Company NameLiontrust First U.K. Investment Trust Plc
Company StatusDissolved
Company Number03315923
CategoryPublic Limited Company
Incorporation Date10 February 1997(27 years, 1 month ago)
Dissolution Date8 December 2011 (12 years, 3 months ago)
Previous NameRiver & Mercantile First U.K. Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSimon Mark Corbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Wratting Hall
Haverhill
Suffolk
CB9 7HQ
Director NameAdmiral Sir Raymond Derek Lygo
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 08 December 2011)
RoleChairman
Correspondence AddressHazelgrove
Church Hill
Slindon
West Sussex
BN18 0RB
Director NameJohn Mario Faskally Padovan
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 08 December 2011)
RoleCompany Director
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 08 December 2011)
RoleNon-Executive Director & Trust
Country of ResidenceEngland
Correspondence Address59 Dorothy Road
London
SW11 2JJ
Director NameNigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1998)
RoleManaging Director
Correspondence AddressThe Old Vicarage Alresford Road
Preston Candover
Basingstoke
Hampshire
RG25 2EJ
Director NameMargaret Ellen Winser
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdevora Manor
Philleigh
Truro
Cornwall
TR2 5LZ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

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

Financials

Year2014
Net Worth£24,466,000
Cash£117,000
Current Liabilities£166,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
27 April 2011Registered office address changed from C/O Pricewaterhouse Coopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O Pricewaterhouse Coopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
6 January 2011Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
12 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007S/S cert;-release of liquidator (1 page)
1 February 2007S/S cert;-release of liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007O/C replacement of liquidator (9 pages)
15 January 2007O/C replacement of liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2006Liquidators' statement of receipts and payments (5 pages)
12 December 2006Liquidators' statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Liquidators' statement of receipts and payments (5 pages)
7 June 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2005Liquidators' statement of receipts and payments (5 pages)
8 December 2005Liquidators' statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (9 pages)
24 June 2005Liquidators' statement of receipts and payments (9 pages)
24 June 2005Liquidators' statement of receipts and payments (9 pages)
4 June 2004Registered office changed on 04/06/04 from: 24 bevis marks london EC3A 7NR (1 page)
4 June 2004Registered office changed on 04/06/04 from: 24 bevis marks london EC3A 7NR (1 page)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2004Declaration of solvency (3 pages)
2 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Declaration of solvency (3 pages)
28 May 2004Memorandum and Articles of Association (68 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2004Memorandum and Articles of Association (68 pages)
8 March 2004Return made up to 10/02/04; bulk list available separately (6 pages)
8 March 2004Return made up to 10/02/04; bulk list available separately (6 pages)
22 September 2003Full accounts made up to 31 March 2003 (43 pages)
22 September 2003Full accounts made up to 31 March 2003 (43 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Location of register of members (non legible) (1 page)
13 March 2003Return made up to 10/02/03; bulk list available separately (6 pages)
13 March 2003Return made up to 10/02/03; bulk list available separately (6 pages)
3 February 2003Auditor's resignation (1 page)
3 February 2003Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 March 2002 (39 pages)
1 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2002Full accounts made up to 31 March 2002 (39 pages)
10 October 2001Full accounts made up to 31 March 2001 (36 pages)
10 October 2001Full accounts made up to 31 March 2001 (36 pages)
21 February 2001Return made up to 10/02/01; bulk list available separately (6 pages)
21 February 2001Return made up to 10/02/01; bulk list available separately (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (37 pages)
25 October 2000Full accounts made up to 31 March 2000 (37 pages)
12 September 2000Certificate of cancellation of share premium account (1 page)
12 September 2000Certificate of cancellation of share premium account (1 page)
8 September 2000Cancellation share premium acct (2 pages)
8 September 2000Cancellation share premium acct (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Return made up to 10/02/00; bulk list available separately (8 pages)
1 March 2000Return made up to 10/02/00; bulk list available separately (8 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
24 August 1999Company name changed river & mercantile first U.K. in vestment trust PLC\certificate issued on 24/08/99 (2 pages)
24 August 1999Company name changed river & mercantile first U.K. in vestment trust PLC\certificate issued on 24/08/99 (2 pages)
21 July 1999Memorandum and Articles of Association (53 pages)
21 July 1999Memorandum and Articles of Association (53 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Full accounts made up to 31 March 1999 (38 pages)
20 July 1999Full accounts made up to 31 March 1999 (38 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
12 March 1999Return made up to 10/02/99; full list of members (54 pages)
12 March 1999Return made up to 10/02/99; full list of members (54 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1998 (42 pages)
4 August 1998Full accounts made up to 31 March 1998 (42 pages)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
21 April 1997Ad 13/03/97--------- £ si [email protected]=6365820 £ ic 50001/6415821 (3 pages)
21 April 1997Ad 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 1997Ad 27/02/97--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
17 March 1997Ad 27/02/97--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
17 March 1997Listing of particulars (28 pages)
17 March 1997Listing of particulars (28 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
5 March 1997Director resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997Registered office changed on 05/03/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
5 March 1997Notice of intention to trade as an investment co. (1 page)
5 March 1997Notice of intention to trade as an investment co. (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (3 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997Director resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
4 March 1997New director appointed (4 pages)
4 March 1997New director appointed (4 pages)
3 March 1997Application to commence business (2 pages)
3 March 1997Certificate of authorisation to commence business and borrow (1 page)
3 March 1997Certificate of authorisation to commence business and borrow (1 page)
10 February 1997Incorporation (61 pages)