Company NameFintrust Debenture Plc
Company StatusDissolved
Company Number02821428
CategoryPublic Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Secretary NameKirsten June Salt
NationalityBritish
StatusClosed
Appointed21 February 2000(6 years, 9 months after company formation)
Appointment Duration21 years, 4 months (closed 30 June 2021)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameLynn Janet Clark
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameGiles Timothy Campbell Hardy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(25 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRichard Peirson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1994)
RoleStockbroker
Correspondence Address13 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameTimothy Barnabas Hans Brunner
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2000)
RoleInvestment Trust Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Inverness Gardens
London
W8 4RN
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed02 June 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed02 June 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1995)
RoleSecretary
Correspondence Address5 Launceston Place
London
W8 5RL
Director NameNigel James Lanning
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1995)
RoleInvestment Manager
Correspondence AddressBallard Down
Berks Hill
Chorleywood
Hertfordshire
WD3 5AJ
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed21 November 1995(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Director NameStuart David Fowler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2000)
RoleFund Manager
Correspondence Address3 Parkhurst
Richmond
Surrey
TW9 2RD
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2000)
RoleInvestment Director
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed21 February 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address54 John Archer Way
London
SW18 2TS
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Director NameNigel James Lanning
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2006)
RoleInvestment Manager
Correspondence AddressMeliden
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AP
Director NameSusan Juliet Cohn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Spencer Drive
London
N2 0QT
Director NameMiss Beatrice Joyce Doran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Director NameMelissa Louise Gallagher
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebrunner.co.uk
Telephone024 60000000
Telephone regionCoventry

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Brunner Investment Trust PLC
50.00%
Ordinary
25k at £1Merchants Trust PLC
50.00%
Ordinary

Financials

Year2014
Turnover£6,488,940
Gross Profit£885
Net Worth£11,660
Cash£31,457
Current Liabilities£232,702

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

19 March 1998Delivered on: 31 March 1998
Persons entitled: The Prudential Assurance Company Limited

Classification: First supplemental trust deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the deed and the trust deed dated 10TH june 1993 to which it is supplemental.
Particulars: First fixed charge over all the company's right title and interest in and to the brunner loan and the merchants loan as increased in amount and the proceeds of repayment thereof and all rights to recieve any moneys in relation threto all sums of money standing to the credit of each loan accountof brunner and merchants respectively. See the mortgage charge document for full details.
Outstanding
10 June 1993Delivered on: 15 June 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £85,000,000 9.25 % several debenture stock 2023 of the company and all other monies due or to become due by the company and/or all or any of the other companies named therein under the terms of the trust deed and/or any deed supplemental thereto.
Particulars: All the companys right title and interest in and to each of the loans. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Return of final meeting in a members' voluntary winding up (11 pages)
20 January 2021Liquidators' statement of receipts and payments to 24 November 2020 (10 pages)
18 December 2019Register(s) moved to registered inspection location Allianz Global Investors Gmbh Uk Branch 199 Bishopsgate London EC2M 3TY (2 pages)
18 December 2019Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Allianz Global Investors Gmbh Uk Branch 199 Bishopsgate London EC2M 3TY (2 pages)
10 December 2019Registered office address changed from 199 Bishopsgate London EC2M 3TY to Hill House 1 Little New Street London EC4A 3TR on 10 December 2019 (2 pages)
9 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-25
(2 pages)
9 December 2019Declaration of solvency (6 pages)
9 December 2019Appointment of a voluntary liquidator (4 pages)
21 November 2019Satisfaction of charge 1 in full (2 pages)
21 November 2019Satisfaction of charge 2 in full (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 May 2018 (19 pages)
9 July 2018Appointment of Giles Timothy Campbell Hardy as a director on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Melissa Louise Gallagher as a director on 6 July 2018 (1 page)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 31 May 2017 (16 pages)
16 October 2017Full accounts made up to 31 May 2017 (16 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 May 2016 (17 pages)
11 October 2016Full accounts made up to 31 May 2016 (17 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(4 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(4 pages)
14 October 2015Full accounts made up to 31 May 2015 (16 pages)
14 October 2015Full accounts made up to 31 May 2015 (16 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
29 September 2014Full accounts made up to 31 May 2014 (15 pages)
29 September 2014Full accounts made up to 31 May 2014 (15 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
16 December 2013Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page)
2 October 2013Full accounts made up to 31 May 2013 (16 pages)
2 October 2013Full accounts made up to 31 May 2013 (16 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Beatrice Doran as a director (2 pages)
8 October 2012Appointment of Melissa Louise Gallagher as a director (3 pages)
8 October 2012Appointment of Melissa Louise Gallagher as a director (3 pages)
8 October 2012Termination of appointment of Beatrice Doran as a director (2 pages)
25 September 2012Full accounts made up to 31 May 2012 (16 pages)
25 September 2012Full accounts made up to 31 May 2012 (16 pages)
11 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
11 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
6 October 2011Appointment of Lynn Janet Clark as a director (3 pages)
6 October 2011Appointment of Lynn Janet Clark as a director (3 pages)
6 October 2011Termination of appointment of Simon White as a director (2 pages)
6 October 2011Termination of appointment of Simon White as a director (2 pages)
5 October 2011Full accounts made up to 31 May 2011 (16 pages)
5 October 2011Full accounts made up to 31 May 2011 (16 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
1 October 2010Full accounts made up to 31 May 2010 (15 pages)
1 October 2010Full accounts made up to 31 May 2010 (15 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
11 March 2010Director's details changed for Simon Richard Tore White on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Simon Richard Tore White on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Miss Beatrice Joyce Doran on 3 March 2010 (3 pages)
11 March 2010Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages)
11 March 2010Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Miss Beatrice Joyce Doran on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Miss Beatrice Joyce Doran on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Simon Richard Tore White on 3 March 2010 (3 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
27 September 2009Full accounts made up to 31 May 2009 (15 pages)
27 September 2009Full accounts made up to 31 May 2009 (15 pages)
17 June 2009Return made up to 20/05/09; full list of members (5 pages)
17 June 2009Return made up to 20/05/09; full list of members (5 pages)
5 November 2008Full accounts made up to 31 May 2008 (15 pages)
5 November 2008Full accounts made up to 31 May 2008 (15 pages)
29 May 2008Return made up to 20/05/08; full list of members (5 pages)
29 May 2008Return made up to 20/05/08; full list of members (5 pages)
10 December 2007Full accounts made up to 31 May 2007 (14 pages)
10 December 2007Full accounts made up to 31 May 2007 (14 pages)
6 June 2007Return made up to 20/05/07; full list of members (5 pages)
6 June 2007Return made up to 20/05/07; full list of members (5 pages)
28 December 2006Full accounts made up to 31 May 2006 (14 pages)
28 December 2006Full accounts made up to 31 May 2006 (14 pages)
12 June 2006Return made up to 20/05/06; full list of members (5 pages)
12 June 2006Return made up to 20/05/06; full list of members (5 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 December 2005Full accounts made up to 31 May 2005 (13 pages)
9 December 2005Full accounts made up to 31 May 2005 (13 pages)
15 June 2005Return made up to 20/05/05; full list of members (5 pages)
15 June 2005Return made up to 20/05/05; full list of members (5 pages)
23 November 2004Full accounts made up to 31 May 2004 (13 pages)
23 November 2004Full accounts made up to 31 May 2004 (13 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 20/05/04; full list of members (5 pages)
2 June 2004Return made up to 20/05/04; full list of members (5 pages)
4 March 2004Location of register of members (1 page)
4 March 2004Location of register of members (1 page)
6 December 2003Full accounts made up to 31 May 2003 (13 pages)
6 December 2003Full accounts made up to 31 May 2003 (13 pages)
1 July 2003Return made up to 20/05/03; full list of members (5 pages)
1 July 2003Director resigned (1 page)
1 July 2003Return made up to 20/05/03; full list of members (5 pages)
1 July 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
4 December 2002Full accounts made up to 31 May 2002 (13 pages)
4 December 2002Full accounts made up to 31 May 2002 (13 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 June 2002Return made up to 20/05/02; full list of members (7 pages)
11 June 2002Location of debenture register (1 page)
11 June 2002Return made up to 20/05/02; full list of members (7 pages)
11 June 2002Location of debenture register (1 page)
7 December 2001Full accounts made up to 31 May 2001 (13 pages)
7 December 2001Full accounts made up to 31 May 2001 (13 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
30 May 2001Return made up to 20/05/01; full list of members (7 pages)
30 May 2001Return made up to 20/05/01; full list of members (7 pages)
6 December 2000Full accounts made up to 31 May 2000 (13 pages)
6 December 2000Full accounts made up to 31 May 2000 (13 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
12 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
16 December 1999Full accounts made up to 31 May 1999 (13 pages)
16 December 1999Full accounts made up to 31 May 1999 (13 pages)
24 May 1999Return made up to 20/05/99; no change of members (8 pages)
24 May 1999Return made up to 20/05/99; no change of members (8 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
10 December 1998Full accounts made up to 31 May 1998 (13 pages)
10 December 1998Full accounts made up to 31 May 1998 (13 pages)
26 June 1998Return made up to 20/05/98; no change of members (9 pages)
26 June 1998Return made up to 20/05/98; no change of members (9 pages)
31 March 1998Particulars of mortgage/charge (9 pages)
31 March 1998Particulars of mortgage/charge (9 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
11 December 1997Full accounts made up to 31 May 1997 (15 pages)
11 December 1997Full accounts made up to 31 May 1997 (15 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
4 June 1997Return made up to 20/05/97; full list of members (10 pages)
4 June 1997Return made up to 20/05/97; full list of members (10 pages)
28 November 1996Full accounts made up to 31 May 1996 (14 pages)
28 November 1996Full accounts made up to 31 May 1996 (14 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
26 June 1996Return made up to 20/05/96; full list of members (9 pages)
26 June 1996Return made up to 20/05/96; full list of members (9 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 December 1995Director resigned;new director appointed (4 pages)
13 December 1995Director resigned;new director appointed (4 pages)
24 November 1995Secretary resigned;new secretary appointed (4 pages)
24 November 1995Full accounts made up to 31 May 1995 (14 pages)
24 November 1995Secretary resigned;new secretary appointed (4 pages)
24 November 1995Full accounts made up to 31 May 1995 (14 pages)
25 May 1995Return made up to 20/05/95; no change of members (16 pages)
25 May 1995Return made up to 20/05/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
7 June 1993Listing of particulars (41 pages)
7 June 1993Listing of particulars (41 pages)
20 May 1993Incorporation (20 pages)
20 May 1993Incorporation (20 pages)