Company NameInvesco Convertible Trust Plc
DirectorPeter Stanton Clark
Company StatusDissolved
Company Number03070001
CategoryPublic Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

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

Directors

Director NamePeter Stanton Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHollingbourne
Greenway Hutton Mount
Brentwood
Essex
CM13 2NP
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed27 June 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 10 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameHumphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address89c Bolingbroke Road
London
W14 0AA
Director NameRoger Benham Walsom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleSolicitor
Correspondence AddressBrackens Forest Road
East Horsley
Leatherhead
Surrey
KT24 5BA
Secretary NameHumphrey Michael Tomlinson
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address89c Bolingbroke Road
London
W14 0AA
Director NameMr Steven Michael Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address14 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Andrews Lodge
North Moreton
Didcot
Oxfordshire
OX11 9AT
Director NameMr Hugh Salisbury Mellor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackland Farm
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EU
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1998)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryInterim
Accounts Year End31 August

Filing History

30 November 2005Dissolved (1 page)
30 August 2005Liquidators statement of receipts and payments (9 pages)
30 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
3 October 2002Director resigned (1 page)
1 October 2002Appointment of a voluntary liquidator (1 page)
26 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 September 2002Interim accounts made up to 31 August 2002 (3 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 September 2002Memorandum and Articles of Association (39 pages)
4 September 2002Resolutions
  • RES13 ‐ Share scheme 30/08/02
(4 pages)
2 September 2002Interim accounts made up to 31 July 2002 (3 pages)
21 August 2002Declaration of solvency (3 pages)
12 August 2002Listing of particulars (49 pages)
3 July 2002Full accounts made up to 31 August 2001 (36 pages)
10 June 2002Interim accounts made up to 28 February 2002 (10 pages)
13 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2001Return made up to 14/06/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2001Interim accounts made up to 28 February 2001 (12 pages)
28 November 2000Full accounts made up to 31 August 2000 (36 pages)
17 July 2000Return made up to 14/06/00; bulk list available separately (6 pages)
30 June 2000Interim accounts made up to 29 February 2000 (8 pages)
22 December 1999Full accounts made up to 31 August 1999 (34 pages)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1999Return made up to 14/06/99; bulk list available separately (8 pages)
31 March 1999Interim accounts made up to 31 January 1999 (3 pages)
4 December 1998Full accounts made up to 31 August 1998 (34 pages)
10 July 1998Return made up to 14/06/98; bulk list available separately (10 pages)
29 May 1998Interim accounts made up to 28 February 1998 (12 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1997Full accounts made up to 31 August 1997 (34 pages)
26 August 1997Director's particulars changed (1 page)
6 July 1997Location of register of members (1 page)
6 July 1997Return made up to 14/06/97; bulk list available separately (10 pages)
19 May 1997Interim accounts made up to 28 February 1997 (3 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Full accounts made up to 31 August 1996 (36 pages)
11 July 1996Return made up to 14/06/96; bulk list available separately (9 pages)
25 March 1996Initial accounts made up to 29 February 1996 (9 pages)
26 September 1995£ ic 800000/750000 17/08/95 £ sr 50000@1=50000 (1 page)
25 September 1995Ad 17/08/95--------- £ si [email protected]=749998 £ ic 50002/800000 (12 pages)
15 August 1995£ nc 100000/1312500 04/08/95 (1 page)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
3 August 1995Registered office changed on 03/08/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
14 July 1995New director appointed (4 pages)
14 July 1995S-div 26/06/95 (1 page)
14 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1995Ad 26/06/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 July 1995Nc inc already adjusted 26/06/95 (1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
26 June 1995Certificate of authorisation to commence business and borrow (1 page)
26 June 1995Application to commence business (2 pages)