Company NameM & G Income Investment Trust P.L.C.
Company StatusDissolved
Company Number02640304
CategoryPublic Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameBryan Charles Hines
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressPipers Wood
Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(3 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusCurrent
Appointed21 November 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(6 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameJohn Peter Allard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrome Farm
Old Sodbury
South Gloucestershire
BS37 6LU
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Director NameSir Neil McGowan Shaw
Date of BirthMay 1929 (Born 95 years ago)
NationalityCanadian/British
StatusResigned
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressTitness Park Mill Lane
Sunninghill
Ascot
Berkshire
SL5 7RU
Director NameAnthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Holland Park
London
W11 3SJ
Secretary NameJeffrey Stephen Peter Mushens
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 October 1992)
RoleCompany Director
Correspondence Address24 Dunmore Road
Chelmer Village
Chelmsford
Essex
CM2 6RY
Secretary NameAnthony John Ashplant
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 1995)
RoleCompany Director
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr David Leslie Morgan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address6 Palace Green
London
W8 4QA

Location

Registered AddressC/O Pricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£461,839,000
Cash£8,676,000
Current Liabilities£7,520,000

Accounts

Latest Accounts9 October 2001 (22 years, 6 months ago)
Accounts CategoryInterim
Accounts Year End31 January

Filing History

13 January 2004Dissolved (1 page)
13 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2002Liquidators statement of receipts and payments (7 pages)
26 October 2001Registered office changed on 26/10/01 from: laurence pountney hill london EC4R 0HH (1 page)
23 October 2001Resolutions
  • RES13 ‐ Conditions liquidators 11/10/01
(2 pages)
22 October 2001Declaration of solvency (3 pages)
22 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Interim accounts made up to 9 October 2001 (9 pages)
13 September 2001Interim accounts made up to 31 July 2001 (26 pages)
25 April 2001Full accounts made up to 31 January 2001 (42 pages)
25 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2001Resolutions
  • RES13 ‐ Re: zero div pref share 19/04/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:special rights/varia 19/04/01
(1 page)
8 December 2000Interim accounts made up to 31 October 2000 (16 pages)
3 November 2000Return made up to 30/09/00; bulk list available separately (8 pages)
4 October 2000Interim accounts made up to 31 July 2000 (23 pages)
6 September 2000Registered office changed on 06/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
6 June 2000Interim accounts made up to 30 April 2000 (15 pages)
10 May 2000Full accounts made up to 31 January 2000 (42 pages)
26 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
2 December 1999Interim accounts made up to 31 October 1999 (15 pages)
25 October 1999Return made up to 30/09/99; bulk list available separately (8 pages)
14 September 1999Interim accounts made up to 31 July 1999 (18 pages)
27 April 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
27 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 April 1999Full accounts made up to 31 January 1999 (35 pages)
27 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 December 1998Interim accounts made up to 31 October 1998 (12 pages)
3 November 1998Return made up to 30/09/98; bulk list available separately (6 pages)
9 September 1998Initial accounts made up to 31 July 1998 (18 pages)
29 July 1998Auditor's resignation (1 page)
4 June 1998Interim accounts made up to 30 April 1998 (13 pages)
13 May 1998Director's particulars changed (1 page)
22 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 April 1998Full accounts made up to 31 January 1998 (31 pages)
3 December 1997Interim accounts made up to 31 October 1997 (13 pages)
28 October 1997Return made up to 30/09/97; bulk list available separately (17 pages)
12 September 1997Interim accounts made up to 31 July 1997 (16 pages)
3 June 1997Interim accounts made up to 30 April 1997 (14 pages)
22 April 1997Full accounts made up to 31 January 1997 (33 pages)
22 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 December 1996Interim accounts made up to 31 October 1996 (13 pages)
6 November 1996Return made up to 30/09/96; bulk list available separately (16 pages)
17 September 1996Interim accounts made up to 31 July 1996 (15 pages)
12 June 1996Interim accounts made up to 30 April 1996 (13 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1996Full accounts made up to 31 January 1996 (29 pages)
2 February 1996Location of register of members (1 page)
2 February 1996Location of register of members (non legible) (1 page)
5 December 1995Interim accounts made up to 31 October 1995 (13 pages)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Return made up to 30/09/95; bulk list available separately (20 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
8 September 1995Interim accounts made up to 31 July 1995 (14 pages)
15 August 1995New director appointed (8 pages)
9 August 1995Director resigned (4 pages)
1 June 1995Interim accounts made up to 30 April 1995 (13 pages)
18 May 1995Full accounts made up to 31 January 1995 (28 pages)
18 May 1995Interim accounts made up to 31 October 1994 (14 pages)
26 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1991Listing of particulars (29 pages)