Haverhill
Suffolk
CB9 7HQ
Director Name | Admiral Sir Raymond Derek Lygo |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 December 2011) |
Role | Chairman |
Correspondence Address | Hazelgrove Church Hill Slindon West Sussex BN18 0RB |
Director Name | John Mario Faskally Padovan |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 December 2011) |
Role | Company Director |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Jeremy John Cary Edwards |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 December 2011) |
Role | Non-Executive Director & Trust |
Country of Residence | England |
Correspondence Address | 59 Dorothy Road London SW11 2JJ |
Director Name | Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1998) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Alresford Road Preston Candover Basingstoke Hampshire RG25 2EJ |
Director Name | Margaret Ellen Winser |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardevora Manor Philleigh Truro Cornwall TR2 5LZ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,466,000 |
Cash | £117,000 |
Current Liabilities | £166,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
8 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhouse Coopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhouse Coopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
9 June 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
9 June 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | S/S cert;-release of liquidator (1 page) |
1 February 2007 | S/S cert;-release of liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2007 | O/C replacement of liquidator (9 pages) |
15 January 2007 | O/C replacement of liquidator (9 pages) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (9 pages) |
24 June 2005 | Liquidators' statement of receipts and payments (9 pages) |
24 June 2005 | Liquidators' statement of receipts and payments (9 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 24 bevis marks london EC3A 7NR (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 24 bevis marks london EC3A 7NR (1 page) |
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of solvency (3 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Declaration of solvency (3 pages) |
28 May 2004 | Memorandum and Articles of Association (68 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Memorandum and Articles of Association (68 pages) |
8 March 2004 | Return made up to 10/02/04; bulk list available separately (6 pages) |
8 March 2004 | Return made up to 10/02/04; bulk list available separately (6 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (43 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (43 pages) |
25 March 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
13 March 2003 | Return made up to 10/02/03; bulk list available separately (6 pages) |
13 March 2003 | Return made up to 10/02/03; bulk list available separately (6 pages) |
3 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 March 2002 (39 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 31 March 2002 (39 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (36 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (36 pages) |
21 February 2001 | Return made up to 10/02/01; bulk list available separately (6 pages) |
21 February 2001 | Return made up to 10/02/01; bulk list available separately (6 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (37 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (37 pages) |
12 September 2000 | Certificate of cancellation of share premium account (1 page) |
12 September 2000 | Certificate of cancellation of share premium account (1 page) |
8 September 2000 | Cancellation share premium acct (2 pages) |
8 September 2000 | Cancellation share premium acct (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
1 March 2000 | Return made up to 10/02/00; bulk list available separately (8 pages) |
1 March 2000 | Return made up to 10/02/00; bulk list available separately (8 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
24 August 1999 | Company name changed river & mercantile first U.K. in vestment trust PLC\certificate issued on 24/08/99 (2 pages) |
24 August 1999 | Company name changed river & mercantile first U.K. in vestment trust PLC\certificate issued on 24/08/99 (2 pages) |
21 July 1999 | Memorandum and Articles of Association (53 pages) |
21 July 1999 | Memorandum and Articles of Association (53 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
20 July 1999 | Full accounts made up to 31 March 1999 (38 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (38 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 10/02/99; full list of members (54 pages) |
12 March 1999 | Return made up to 10/02/99; full list of members (54 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (42 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (42 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
21 April 1997 | Ad 13/03/97--------- £ si [email protected]=6365820 £ ic 50001/6415821 (3 pages) |
21 April 1997 | Ad 13/03/97--------- £ si [email protected]=6365820 £ ic 50001/6415821 (3 pages) |
19 March 1997 | £ nc 12500000/24900000 27/02/97 (1 page) |
19 March 1997 | £ nc 12500000/24900000 27/02/97 (1 page) |
17 March 1997 | Ad 27/02/97--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
17 March 1997 | Ad 27/02/97--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
17 March 1997 | Listing of particulars (28 pages) |
17 March 1997 | Listing of particulars (28 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
5 March 1997 | Notice of intention to trade as an investment co. (1 page) |
5 March 1997 | Notice of intention to trade as an investment co. (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
4 March 1997 | New director appointed (4 pages) |
4 March 1997 | New director appointed (4 pages) |
3 March 1997 | Application to commence business (2 pages) |
3 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
3 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 1997 | Incorporation (61 pages) |