Company NameHCG Lloyd's Investment Trust Plc
DirectorsNeil David Eckert and Jo Mark Pole Welman
Company StatusDissolved
Company Number02822313
CategoryPublic Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 months after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 months after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 months after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameKenneth Christian Combe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 months after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address49 Bradbourne Street
London
SW6 3TF
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 months after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleCo Chairman
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameRobert B Sanborn
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 1996)
RolePresident And Chief Operating
Correspondence Address9 Farm Springs Drive
Farmington Connecticut 06032
Usa
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameJ.O.Hambro And Partners Limited (Corporation)
StatusResigned
Appointed29 September 1993(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1996)
Correspondence Address30 Queen Annes Gate
London
SW1H 9AL

Location

Registered AddressKpmg Corporate Recovery
PO Box 730 20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryInterim
Accounts Year End30 June

Filing History

14 November 2000Dissolved (1 page)
14 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 10 park place london SW1A 1LP (1 page)
8 January 1997Declaration of solvency (3 pages)
8 January 1997Re powers of liquidator (1 page)
8 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1997Appointment of a voluntary liquidator (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (3 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (3 pages)
23 August 1996Interim accounts made up to 30 June 1996 (9 pages)
26 June 1996Return made up to 27/05/96; bulk list available separately (9 pages)
22 April 1996Interim accounts made up to 31 December 1995 (9 pages)
6 October 1995Interim accounts made up to 30 June 1995 (9 pages)
11 August 1995Registered office changed on 11/08/95 from: 30 queen annes gate london SW1H 9AL (1 page)
24 July 1995Full group accounts made up to 31 December 1994 (36 pages)
16 June 1995Return made up to 07/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(22 pages)
24 April 1995Accounting reference date extended from 31/12 to 30/06 (1 page)