Company NameInvesco Recovery Trust 2005 Plc
Company StatusDissolved
Company Number03608351
CategoryPublic Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)
Previous NameExchangeimpact Public Limited Company

Business Activity

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

Directors

Director NameMr Timothy George Congdon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 25 August 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressHuntley Manor
Huntley
Gloucestershire
GL19 3HQ
Wales
Director NameWilliam David Lane Erasmus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 25 August 2010)
RoleCompany Director
Correspondence AddressHorseshoe Barn
Hill Grove Lane
Swanmore
Hampshire
SO32 2NZ
Director NameThe Rt Hon The Lord Michael Wolfgang Laurence Naseby
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 25 August 2010)
RolePolitician
Country of ResidenceEngland
Correspondence AddressCaesars Camp
Sandy
Bedfordshire
SG19 2AD
Director NameMr Howell Meirion Harris Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 25 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLostiford House
Wonersh
Guildford
Surrey
GU5 0QY
Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed06 October 1998(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 25 August 2010)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePeter Harvey Courtney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressPantiles
Widmerpool Keyworth
Nottingham
Nottinghamshire
NG12 5PY
Director NameKate Audrey Edey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 September 1998)
RoleSolicitor
Correspondence Address5a Eccleston Square
London
SW1V 1NP
Director NameKatharine Victoria Peters
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 September 1998)
RoleSolicitor
Correspondence Address9 Rosedale Terrace
Dalling Road
London
W6 0HF
Secretary NameKate Audrey Edey
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 06 October 1998)
RoleSolicitor
Correspondence Address5a Eccleston Square
London
SW1V 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£39,741,000
Cash£8,673,000
Current Liabilities£1,129,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryInterim
Accounts Year End31 October

Filing History

25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Final Gazette dissolved following liquidation (1 page)
25 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (4 pages)
7 June 2007Liquidators' statement of receipts and payments (4 pages)
31 January 2007S/S cert release of liquidator (1 page)
31 January 2007S/S cert release of liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2006Liquidators' statement of receipts and payments (7 pages)
12 December 2006Liquidators statement of receipts and payments (7 pages)
2 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2005Memorandum and Articles of Association (44 pages)
2 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2005Memorandum and Articles of Association (44 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2005Interim accounts made up to 7 November 2005 (3 pages)
25 November 2005Accounts made up to 7 November 2005 (3 pages)
25 November 2005Interim accounts made up to 7 November 2005 (3 pages)
22 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2005Declaration of solvency (3 pages)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Declaration of solvency (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; bulk list available separately (9 pages)
17 August 2005Return made up to 31/07/05; bulk list available separately (9 pages)
13 January 2005Full accounts made up to 31 October 2004 (42 pages)
13 January 2005Full accounts made up to 31 October 2004 (42 pages)
6 September 2004Return made up to 31/07/04; bulk list available separately (9 pages)
6 September 2004Return made up to 31/07/04; bulk list available separately (9 pages)
22 January 2004Full accounts made up to 31 October 2003 (41 pages)
22 January 2004Full accounts made up to 31 October 2003 (41 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
5 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
5 September 2003Return made up to 31/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
30 July 2003Accounts made up to 30 April 2003 (16 pages)
30 July 2003Interim accounts made up to 30 April 2003 (16 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
25 January 2003Full accounts made up to 31 October 2002 (35 pages)
25 January 2003Full accounts made up to 31 October 2002 (35 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)
3 September 2002Return made up to 31/07/02; bulk list available separately (9 pages)
3 September 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Accounts made up to 30 April 2002 (14 pages)
13 August 2002Interim accounts made up to 30 April 2002 (14 pages)
11 January 2002Full accounts made up to 31 October 2001 (19 pages)
11 January 2002Full accounts made up to 31 October 2001 (19 pages)
30 August 2001Return made up to 31/07/01; bulk list available separately (8 pages)
30 August 2001Return made up to 31/07/01; bulk list available separately (8 pages)
27 July 2001Accounts made up to 30 April 2001 (15 pages)
27 July 2001Interim accounts made up to 30 April 2001 (15 pages)
18 January 2001Full accounts made up to 31 October 2000 (39 pages)
18 January 2001Full accounts made up to 31 October 2000 (39 pages)
10 October 2000Return made up to 31/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2000Return made up to 31/07/00; bulk list available separately (8 pages)
28 July 2000Interim accounts made up to 30 April 2000 (14 pages)
28 July 2000Accounts made up to 30 April 2000 (14 pages)
31 March 2000Interim accounts made up to 31 January 2000 (3 pages)
31 March 2000Accounts made up to 31 January 2000 (3 pages)
14 January 2000Full accounts made up to 31 October 1999 (39 pages)
14 January 2000Full accounts made up to 31 October 1999 (39 pages)
26 November 1999Return made up to 31/07/99; bulk list available separately (8 pages)
26 November 1999Return made up to 31/07/99; bulk list available separately (8 pages)
7 October 1999Accounts made up to 31 July 1999 (8 pages)
7 October 1999Initial accounts made up to 31 July 1999 (8 pages)
26 July 1999Initial accounts made up to 30 April 1999 (8 pages)
26 July 1999Accounts made up to 30 April 1999 (8 pages)
30 March 1999Initial accounts made up to 15 March 1999 (8 pages)
30 March 1999Accounts made up to 15 March 1999 (8 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
12 January 1999£ nc 100000/850000 06/10/98 (3 pages)
12 January 1999Ad 13/11/98-16/11/98 £ si [email protected]=301800 £ ic 50002/351802 (3 pages)
12 January 1999Ad 13/11/98-16/11/98 £ si [email protected]=301800 £ ic 50002/351802 (3 pages)
12 January 1999£ nc 100000/850000 06/10/98 (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (1 page)
2 November 1998New director appointed (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
20 October 1998Notice of intention to trade as an investment co. (1 page)
20 October 1998Notice of intention to trade as an investment co. (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Ad 02/10/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 October 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
12 October 1998Registered office changed on 12/10/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Ad 02/10/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Registered office changed on 12/10/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
9 October 1998Listing of particulars (40 pages)
9 October 1998Listing of particulars (40 pages)
5 October 1998Application to commence business (2 pages)
5 October 1998Application to commence business (2 pages)
5 October 1998Certificate of authorisation to commence business and borrow (1 page)
5 October 1998Certificate of authorisation to commence business and borrow (1 page)
25 September 1998Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 September 1998Company name changed exchangeimpact public LIMITED co mpany\certificate issued on 23/09/98 (2 pages)
23 September 1998Company name changed exchangeimpact public LIMITED co mpany\certificate issued on 23/09/98 (2 pages)
31 July 1998Incorporation (17 pages)
31 July 1998Incorporation (17 pages)