Company NameCapital Opportunities Trust Plc
Company StatusDissolved
Company Number03448479
CategoryPublic Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neil Dunn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Manse
Temple
Midlothian
EH23 4SQ
Scotland
Director NameRobin Andrew Stormonth Darling
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressBalvarran Enochdhu
Blairgowrie
Perthshire
PH10 7PA
Scotland
Director NameMr David Ernest Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 6 months
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Midmar Drive
Edinburgh
Midlothian
EH10 6BU
Scotland
Director NameHugh Michael Priestley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleInvestment Manager
Correspondence Address52 Stanford Road
London
W8 5PZ
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusCurrent
Appointed16 October 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameDavid Oliver Carlyle Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address15 Belgrave Place
Edinburgh
Midlothian
EH4 3AW
Scotland
Secretary NameMr Kevan McDonald
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP

Location

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

Financials

Year2014
Turnover£571,000
Net Worth£16,164,000
Cash£11,000
Current Liabilities£1,075,000

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

6 April 2006Dissolved (1 page)
6 January 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (6 pages)
27 April 2004Appointment of a voluntary liquidator (1 page)
2 March 2004Registered office changed on 02/03/04 from: ground floor,ryder court 14 ryder street london SW1Y 6QB (1 page)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2004Memorandum and Articles of Association (81 pages)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 December 2003Declaration of solvency (3 pages)
4 November 2003Return made up to 07/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 September 2003Director resigned (1 page)
26 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2003Group of companies' accounts made up to 30 November 2002 (42 pages)
24 January 2003Certificate of cancellation of share premium account (1 page)
24 January 2003Cancell share prem acct (3 pages)
17 December 2002Resolutions
  • RES13 ‐ Credit share premium 11/12/02
(1 page)
22 October 2002Return made up to 07/10/02; bulk list available separately (9 pages)
25 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2002Group of companies' accounts made up to 30 November 2001 (35 pages)
7 November 2001Return made up to 07/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2001Full group accounts made up to 30 November 2000 (37 pages)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 February 2001Nc dec already adjusted 23/03/99 (1 page)
20 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 November 2000Return made up to 07/10/00; bulk list available separately (8 pages)
15 June 2000Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page)
8 May 2000Return made up to 07/10/99; bulk list available separately (6 pages)
28 April 2000Full group accounts made up to 30 November 1999 (32 pages)
16 April 2000Memorandum and Articles of Association (90 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 March 1999Full group accounts made up to 30 November 1998 (29 pages)
26 October 1998Return made up to 07/10/98; bulk list available separately (12 pages)
26 October 1998Location of register of members (1 page)
11 March 1998Ad 20/11/97--------- £ si [email protected]=305925 £ ic 3639752/3945677 (3 pages)
11 March 1998Statement of affairs (9 pages)
26 January 1998Memorandum and Articles of Association (75 pages)
23 January 1998S-div 16/01/98 (1 page)
23 December 1997New director appointed (2 pages)
5 December 1997Ad 20/11/97--------- £ si [email protected]=3589750 £ ic 50002/3639752 (4 pages)
28 November 1997Location of register of members (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
24 October 1997Listing of particulars (40 pages)
21 October 1997Nc inc already adjusted 16/10/97 (1 page)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 October 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (3 pages)
21 October 1997Notice of intention to trade as an investment co. (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(91 pages)
21 October 1997New director appointed (3 pages)
21 October 1997New director appointed (4 pages)
20 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 October 1997Ad 13/10/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
20 October 1997Nc inc already adjusted 13/10/97 (1 page)
20 October 1997Memorandum and Articles of Association (90 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 October 1997S-div 13/10/97 (1 page)
16 October 1997Certificate of authorisation to commence business and borrow (1 page)
15 October 1997Application to commence business (4 pages)
7 October 1997Incorporation (39 pages)