Company NameInvesco Recovery Trust Plc
Company StatusDissolved
Company Number02641917
CategoryPublic Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Previous NameDrayton Recovery Trust Plc

Business Activity

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

Directors

Director NameMr Timothy George Congdon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleEconomist
Correspondence Address68 Alderney Street
London
SW1V 4EX
Director NamePeter Harvey Courtney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressLinden Weir
Old Hall Drive Widmerpool
Keyworth
Nottinghamshire
NG12 5PZ
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdon House
Milford
Surrey
GU8 5BX
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameWilliam David Lane Erasmus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleManaging Director
Correspondence AddressPond Cottage
Upper Swanmore
Hampshire
SO32 2QQ
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed23 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameThe Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Broomfield
Taunton
Somerset

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,198,000
Cash£6,893,000
Current Liabilities£457,000

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryInterim
Accounts Year End31 October

Filing History

24 December 2002Dissolved (1 page)
24 September 2002Res re:books (1 page)
24 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Appointment of a voluntary liquidator (1 page)
19 November 1998Declaration of solvency (3 pages)
9 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 October 1998Interim accounts made up to 30 April 1998 (3 pages)
23 September 1998Return made up to 23/08/98; bulk list available separately (10 pages)
22 January 1998Full accounts made up to 31 October 1997 (34 pages)
26 September 1997Return made up to 23/08/97; bulk list available separately (11 pages)
2 April 1997Full accounts made up to 31 October 1996 (34 pages)
3 February 1997Director resigned (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1996Return made up to 23/08/96; bulk list available separately (12 pages)
25 July 1996Interim accounts made up to 30 April 1996 (3 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Memorandum and Articles of Association (39 pages)
19 December 1995Full accounts made up to 31 October 1995 (40 pages)
6 September 1995Return made up to 23/08/95; bulk list available separately (20 pages)
20 June 1995Interim accounts made up to 30 April 1995 (3 pages)