Company NameInvesco Continental Smaller Companies Trust Plc
Company StatusDissolved
Company Number03517195
CategoryPublic Limited Company
Incorporation Date25 February 1998(26 years, 1 month ago)
Dissolution Date3 May 2012 (11 years, 11 months ago)
Previous NameSecureresult Public Limited Company

Business Activity

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

Directors

Director NameChristian Brandsma
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration14 years (closed 03 May 2012)
RoleCompany Director
Correspondence AddressBeekhuizenseweg 20
6881 Aj Velp
The Netherlands
Foreign
Director NameIan Martin Dalziel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration14 years (closed 03 May 2012)
RoleCompany Director
Correspondence Address7 Coves De Rive
Ch 1204 Geneva
Switzerland
Director NamePaolo Ranuzzi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration14 years (closed 03 May 2012)
RoleCompany Director
Correspondence AddressVia Vincenzo Monti 6
Milano 20123
Italy
Foreign
Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration14 years (closed 03 May 2012)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Robert Sotheby Boas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2004)
RoleMerchant Banker
Correspondence Address5 Longwood Drive
London
SW15 5DL
Director NameMr Nigel Geoffrey Nowell Sidebottom
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbrook 73 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Garth Peter Denis Milne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Malbrook Road
Putney
London
SW15 6UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£28,671,000
Current Liabilities£2,539,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
3 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
6 December 2011Liquidators statement of receipts and payments to 10 November 2011 (9 pages)
6 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (9 pages)
6 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (9 pages)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
13 June 2011Liquidators' statement of receipts and payments to 10 May 2011 (9 pages)
13 June 2011Liquidators' statement of receipts and payments to 10 May 2011 (9 pages)
13 June 2011Liquidators statement of receipts and payments to 10 May 2011 (9 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)
8 February 2011Register(s) moved to registered inspection location (2 pages)
7 December 2010Liquidators statement of receipts and payments to 10 November 2010 (9 pages)
7 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (9 pages)
7 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (9 pages)
11 June 2010Liquidators statement of receipts and payments to 10 May 2010 (17 pages)
11 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (17 pages)
11 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (17 pages)
1 December 2009Liquidators statement of receipts and payments to 10 November 2009 (9 pages)
1 December 2009Liquidators' statement of receipts and payments to 10 November 2009 (9 pages)
1 December 2009Liquidators' statement of receipts and payments to 10 November 2009 (9 pages)
22 May 2009Liquidators statement of receipts and payments to 10 May 2009 (9 pages)
22 May 2009Liquidators' statement of receipts and payments to 10 May 2009 (9 pages)
22 May 2009Liquidators' statement of receipts and payments to 10 May 2009 (9 pages)
21 November 2008Liquidators statement of receipts and payments to 10 November 2008 (9 pages)
21 November 2008Liquidators' statement of receipts and payments to 10 November 2008 (9 pages)
21 November 2008Liquidators' statement of receipts and payments to 10 November 2008 (9 pages)
20 May 2008Liquidators' statement of receipts and payments to 10 November 2008 (9 pages)
20 May 2008Liquidators' statement of receipts and payments to 10 November 2008 (9 pages)
20 May 2008Liquidators statement of receipts and payments to 10 November 2008 (9 pages)
20 November 2007Liquidators' statement of receipts and payments (9 pages)
20 November 2007Liquidators' statement of receipts and payments (9 pages)
20 November 2007Liquidators statement of receipts and payments (9 pages)
6 July 2007Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Form 4.68 to 10/05/07 (swf) (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Form 4.68 to 10/05/07 euro (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Form 4.68 to 10/05/07 euro (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Form 4.68 to 10/05/07 (swf) (5 pages)
30 January 2007S/S cert release of liquidator (1 page)
30 January 2007S/S cert release of liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007C/O replacement liquidator (9 pages)
15 January 2007C/O replacement liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
1 December 20064.68 10/11/2006 - (euro) (5 pages)
1 December 20064.68 10/11/2006 - (euro) (5 pages)
30 November 2006Liquidators' statement of receipts and payments (5 pages)
30 November 2006Liquidators' statement of receipts and payments (5 pages)
30 November 20064.68 10/11/06 - (swf) (5 pages)
30 November 20064.68 10/11/06 - (swf) (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators' statement of receipts and payments (15 pages)
5 June 2006Liquidators statement of receipts and payments (15 pages)
5 June 2006Liquidators' statement of receipts and payments (15 pages)
27 January 2006Liquidators' statement of receipts and payments (6 pages)
27 January 2006Liquidators statement of receipts and payments (6 pages)
27 January 2006Liquidators' statement of receipts and payments (6 pages)
28 November 2005Liquidators' statement of receipts and payments (21 pages)
28 November 2005Liquidators statement of receipts and payments (21 pages)
28 November 2005Liquidators' statement of receipts and payments (21 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
18 November 2004Memorandum and Articles of Association (32 pages)
18 November 2004Memorandum and Articles of Association (32 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2004Registered office changed on 17/11/04 from: 30 finsbury square london EC2A 1AG (1 page)
17 November 2004Registered office changed on 17/11/04 from: 30 finsbury square london EC2A 1AG (1 page)
15 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Declaration of solvency (6 pages)
15 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2004Declaration of solvency (6 pages)
9 November 2004£ sr 50000@1 12/06/98 (1 page)
9 November 2004£ sr 50000@1 12/06/98 (1 page)
16 July 2004Full accounts made up to 31 December 2003 (45 pages)
16 July 2004Full accounts made up to 31 December 2003 (45 pages)
30 March 2004Return made up to 25/02/04; bulk list available separately (8 pages)
30 March 2004Return made up to 25/02/04; bulk list available separately (8 pages)
12 September 2003Full accounts made up to 31 December 2002 (41 pages)
12 September 2003Full accounts made up to 31 December 2002 (41 pages)
2 April 2003Return made up to 25/02/03; bulk list available separately (8 pages)
2 April 2003Return made up to 25/02/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
31 July 2002Full accounts made up to 31 December 2001 (36 pages)
31 July 2002Full accounts made up to 31 December 2001 (36 pages)
18 April 2002Return made up to 25/02/02; bulk list available separately (9 pages)
18 April 2002Return made up to 25/02/02; bulk list available separately (9 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (36 pages)
4 May 2001Full accounts made up to 31 December 2000 (36 pages)
17 April 2001Return made up to 25/02/01; bulk list available separately (8 pages)
17 April 2001Return made up to 25/02/01; bulk list available separately (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (34 pages)
14 July 2000Full accounts made up to 31 December 1999 (34 pages)
22 May 2000Certificate of reduction of share premium (1 page)
22 May 2000Reduce share premium account (2 pages)
22 May 2000Certificate of reduction of share premium (1 page)
22 May 2000Reduce share premium account (2 pages)
25 April 2000Return made up to 25/02/00; bulk list available separately (8 pages)
25 April 2000Return made up to 25/02/00; bulk list available separately (8 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
30 June 1999Full accounts made up to 31 December 1998 (34 pages)
30 June 1999Full accounts made up to 31 December 1998 (34 pages)
20 May 1999Memorandum and Articles of Association (35 pages)
20 May 1999Memorandum and Articles of Association (35 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1999Return made up to 25/02/99; bulk list available separately (10 pages)
30 March 1999Return made up to 25/02/99; bulk list available separately (10 pages)
30 December 1998Accounting reference date extended from 14/06/98 to 31/12/98 (1 page)
30 December 1998Accounting reference date extended from 14/06/98 to 31/12/98 (1 page)
4 August 1998Accounting reference date shortened from 28/02/99 to 14/06/98 (1 page)
4 August 1998Accounting reference date shortened from 14/06/99 to 31/12/98 (1 page)
4 August 1998Accounting reference date shortened from 28/02/99 to 14/06/98 (1 page)
4 August 1998Accounting reference date shortened from 14/06/99 to 31/12/98 (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
23 June 1998Ad 30/04/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
23 June 1998£ nc 150000/701549 12/06/98 (2 pages)
23 June 1998£ nc 150000/701549 12/06/98 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Ad 30/04/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
23 June 1998New director appointed (2 pages)
15 May 1998Listing of particulars (31 pages)
15 May 1998Listing of particulars (31 pages)
14 May 1998New secretary appointed (3 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (3 pages)
14 May 1998Notice of intention to trade as an investment co. (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Nc inc already adjusted 30/04/98 (1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
14 May 1998S-div 01/05/98 (1 page)
14 May 1998Notice of intention to trade as an investment co. (1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
14 May 1998S-div 01/05/98 (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Nc inc already adjusted 30/04/98 (1 page)
14 May 1998New director appointed (2 pages)
13 May 1998New director appointed (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
5 May 1998Company name changed secureresult public LIMITED comp any\certificate issued on 05/05/98 (2 pages)
5 May 1998Company name changed secureresult public LIMITED comp any\certificate issued on 05/05/98 (2 pages)
1 May 1998Certificate of authorisation to commence business and borrow (1 page)
1 May 1998Application to commence business (2 pages)
1 May 1998Application to commence business (2 pages)
1 May 1998Certificate of authorisation to commence business and borrow (1 page)
25 February 1998Incorporation (10 pages)
25 February 1998Incorporation (10 pages)