up to 31 March 2000 (12 pages)
1 March 2000Interim accounts made up to 31 December 1999 (12 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Return made up to 01/02/00; bulk list available separately (10 pages)
14 February 2000Director's particulars changed (1 page)
16 December 1999Ad 30/11/99--------- £ si [email protected]=4875000 £ ic 50316987/55191987 (2 pages)
22 November 1999Interim accounts made up to 30 September 1999 (12 pages)
20 August 1999Interim accounts made up to 30 June 1999 (12 pages)
6 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1999Full group accounts made up to 31 March 1999 (52 pages)
23 March 1999Interim accounts made up to 28 February 1999 (12 pages)
2 March 1999Return made up to 01/02/99; bulk list available separately (10 pages)
15 February 1999Interim accounts made up to 31 December 1998 (12 pages)
12 November 1998Interim accounts made up to 30 September 1998 (12 pages)
17 August 1998Interim accounts made up to 30 June 1998 (12 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998Full group accounts made up to 31 March 1998 (40 pages)
26 May 1998Interim accounts made up to 31 March 1998 (10 pages)
16 April 1998Ad 19/03/98--------- £ si [email protected]=1000000 £ ic 49317018/50317018 (2 pages)
16 April 1998Ad 19/03/98--------- £ si [email protected]=1000000 £ ic 48317018/49317018 (2 pages)
19 March 1998Location of debenture register (1 page)
19 March 1998Return made up to 01/02/98; full list of members (10 pages)
5 March 1998Ad 19/12/97--------- £ si [email protected]=6906668 £ ic 41410350/48317018 (3 pages)
5 March 1998£ nc 38024086/172500000 09/12/97 (7 pages)
5 March 1998Particulars of contract relating to shares (5 pages)
5 March 1998Particulars of contract relating to shares (5 pages)
5 March 1998Ad 19/12/97--------- £ si [email protected]=4407045 £ ic 37003305/41410350 (3 pages)
27 February 1998Particulars of contract relating to shares (8 pages)
27 February 1998Particulars of contract relating to shares (6 pages)
27 February 1998Particulars of contract relating to shares (6 pages)
25 February 1998Particulars of contract relating to shares (6 pages)
25 February 1998Ad 07/01/98--------- £ si [email protected]=6818 £ ic 36803803/36810621 (2 pages)
25 February 1998Ad 07/01/98--------- £ si [email protected]=192684 £ ic 36810621/37003305 (2 pages)
25 February 1998Particulars of contract relating to shares (7 pages)
25 February 1998Ad 07/01/98--------- £ si [email protected]=22027 £ ic 35081201/35103228 (2 pages)
25 February 1998Particulars of contract relating to shares (6 pages)
25 February 1998Ad 07/01/98--------- £ si [email protected]=34041 £ ic 35022877/35056918 (2 pages)
25 February 1998Ad 19/12/97--------- £ si [email protected]=1700575 £ ic 35103228/36803803 (2 pages)
25 February 1998Particulars of contract relating to shares (6 pages)
25 February 1998Ad 19/12/97--------- £ si [email protected]=1504771 £ ic 33518106/35022877 (2 pages)
25 February 1998Ad 07/01/98--------- £ si [email protected]=24283 £ ic 35056918/35081201 (2 pages)
5 February 1998Ad 19/12/97--------- £ si [email protected]=2500000 £ ic 31018106/33518106 (2 pages)
3 February 1998Interim accounts made up to 31 December 1997 (12 pages)
14 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 November 1997Listing of particulars (80 pages)
12 November 1997Interim accounts made up to 30 September 1997 (12 pages)
21 August 1997Interim accounts made up to 30 June 1997 (12 pages)
12 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 July 1997Ad 02/06/97--------- £ si [email protected]=500000 £ ic 30518106/31018106 (2 pages)
7 July 1997Registration of charge for debentures (3 pages)
3 July 1997Amended full group accounts made up to 31 March 1997 (39 pages)
28 June 1997Ad 22/05/97--------- £ si [email protected]=2000000 £ ic 28518106/30518106 (2 pages)
2 June 1997Interim accounts made up to 31 March 1997 (12 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
26 March 1997Ad 24/03/97--------- £ si [email protected]=14259035 £ ic 14259071/28518106 (3 pages)
26 March 1997Nc inc already adjusted 21/03/97 (1 page)
26 March 1997Memorandum and Articles of Association (80 pages)
3 March 1997Return made up to 01/02/97; bulk list available separately (7 pages)
26 February 1997New director appointed (4 pages)
21 February 1997Interim accounts made up to 31 December 1996 (11 pages)
19 November 1996Interim accounts made up to 30 September 1996 (11 pages)
30 October 1996Director resigned (1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996Full group accounts made up to 31 March 1996 (38 pages)
29 August 1996Interim accounts made up to 30 June 1996 (10 pages)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 July 1996£ nc 40472850/29690338 02/07/96 (1 page)
3 June 1996Interim accounts made up to 31 March 1996 (12 pages)
29 May 1996S-div conve 29/04/96 (1 page)
29 February 1996Return made up to 01/02/96; bulk list available separately (10 pages)
28 February 1996Interim accounts made up to 31 December 1995 (12 pages)
28 December 1995Memorandum and Articles of Association (74 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 December 1995Ad 18/12/95--------- £ si 165199@1=165199 £ ic 20818697/20983896 (4 pages)
28 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(22 pages)
28 December 1995£ nc 25472850/40472850 08/12/95 (1 page)
28 December 1995Ad 18/12/95--------- £ si 14834801@1=14834801 £ ic 20983896/35818697 (12 pages)
29 November 1995Interim accounts made up to 30 September 1995 (12 pages)
23 November 1995Listing of particulars (52 pages)
4 September 1995Interim accounts made up to 30 June 1995 (12 pages)
1 August 1995£ nc 36250000/25472850 03/07/95 (1 page)
23 June 1995Full group accounts made up to 31 March 1995 (35 pages)
8 June 1995Registration of charge for debentures (5 pages)
30 May 1995Conve 26/04/95 (1 page)
30 May 1995Ad 26/04/95--------- £ si [email protected]=15041000 £ ic 20818697/35859697 (36 pages)
16 March 1995Ad 28/02/95--------- £ si 15041000@1=15041000 £ ic 5777697/20818697 (6 pages)
13 March 1995Nc inc already adjusted 24/02/95 (1 page)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
3 February 1995Listing of particulars (51 pages)
23 November 1994Interim accounts made up to 30 September 1994 (11 pages)
15 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1994Full group accounts made up to 31 March 1994 (31 pages)
15 February 1994Director's particulars changed (2 pages)
25 January 1994Director's particulars changed (2 pages)
2 November 1993Registration of charge for debentures (3 pages)
20 July 1993Full group accounts made up to 31 March 1993 (27 pages)
11 June 1992Full group accounts made up to 31 March 1992 (21 pages)
31 January 1992Initial accounts made up to 31 December 1991 (9 pages)
14 August 1991Interim accounts made up to 30 June 1991 (8 pages)
25 March 1991Listing of particulars (23 pages)
14 March 1991New director appointed (2 pages)
8 March 1991Director resigned;new director appointed (2 pages)
8 March 1991Director resigned;new director appointed (2 pages)
8 March 1991New director appointed (2 pages)
8 March 1991Secretary resigned;new secretary appointed (2 pages)
8 March 1991Director resigned;new director appointed (2 pages)
8 March 1991New director appointed (2 pages)
22 February 1991Secretary resigned;director resigned;new director appointed (2 pages)
22 February 1991New director appointed (2 pages)
22 February 1991New secretary appointed;director resigned (2 pages)