Company NameValue Realisation Trust Plc
Company StatusDissolved
Company Number03184517
CategoryPublic Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date9 April 2012 (12 years ago)
Previous NameHackplimco (No.Thirty-Two) Public Limited Company

Business Activity

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

Directors

Director NameWilliam Valerian Wellesley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(2 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (closed 09 April 2012)
RoleCompany Director
Correspondence Address403 Fulham Road
London
SW10 9TU
Director NameMikael Breuer-Weil
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 April 2012)
RoleInvestment Advisor
Correspondence Address152 Hendon Lane
London
N3 3PS
Director NameNathaniel De Rothschild
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed30 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 April 2012)
RoleCompany Director
Correspondence Address1040 Fifth Avenue
New York Ny10028
Usa
Foreign
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 April 2012)
RoleCompany Director
Correspondence AddressMonmouth House
29a Hyde Park Gate
London
SW7 5DJ
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 April 2012)
RoleJournalist/Publisher
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Avenue
London
W9 2PT
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 April 2012)
RoleCompany Director
Correspondence Address30 Adam And Eve Mews
London
W8
Secretary NameDavid Neil Wood
NationalityBritish
StatusClosed
Appointed08 May 1997(1 year after company formation)
Appointment Duration14 years, 11 months (closed 09 April 2012)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1996)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1996)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1996)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed30 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 08 May 1997)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2012Final Gazette dissolved following liquidation (1 page)
9 April 2012Final Gazette dissolved following liquidation (1 page)
9 January 2012Return of final meeting in a members' voluntary winding up (5 pages)
9 January 2012Return of final meeting in a members' voluntary winding up (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (9 pages)
25 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (9 pages)
25 October 2011Liquidators statement of receipts and payments to 29 September 2011 (9 pages)
27 April 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
14 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (9 pages)
14 April 2011Liquidators statement of receipts and payments to 29 March 2011 (9 pages)
14 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (9 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register inspection address has been changed (2 pages)
16 March 2011Register inspection address has been changed (2 pages)
1 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (10 pages)
1 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (10 pages)
1 November 2010Liquidators statement of receipts and payments to 29 September 2010 (10 pages)
29 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (9 pages)
29 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (9 pages)
29 April 2010Liquidators statement of receipts and payments to 29 March 2010 (9 pages)
27 October 2009Liquidators statement of receipts and payments to 29 September 2009 (9 pages)
27 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (9 pages)
27 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (9 pages)
15 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (9 pages)
15 April 2009Liquidators statement of receipts and payments to 29 March 2009 (9 pages)
15 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (9 pages)
15 October 2008Liquidators statement of receipts and payments to 29 September 2008 (9 pages)
15 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (9 pages)
15 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (9 pages)
18 April 2008Liquidators statement of receipts and payments to 29 September 2008 (9 pages)
18 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (9 pages)
18 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (9 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (9 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (9 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2007Form 4.68 - b/d 29/09/07 (euro) (5 pages)
18 October 2007Liquidators' statement of receipts and payments (7 pages)
18 October 2007Liquidators' statement of receipts and payments (7 pages)
18 October 2007Form 4.68 - b/d 29/09/07 (euro) (5 pages)
18 October 2007Liquidators statement of receipts and payments (7 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Form 4.68 - b/d 29/03/07 (us$) (5 pages)
20 April 2007Form 4.68 - b/d 29/03/07 (euro) (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Form 4.68 - b/d 29/03/07 (us$) (5 pages)
20 April 2007Form 4.68 - b/d 29/03/07 (euro) (5 pages)
25 October 2006Form 4.68 - b/d 29/09/06 (us$) (5 pages)
25 October 2006Liquidators' statement of receipts and payments (5 pages)
25 October 2006Form 4.68 - b/d 29/09/06 (euro) (5 pages)
25 October 2006Liquidators' statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
25 October 2006Form 4.68 - b/d 29/09/06 (us$) (5 pages)
25 October 2006Form 4.68 - b/d 29/09/06 (euro) (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Form 4.68-b/d date-29/3/06 (us$) (5 pages)
3 May 2006Liquidators' statement of receipts and payments (5 pages)
3 May 2006Form 4.68-b/d date-29/3/06 (us$) (5 pages)
3 May 2006Form 4.68-b/d date 29/3/06(euro) (5 pages)
3 May 2006Liquidators' statement of receipts and payments (5 pages)
3 May 2006Form 4.68-b/d date 29/3/06(euro) (5 pages)
11 October 2005Liquidators' statement of receipts and payments (15 pages)
11 October 2005Liquidators statement of receipts and payments (15 pages)
11 October 2005Liquidators' statement of receipts and payments (15 pages)
21 April 20054.68 - b/d 29/03/05 - euro acc (5 pages)
21 April 20054.68 - b/d - 29/03/05 - us $ acc (5 pages)
21 April 20054.68 - b/d - 29/03/05 - us $ acc (5 pages)
21 April 2005Liquidators' statement of receipts and payments (5 pages)
21 April 20054.68 - b/d 29/03/05 - euro acc (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators' statement of receipts and payments (5 pages)
21 October 20044.68 - b/d 29/09/04 - us$ acc (5 pages)
21 October 2004Liquidators' statement of receipts and payments (5 pages)
21 October 20044.68 - b/d 29/09/04 - us$ acc (5 pages)
21 October 20044.68 - b/d 29/09/04 - euro acc (5 pages)
21 October 20044.68 - b/d 29/09/04 - euro acc (5 pages)
21 October 2004Liquidators' statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators' statement of receipts and payments (5 pages)
22 April 20044.68 - b/d 29/3/04 - euro acc (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators' statement of receipts and payments (5 pages)
22 April 20044.68 - b/d 29/3/04 - euro acc (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (11 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (6 pages)
29 October 2003Liquidators' statement of receipts and payments (6 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (11 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (6 pages)
29 October 2003Liquidators' statement of receipts and payments (11 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 20034.68 - b/d date 29/3/03 - euro (5 pages)
11 April 2003Liquidators' statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators' statement of receipts and payments (5 pages)
11 April 20034.68 - b/d date 29/3/03 - euro (5 pages)
8 October 2002Liquidators' statement of receipts and payments (9 pages)
8 October 2002Liquidators' statement of receipts and payments (9 pages)
8 October 2002Liquidators statement of receipts and payments (9 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators' statement of receipts and payments (5 pages)
22 May 2002Liquidators' statement of receipts and payments (5 pages)
16 April 20024.68 - b/d 29/3/02 - canadian $ (13 pages)
16 April 20024.68 - b/d 29/3/02 - canadian $ (13 pages)
17 October 2001Liquidators statement of receipts and payments (13 pages)
17 October 2001Liquidators' statement of receipts and payments (13 pages)
17 October 2001Liquidators' statement of receipts and payments (13 pages)
19 April 2001Liquidators statement of receipts and payments (13 pages)
19 April 2001Liquidators' statement of receipts and payments (13 pages)
19 April 2001Liquidators' statement of receipts and payments (13 pages)
20 October 2000Liquidators statement of receipts and payments (12 pages)
20 October 2000Liquidators' statement of receipts and payments (12 pages)
20 October 2000Liquidators' statement of receipts and payments (12 pages)
30 August 2000O/C liq ipo (7 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000O/C liq ipo (7 pages)
29 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 1999Registered office changed on 07/10/99 from: 27 st james place london SW1A 1NR (1 page)
7 October 1999Registered office changed on 07/10/99 from: 27 st james place london SW1A 1NR (1 page)
5 October 1999Declaration of solvency (3 pages)
5 October 1999Declaration of solvency (3 pages)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
23 September 1999Ad 06/09/99--------- £ si [email protected]=2494359 £ ic 9996276/12490635 (174 pages)
23 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Interim accounts made up to 31 August 1999 (11 pages)
23 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 September 1999Ad 06/09/99--------- £ si [email protected]=2494359 £ ic 9996276/12490635 (174 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1999Accounts made up to 31 August 1999 (11 pages)
7 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1999Full group accounts made up to 31 March 1999 (38 pages)
8 June 1999Full group accounts made up to 31 March 1999 (38 pages)
17 May 1999Return made up to 11/04/99; bulk list available separately (18 pages)
17 May 1999Return made up to 11/04/99; bulk list available separately (18 pages)
15 October 1998Particulars of contract relating to shares (4 pages)
15 October 1998Particulars of contract relating to shares (4 pages)
23 September 1998Ad 04/09/98--------- £ si [email protected]=379269 £ ic 9667005/10046274 (3 pages)
23 September 1998Ad 04/09/98--------- £ si [email protected]=379269 £ ic 9667005/10046274 (3 pages)
31 July 1998Auditors statement (1 page)
31 July 1998Auditors statement (1 page)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
8 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 June 1998Full group accounts made up to 31 March 1998 (38 pages)
18 June 1998Full group accounts made up to 31 March 1998 (38 pages)
5 May 1998Return made up to 11/04/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 May 1998Return made up to 11/04/98; bulk list available separately (16 pages)
3 October 1997Particulars of contract relating to shares (4 pages)
3 October 1997Ad 31/08/97--------- £ si [email protected]=286694 £ ic 9380312/9667006 (2 pages)
3 October 1997Ad 31/08/97--------- £ si [email protected]=286694 £ ic 9380312/9667006 (2 pages)
3 October 1997Particulars of contract relating to shares (4 pages)
12 September 1997Ad 23/08/96--------- £ si [email protected] £ si 1@1 (2 pages)
12 September 1997Ad 23/08/96--------- £ si [email protected] £ si 1@1 (2 pages)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1997Full group accounts made up to 31 March 1997 (38 pages)
19 June 1997Full group accounts made up to 31 March 1997 (38 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
6 May 1997Return made up to 11/04/97; bulk list available separately (16 pages)
6 May 1997Return made up to 11/04/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(16 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
1 October 1996Ad 23/08/96--------- £ si [email protected]=9330309 £ ic 50002/9380311 (2 pages)
1 October 1996Ad 23/08/96--------- £ si [email protected]=9330309 £ ic 50002/9380311 (2 pages)
19 August 1996Listing of particulars (3 pages)
19 August 1996Listing of particulars (3 pages)
15 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
15 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Listing of particulars (39 pages)
27 June 1996Director resigned (1 page)
27 June 1996Listing of particulars (39 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (5 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
9 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1996£ nc 50000/18000001 28/05/96 (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1996Notice of intention to trade as an investment co. (1 page)
9 June 1996Ad 31/05/96--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
9 June 1996Ad 31/05/96--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
9 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1996Memorandum and Articles of Association (51 pages)
9 June 1996£ nc 50000/18000001 28/05/96 (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1996S-div 28/05/96 (1 page)
9 June 1996Notice of intention to trade as an investment co. (1 page)
9 June 1996S-div 28/05/96 (1 page)
9 June 1996Memorandum and Articles of Association (51 pages)
3 June 1996Application to commence business (2 pages)
3 June 1996Certificate of authorisation to commence business and borrow (1 page)
3 June 1996Certificate of authorisation to commence business and borrow (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (4 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (4 pages)
14 May 1996Registered office changed on 14/05/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 May 1996New secretary appointed (2 pages)
26 April 1996Company name changed hackplimco (no.thirty-two) publi c LIMITED company\certificate issued on 26/04/96 (2 pages)
26 April 1996Company name changed hackplimco (no.thirty-two) publi c LIMITED company\certificate issued on 26/04/96 (2 pages)
11 April 1996Incorporation (16 pages)