Company NameDillon, Read (Uk Holdings) Limited
DirectorsLorenzo David Weisman and Roger Murray Barnes
Company StatusDissolved
Company Number02637901
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLorenzo David Weisman
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleInvestment Banker
Correspondence Address1107 Fifth Avenue
New York
Ny 10028 Usa
Foreign
Director NameRoger Murray Barnes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(5 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Correspondence Address3 Brakspear Mews
New Street
Henley On Thames
Oxfordshire
RG9 2BP
Secretary NameRoger Murray Barnes
NationalityBritish
StatusCurrent
Appointed20 January 1997(5 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Correspondence Address3 Brakspear Mews
New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameClive Philip Harris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rodings 16a Grove Park
London
E11 2DJ
Secretary NameClive Philip Harris
NationalityBritish
StatusResigned
Appointed14 August 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rodings 16a Grove Park
London
E11 2DJ
Director NameJason Richard Maude
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1997)
RoleStockbroker
Correspondence Address68 Gerard Road
Barnes
London
SW13 9QQ
Director NameTimothy Sebastian Paul Scotney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1997)
RoleInvestment Analysrt
Country of ResidenceUnited Kingdom
Correspondence Address6 Pagoda Avenue
Richmond
Surrey
TW9 2HF

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,020,000
Net Worth£10,746,000
Cash£3,108,000
Current Liabilities£45,486,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a members' voluntary winding up (6 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (9 pages)
31 January 2002Liquidators statement of receipts and payments (10 pages)
6 August 2001Liquidators statement of receipts and payments (8 pages)
1 February 2001Liquidators statement of receipts and payments (9 pages)
22 August 2000O/C replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
2 August 2000Liquidators statement of receipts and payments (9 pages)
1 February 2000Liquidators statement of receipts and payments (9 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C rem/appt liq (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
4 February 1998Registered office changed on 04/02/98 from: 12 st james' square london SW1Y 4LB (1 page)
3 February 1998Appointment of a voluntary liquidator (1 page)
28 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 1998Declaration of solvency (6 pages)
26 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1997Full group accounts made up to 31 December 1996 (17 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
10 April 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
16 October 1996Full group accounts made up to 31 December 1995 (17 pages)
20 August 1996Return made up to 14/08/96; no change of members (4 pages)
17 August 1995Return made up to 14/08/95; no change of members (12 pages)
28 June 1995Full group accounts made up to 31 December 1994 (16 pages)