BROADGATE INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

BROADGATE INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706719

Incorporation date

13/04/1992

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon07/03/2012
Final Gazette dissolved following liquidation
dot icon07/12/2011
Return of final meeting in a members' voluntary winding up
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon25/05/2011
Appointment of a voluntary liquidator
dot icon25/05/2011
Insolvency court order
dot icon25/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon14/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon22/08/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon17/08/2009
Liquidators' statement of receipts and payments to 2009-07-28
dot icon02/03/2009
Liquidators' statement of receipts and payments to 2009-01-28
dot icon14/08/2008
Liquidators' statement of receipts and payments to 2008-07-28
dot icon28/02/2008
Liquidators' statement of receipts and payments to 2008-07-28
dot icon04/09/2007
Liquidators' statement of receipts and payments
dot icon28/02/2007
Liquidators' statement of receipts and payments
dot icon10/10/2006
Miscellaneous
dot icon10/10/2006
Miscellaneous
dot icon10/10/2006
Notice of ceasing to act as a voluntary liquidator
dot icon10/10/2006
Resignation of a liquidator
dot icon10/10/2006
Appointment of a voluntary liquidator
dot icon20/08/2006
Liquidators' statement of receipts and payments
dot icon13/02/2006
Liquidators' statement of receipts and payments
dot icon21/08/2005
Liquidators' statement of receipts and payments
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon03/08/2004
Registered office changed on 04/08/04 from: one bow churchyard cheapside london EC4M 9HH
dot icon02/08/2004
Declaration of solvency
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Appointment of a voluntary liquidator
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Return made up to 14/04/04; bulk list available separately
dot icon24/01/2004
Full accounts made up to 2003-09-30
dot icon06/01/2004
Director resigned
dot icon08/12/2003
Director resigned
dot icon19/05/2003
Return made up to 14/04/03; bulk list available separately
dot icon24/04/2003
£ ic 11509602/11490602 28/11/02 £ sr 19000@1=19000
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Director resigned
dot icon17/12/2002
Full accounts made up to 2002-09-30
dot icon15/11/2002
£ ic 11559602/11509602 28/10/02 £ sr 50000@1=50000
dot icon26/09/2002
£ ic 11627325/11559602 05/09/02 £ sr 67723@1=67723
dot icon13/07/2002
Memorandum and Articles of Association
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon19/05/2002
Return made up to 14/04/02; bulk list available separately
dot icon31/01/2002
Accounts made up to 2002-01-24
dot icon23/01/2002
Certificate of cancellation of share premium account
dot icon23/01/2002
Court order
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon06/01/2002
Resolutions
dot icon20/12/2001
Full accounts made up to 2001-09-30
dot icon28/11/2001
Director's particulars changed
dot icon20/11/2001
Particulars of mortgage/charge
dot icon16/08/2001
Accounts made up to 2001-06-30
dot icon06/08/2001
Particulars of mortgage/charge
dot icon16/05/2001
Accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 14/04/01; bulk list available separately
dot icon23/02/2001
Accounts made up to 2001-01-31
dot icon04/01/2001
Resolutions
dot icon27/11/2000
Full accounts made up to 2000-09-30
dot icon13/08/2000
Accounts made up to 2000-06-30
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon12/06/2000
Ad 05/06/00--------- £ si [email protected]=3125 £ ic 5144325/5147450
dot icon18/05/2000
Ad 08/05/00--------- £ si [email protected]=20125 £ ic 5124200/5144325
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon09/05/2000
Nc inc already adjusted 05/05/00
dot icon09/05/2000
S-div 05/05/00
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Return made up to 14/04/00; bulk list available separately
dot icon08/05/2000
Ad 28/04/00--------- £ si 2000@1=2000 £ ic 5122200/5124200
dot icon27/04/2000
Listing of particulars
dot icon05/01/2000
Resolutions
dot icon08/12/1999
Full accounts made up to 1999-09-30
dot icon13/06/1999
Ad 07/06/99--------- £ si 22000@1=22000 £ ic 5100200/5122200
dot icon02/06/1999
Return made up to 14/04/99; bulk list available separately
dot icon19/05/1999
Secretary's particulars changed
dot icon19/05/1999
Location of register of members
dot icon10/05/1999
Location of debenture register
dot icon10/05/1999
Location of register of members
dot icon09/12/1998
Full accounts made up to 1998-09-30
dot icon23/07/1998
Director resigned
dot icon21/06/1998
Ad 03/06/98--------- £ si 100200@1=100200 £ ic 5000000/5100200
dot icon20/05/1998
Return made up to 14/04/98; bulk list available separately
dot icon20/05/1998
Secretary's particulars changed
dot icon18/03/1998
Full accounts made up to 1997-09-30
dot icon08/02/1998
Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB
dot icon05/05/1997
Return made up to 14/04/97; bulk list available separately
dot icon18/03/1997
New director appointed
dot icon18/12/1996
Full accounts made up to 1996-09-30
dot icon10/11/1996
Resolutions
dot icon04/06/1996
Return made up to 14/04/96; bulk list available separately
dot icon22/01/1996
Full accounts made up to 1995-09-30
dot icon28/11/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Return made up to 14/04/95; bulk list available separately
dot icon10/05/1995
Director's particulars changed
dot icon10/05/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-09-30
dot icon22/05/1994
Return made up to 14/04/94; bulk list available separately
dot icon22/05/1994
Director's particulars changed
dot icon14/12/1993
Full accounts made up to 1993-09-30
dot icon23/05/1993
Return made up to 14/04/93; bulk list available separately
dot icon09/05/1993
New director appointed
dot icon06/05/1993
New secretary appointed
dot icon16/12/1992
Accounting reference date extended from 31/12 to 30/09
dot icon20/08/1992
Ad 01/08/92--------- £ si 4950000@1=4950000 £ ic 50000/5000000
dot icon11/08/1992
Memorandum and Articles of Association
dot icon11/08/1992
Notice of intention to trade as an investment co.
dot icon11/08/1992
Nc inc already adjusted 28/07/92
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon05/08/1992
Ad 17/07/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/08/1992
New director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Secretary resigned;new director appointed
dot icon05/08/1992
Accounting reference date notified as 31/12
dot icon30/07/1992
Registered office changed on 31/07/92 from: staple inn buildings (south) staple inn london WC1V 7QE
dot icon29/07/1992
Listing of particulars
dot icon24/07/1992
Miscellaneous
dot icon23/07/1992
Miscellaneous
dot icon22/07/1992
Certificate of change of name
dot icon22/07/1992
Certificate of change of name
dot icon19/07/1992
Certificate of authorisation to commence business and borrow
dot icon19/07/1992
Application to commence business
dot icon13/04/1992
Miscellaneous
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2003
dot iconLast change occurred
29/09/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2003
dot iconNext account date
29/09/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Director
13/04/1992 - 16/07/1992
1867
Esson, Ian Charles
Director
21/07/1992 - 04/05/2000
2
Gilbert, Martin James
Director
22/11/1995 - 30/12/2003
126
Green, John Louis
Director
24/07/2000 - Present
13
Fishwick, Christopher David
Director
12/03/1997 - 14/07/1998
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADGATE INVESTMENT TRUST PLC

BROADGATE INVESTMENT TRUST PLC is an(a) Dissolved company incorporated on 13/04/1992 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE INVESTMENT TRUST PLC?

toggle

BROADGATE INVESTMENT TRUST PLC is currently Dissolved. It was registered on 13/04/1992 and dissolved on 07/03/2012.

Where is BROADGATE INVESTMENT TRUST PLC located?

toggle

BROADGATE INVESTMENT TRUST PLC is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BROADGATE INVESTMENT TRUST PLC do?

toggle

BROADGATE INVESTMENT TRUST PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BROADGATE INVESTMENT TRUST PLC?

toggle

The latest filing was on 07/03/2012: Final Gazette dissolved following liquidation.