Company NameInvestec High Income Securities Plc
Company StatusDissolved
Company Number04170088
CategoryPublic Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date1 October 2010 (13 years, 7 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 Duration6 years, 4 months (closed 01 October 2010)
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 Duration2 years, 11 months (closed 01 October 2010)
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

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 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 2009Appointment of a voluntary liquidator (1 page)
26 March 2009Declaration of solvency (3 pages)
26 March 2009Declaration of solvency (3 pages)
26 March 2009Appointment of a voluntary liquidator (1 page)
10 December 2008Gbp ic 2112502/1835212 21/11/08 gbp sr [email protected]=277290 (1 page)
10 December 2008Gbp ic 2112502/1835212\21/11/08\gbp sr [email protected]=277290\ (1 page)
7 August 2008Gbp ic 2150002/2112502 18/07/08 gbp sr [email protected]=37500 (1 page)
7 August 2008Gbp ic 2150002/2112502\18/07/08\gbp sr [email protected]=37500\ (1 page)
24 July 2008Full accounts made up to 31 March 2008 (16 pages)
24 July 2008Full accounts made up to 31 March 2008 (16 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)
7 April 2008Return made up to 28/02/08; bulk list available separately (9 pages)
7 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)
28 September 2007Full accounts made up to 31 March 2007 (17 pages)
28 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 August 2007Auditor's resignation (1 page)
21 August 2007Auditor's resignation (1 page)
16 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007Return made up to 28/02/07; bulk list available separately (9 pages)
12 July 2006Resolutions
  • RES13 ‐ Special business contra 04/07/06
(1 page)
12 July 2006Resolutions
  • RES13 ‐ Special business contra 04/07/06
(1 page)
10 July 2006Full accounts made up to 31 March 2006 (16 pages)
10 July 2006Full accounts made up to 31 March 2006 (16 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (10 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (10 pages)
23 September 2005Auditor's resignation (1 page)
23 September 2005Auditor's resignation (1 page)
13 July 2005Full accounts made up to 31 March 2005 (15 pages)
13 July 2005Full accounts made up to 31 March 2005 (15 pages)
29 March 2005Return made up to 28/02/05; bulk list available separately (9 pages)
29 March 2005Return made up to 28/02/05; bulk list available separately (9 pages)
12 November 2004Full accounts made up to 31 March 2004 (15 pages)
12 November 2004Full accounts made up to 31 March 2004 (15 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 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)
23 March 2004Return made up to 28/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2004Return made up to 28/02/04; bulk list available separately (8 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)
5 July 2003Full accounts made up to 31 March 2003 (8 pages)
5 July 2003Full accounts made up to 31 March 2003 (8 pages)
20 March 2003Return made up to 28/02/03; bulk list available separately (9 pages)
20 March 2003Return made up to 28/02/03; bulk list available separately (9 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
1 August 2002Certificate of cancellation of share premium account (1 page)
1 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
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
(1 page)
1 August 2002Cancel share premuim account (3 pages)
20 June 2002Resolutions
  • RES13 ‐ Misc 11/06/02
(2 pages)
20 June 2002Resolutions
  • RES13 ‐ Misc 11/06/02
(2 pages)
10 June 2002Full accounts made up to 31 March 2002 (19 pages)
10 June 2002Full accounts made up to 31 March 2002 (19 pages)
12 April 2002Return made up to 28/02/02; bulk list available separately (8 pages)
12 April 2002Return made up to 28/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2001Ad 22/03/01--------- £ si [email protected]=83999 £ ic 2/84001 (2 pages)
25 April 2001Ad 22/03/01--------- £ si [email protected]=83999 £ ic 2/84001 (2 pages)
12 April 2001£ nc 100000/3300000 12/03/01 (2 pages)
12 April 2001£ nc 100000/3300000 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
(56 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 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 2001Accounting reference date extended from 28/02/02 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 28/02/02 to 31/03/02 (1 page)
20 March 2001Notice of intention to trade as an investment co. (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New secretary appointed (3 pages)
8 March 2001Certificate of authorisation to commence business and borrow (1 page)
8 March 2001Certificate of authorisation to commence business and borrow (1 page)
8 March 2001Application to commence business (2 pages)
28 February 2001Incorporation (13 pages)
28 February 2001Incorporation (13 pages)