Company NameNM Smaller Australian Companies Trust Plc
Company StatusDissolved
Company Number02873353
CategoryPublic Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Faulconer Heathcoat Grant
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressDuncow
Kirlomahoe
Dumfries
DG1 1TA
Scotland
Director NameDavid Brett Nichol
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRossie
Forgandenny
Perthshire
PH2 9EH
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameKeith Patrick Hannay
NationalityBritish
StatusCurrent
Appointed28 February 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence AddressOne Charlotte Square
Edinburgh
EH2 4DZ
Scotland
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 November 1993(6 days after company formation)
Appointment Duration30 years, 5 months
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr Bruce Phillip Bonyhady
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleFund Manager
Correspondence Address46 East Avenue
Bournemouth
Dorset
BH3 7DA
Director NameJohn Wallace Nairn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 53 Pandrama Road
Sandbanks
Poole
Dorset
BH13 7RB
Secretary NameSimon Foster Trenchard Cox
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Scarsdale Villas
London
W8 6PT
Director NameAndrew Edward Buxton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address36 Burnsall Street
London
SW3 3SP
Director NameArthur John Stanley Ewen
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleFinancial Consultant
Correspondence AddressVictoria Lodge 20 South End
London
W8 5BU
Director NameChristopher Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Drive
Eden Bridge
Kent
TN8 5ES
Director NameSir Kerry St Johnston
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleInvestment Banker
Correspondence AddressFlat 5
53 Drayton Gardens
London
Sw10

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£45,198,000
Cash£1,770,000
Current Liabilities£1,076,000

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 April 2003Dissolved (1 page)
22 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002S/S cert. Release of liquidator (2 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
29 May 1996Registered office changed on 29/05/96 from: 14TH floor 1 angel court london EC2R 7HJ (1 page)
18 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 1996Declaration of solvency (3 pages)
18 April 1996Appointment of a voluntary liquidator (1 page)
18 April 1996Res re powers of liquidator (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (3 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New director appointed (6 pages)
19 March 1996New director appointed (3 pages)
19 March 1996Registered office changed on 19/03/96 from: 3 finsbury avenue london EC2MM 2PA (1 page)
19 March 1996Director resigned (2 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
16 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)