Company NameLiontrust Winners Investment Trust Plc
Company StatusDissolved
Company Number03925196
CategoryPublic Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NamePeter Godfrey Metcalfe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Mews
Sutton Close
Torquay
Devon
TQ2 8LW
Director NameJohn Ayscough Rickards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 January 2012)
RoleCompany Director
Correspondence AddressWest Stratton House
West Stratton
Micheldever
Hampshire
SO21 3DR
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House
West Lavington
Midhurst
West Sussex
GU29 0EH
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed16 March 2000(1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(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£22,360,000
Cash£372,000
Current Liabilities£199,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 October 2011Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2011Return of final meeting in a members' voluntary winding up (6 pages)
15 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
27 April 2011Registered office address changed from Pricewater House Coopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Pricewater House Coopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
25 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 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 inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
16 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
7 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
7 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
7 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (5 pages)
15 August 2005Liquidators' statement of receipts and payments (21 pages)
15 August 2005Liquidators' statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (21 pages)
15 August 2005Liquidators' statement of receipts and payments (21 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators' statement of receipts and payments (5 pages)
12 May 2005Liquidators' statement of receipts and payments (10 pages)
12 May 2005Liquidators statement of receipts and payments (10 pages)
12 May 2005Liquidators' statement of receipts and payments (10 pages)
8 February 2005Liquidators' statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators' statement of receipts and payments (5 pages)
26 August 2004Liquidators' statement of receipts and payments (10 pages)
26 August 2004Liquidators' statement of receipts and payments (10 pages)
26 August 2004Liquidators statement of receipts and payments (10 pages)
1 August 2003Registered office changed on 01/08/03 from: 24 bevis marks london EC3A 7NR (1 page)
1 August 2003Registered office changed on 01/08/03 from: 24 bevis marks london EC3A 7NR (1 page)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2003Declaration of solvency (3 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2003Declaration of solvency (3 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
28 March 2003Certificate of reduction of share premium (1 page)
28 March 2003Certificate of reduction of share premium (1 page)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Location of register of members (non legible) (1 page)
20 March 2003Reduction share premium account (2 pages)
20 March 2003Reduction share premium account (2 pages)
13 March 2003Return made up to 09/02/03; bulk list available separately (6 pages)
13 March 2003Return made up to 09/02/03; bulk list available separately (6 pages)
22 October 2002Full accounts made up to 31 May 2002 (41 pages)
22 October 2002Full accounts made up to 31 May 2002 (41 pages)
23 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2002Return made up to 09/02/02; full list of members (53 pages)
26 February 2002Return made up to 09/02/02; full list of members (53 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
3 September 2001Full accounts made up to 31 May 2001 (40 pages)
3 September 2001Full accounts made up to 31 May 2001 (40 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
21 February 2001Return made up to 09/02/01; bulk list available separately (6 pages)
21 February 2001Return made up to 09/02/01; bulk list available separately (6 pages)
19 February 2001Location of register of members (1 page)
19 February 2001Location of register of members (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
21 April 2000Secretary's particulars changed (1 page)
21 April 2000Secretary's particulars changed (1 page)
16 April 2000£ nc 250000/12500000 29/03/00 (1 page)
16 April 2000£ nc 250000/12500000 29/03/00 (1 page)
16 April 2000S-div 29/03/00 (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
16 April 2000S-div 29/03/00 (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
12 April 2000Listing of particulars (29 pages)
12 April 2000Listing of particulars (29 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
23 March 2000New director appointed (3 pages)
23 March 2000Registered office changed on 23/03/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 March 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (3 pages)
23 March 2000New director appointed (3 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (3 pages)
22 March 2000Certificate of authorisation to commence business and borrow (1 page)
22 March 2000Application to commence business (2 pages)
22 March 2000Notice of intention to trade as an investment co. (1 page)
22 March 2000Certificate of authorisation to commence business and borrow (1 page)
22 March 2000Notice of intention to trade as an investment co. (1 page)
9 February 2000Incorporation (64 pages)
9 February 2000Incorporation (64 pages)