Company NameInvestec High Income Trust Plc
Company StatusDissolved
Company Number04170085
CategoryPublic Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date30 December 2012 (11 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 NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameTimothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidmoor Farm
Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NameChristopher Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Marina Court
St Peter Port
Guernsey
Channel Islands
GY1 1WP
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 30 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 30 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Secretary NameInvestec Investment Management Limited (Corporation)
StatusClosed
Appointed28 February 2001(same day as company formation)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Brian Roger Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Church Lane Debpen
Saffron Walden
Essex
CB11 3LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryInterim
Accounts Year End31 March

Filing History

30 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2012Final Gazette dissolved following liquidation (1 page)
30 December 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
25 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
25 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 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)
6 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
1 April 2010Liquidators statement of receipts and payments to 19 March 2010 (6 pages)
1 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
27 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
(1 page)
26 March 2009Declaration of solvency (3 pages)
26 March 2009Appointment of a voluntary liquidator (1 page)
26 March 2009Declaration of solvency (3 pages)
26 March 2009Appointment of a voluntary liquidator (1 page)
6 November 2008Interim accounts made up to 30 September 2008 (16 pages)
6 November 2008Accounts made up to 30 September 2008 (16 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (47 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (47 pages)
16 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2008Return made up to 28/02/08; bulk list available separately (9 pages)
1 April 2008Return made up to 28/02/08; bulk list available separately (9 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
6 November 2007Accounts made up to 30 September 2007 (22 pages)
6 November 2007Interim accounts made up to 30 September 2007 (22 pages)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
2 July 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
15 May 2007Interim accounts made up to 31 March 2007 (4 pages)
15 May 2007Accounts made up to 31 March 2007 (4 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
29 March 2007Return made up to 28/02/07; bulk list available separately (9 pages)
29 March 2007Return made up to 28/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2006Interim accounts made up to 30 September 2006 (17 pages)
14 November 2006Accounts made up to 30 September 2006 (17 pages)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2006Full accounts made up to 31 March 2006 (47 pages)
10 July 2006Full accounts made up to 31 March 2006 (47 pages)
16 May 2006Interim accounts made up to 31 March 2006 (4 pages)
16 May 2006Accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 28/02/06; bulk list available separately (9 pages)
28 March 2006Return made up to 28/02/06; bulk list available separately (9 pages)
1 November 2005Interim accounts made up to 30 September 2005 (4 pages)
1 November 2005Accounts made up to 30 September 2005 (4 pages)
2 September 2005Auditor's resignation (1 page)
2 September 2005Auditor's resignation (1 page)
2 August 2005Group of companies' accounts made up to 31 March 2005 (41 pages)
2 August 2005Group of companies' accounts made up to 31 March 2005 (41 pages)
27 April 2005Interim accounts made up to 31 March 2005 (4 pages)
27 April 2005Accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 28/02/05; full list of members (51 pages)
5 April 2005Return made up to 28/02/05; full list of members (51 pages)
2 February 2005Accounts made up to 31 December 2004 (5 pages)
2 February 2005Interim accounts made up to 31 December 2004 (5 pages)
2 November 2004Accounts made up to 30 September 2004 (4 pages)
2 November 2004Interim accounts made up to 30 September 2004 (4 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
3 August 2004Accounts made up to 30 June 2004 (2 pages)
3 August 2004Interim accounts made up to 30 June 2004 (2 pages)
23 July 2004Full accounts made up to 31 March 2004 (57 pages)
23 July 2004Full accounts made up to 31 March 2004 (57 pages)
20 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2004Interim accounts made up to 31 March 2004 (4 pages)
3 June 2004Accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 28/02/04; bulk list available separately (8 pages)
15 March 2004Return made up to 28/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2004Interim accounts made up to 31 December 2003 (4 pages)
17 February 2004Accounts made up to 31 December 2003 (4 pages)
27 October 2003Interim accounts made up to 30 September 2003 (4 pages)
27 October 2003Accounts made up to 30 September 2003 (4 pages)
24 July 2003Accounts made up to 30 June 2003 (4 pages)
24 July 2003Interim accounts made up to 30 June 2003 (4 pages)
8 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2003Group of companies' accounts made up to 31 March 2003 (40 pages)
24 June 2003Group of companies' accounts made up to 31 March 2003 (40 pages)
14 March 2003Return made up to 28/02/03; full list of members (61 pages)
14 March 2003Return made up to 28/02/03; full list of members (61 pages)
28 January 2003Accounts made up to 2 January 2003 (4 pages)
28 January 2003Interim accounts made up to 2 January 2003 (4 pages)
28 January 2003Interim accounts made up to 2 January 2003 (4 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
29 October 2002Interim accounts made up to 30 September 2002 (4 pages)
29 October 2002Accounts made up to 30 September 2002 (4 pages)
14 August 2002Accounts made up to 2 August 2002 (6 pages)
14 August 2002Interim accounts made up to 2 August 2002 (6 pages)
14 August 2002Interim accounts made up to 2 August 2002 (6 pages)
1 August 2002Cancel share premuim account (3 pages)
1 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 August 2002Certificate of cancellation of share premium account (1 page)
1 August 2002Cancel share premuim account (3 pages)
1 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 August 2002Certificate of cancellation of share premium account (1 page)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2002Group of companies' accounts made up to 31 March 2002 (39 pages)
10 June 2002Group of companies' accounts made up to 31 March 2002 (39 pages)
30 April 2002Accounts made up to 31 March 2002 (5 pages)
30 April 2002Interim accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 28/02/02; bulk list available separately (8 pages)
28 March 2002Return made up to 28/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Interim accounts made up to 18 January 2002 (5 pages)
30 January 2002Accounts made up to 18 January 2002 (5 pages)
21 November 2001Interim accounts made up to 30 September 2001 (5 pages)
21 November 2001Accounts made up to 30 September 2001 (5 pages)
25 July 2001Accounts made up to 31 March 2001 (5 pages)
25 July 2001Interim accounts made up to 31 March 2001 (5 pages)
25 April 2001Ad 22/03/01--------- £ si [email protected]=299999 £ ic 2/300001 (2 pages)
25 April 2001Ad 22/03/01--------- £ si [email protected]=299999 £ ic 2/300001 (2 pages)
12 April 2001£ nc 100000/9375000 12/03/01 (2 pages)
12 April 2001£ nc 100000/9375000 12/03/01 (2 pages)
3 April 2001Location of register of members (non legible) (1 page)
3 April 2001Location of register of members (non legible) (1 page)
2 April 2001S-div 12/03/01 (1 page)
2 April 2001S-div 12/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
22 March 2001Listing of particulars (42 pages)
22 March 2001Listing of particulars (42 pages)
21 March 2001Notice of intention to trade as an investment co. (1 page)
21 March 2001Notice of intention to trade as an investment co. (1 page)
20 March 2001Notice of intention to trade as an investment co. (1 page)
20 March 2001Accounting reference date extended from 09/03/02 to 31/03/02 (1 page)
20 March 2001Notice of intention to trade as an investment co. (1 page)
20 March 2001Accounting reference date extended from 09/03/02 to 31/03/02 (1 page)
16 March 2001Full accounts made up to 9 March 2001 (8 pages)
16 March 2001Full accounts made up to 9 March 2001 (8 pages)
16 March 2001Full accounts made up to 9 March 2001 (8 pages)
12 March 2001Accounting reference date shortened from 28/02/02 to 09/03/01 (1 page)
12 March 2001Accounting reference date shortened from 28/02/02 to 09/03/01 (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New secretary appointed (3 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001New secretary appointed (3 pages)
8 March 2001Certificate of authorisation to commence business and borrow (1 page)
8 March 2001Application to commence business (2 pages)
8 March 2001Certificate of authorisation to commence business and borrow (1 page)
28 February 2001Incorporation (13 pages)
28 February 2001Incorporation (13 pages)