Company NameF&C Barrow Hanley Us Trust Limited
Company StatusDissolved
Company Number08066434
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NameF&C Barrow Hanley Us Trust Plc

Directors

Director NameMr Benjamin Apfel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(6 months, 3 weeks after company formation)
Appointment Duration12 months (closed 26 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressF&C Asset Management Plc Exchange House Primrose S
London
EC2A 2NY
Director NameMr William Marrack Tonkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(6 months, 3 weeks after company formation)
Appointment Duration12 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressF&C Asset Management Plc 80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameF&C Investment Business Limited (Corporation)
StatusClosed
Appointed11 May 2012(same day as company formation)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Edward David South Morse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleBusiness Development Head
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr William Marrack Tonkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleHead Of Client Services
Country of ResidenceScotland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr Paul Anthony Craig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameTerri Lynn Duhon
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2012(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
5 August 2013Solvency Statement dated 01/08/13 (1 page)
5 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2013Statement by directors (1 page)
5 August 2013Application to strike the company off the register (3 pages)
5 August 2013Solvency statement dated 01/08/13 (1 page)
5 August 2013Application to strike the company off the register (3 pages)
5 August 2013Statement of capital on 5 August 2013
  • GBP 0.02
(4 pages)
5 August 2013Statement of capital on 5 August 2013
  • GBP 0.02
(4 pages)
5 August 2013Statement by Directors (1 page)
5 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2013Statement of capital on 5 August 2013
  • GBP 0.02
(4 pages)
11 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2013Re-registration from a public company to a private limited company (2 pages)
11 June 2013Re-registration of Memorandum and Articles (11 pages)
11 June 2013Re-registration from a public company to a private limited company (2 pages)
11 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2013Re-registration of Memorandum and Articles (11 pages)
11 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 December 2012Appointment of Benjamin Apfel as a director (3 pages)
27 December 2012Appointment of Benjamin Apfel as a director on 30 November 2012 (3 pages)
10 December 2012Termination of appointment of Paul Anthony Craig as a director on 30 November 2012 (2 pages)
10 December 2012Termination of appointment of Terri Duhon as a director (2 pages)
10 December 2012Appointment of William Marrack Tonkin as a director on 30 November 2012 (3 pages)
10 December 2012Termination of appointment of John Barnsley as a director (2 pages)
10 December 2012Termination of appointment of David Verey as a director (2 pages)
10 December 2012Termination of appointment of David John Verey as a director on 30 November 2012 (2 pages)
10 December 2012Appointment of William Marrack Tonkin as a director (3 pages)
10 December 2012Termination of appointment of Terri Lynn Duhon as a director on 30 November 2012 (2 pages)
10 December 2012Termination of appointment of John Corbitt Barnsley as a director on 30 November 2012 (2 pages)
10 December 2012Termination of appointment of Paul Craig as a director (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
31 May 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
31 May 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
30 May 2012IC01 form filed. (2 pages)
30 May 2012IC01 form filed. (2 pages)
23 May 2012Appointment of David John Verey as a director on 17 May 2012 (3 pages)
23 May 2012Appointment of Terri Lynn Duhon as a director (3 pages)
23 May 2012Appointment of Paul Anthony Craig as a director (3 pages)
23 May 2012Appointment of Paul Anthony Craig as a director on 17 May 2012 (3 pages)
23 May 2012Termination of appointment of William Tonkin as a director (2 pages)
23 May 2012Termination of appointment of Edward David South Morse as a director on 17 May 2012 (2 pages)
23 May 2012Appointment of John Corbitt Barnsley as a director (3 pages)
23 May 2012Termination of appointment of William Marrack Tonkin as a director on 17 May 2012 (2 pages)
23 May 2012Appointment of John Corbitt Barnsley as a director on 17 May 2012 (3 pages)
23 May 2012Appointment of David John Verey as a director (3 pages)
23 May 2012Appointment of Terri Lynn Duhon as a director on 17 May 2012 (3 pages)
23 May 2012Termination of appointment of Edward Morse as a director (2 pages)
14 May 2012Trading certificate for a public company (3 pages)
14 May 2012Commence business and borrow (1 page)
14 May 2012Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
11 May 2012Incorporation (79 pages)
11 May 2012Incorporation (79 pages)