CITY MERCHANTS HIGH YIELD TRUST PLC

Register to unlock more data on OkredoRegister

CITY MERCHANTS HIGH YIELD TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02649592

Incorporation date

26/09/1991

Size

Interim

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon04/06/2014
Final Gazette dissolved following liquidation
dot icon04/03/2014
Return of final meeting in a members' voluntary winding up
dot icon11/04/2012
Register inspection address has been changed from Capita Registrar, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon11/04/2012
Registered office address changed from 30 Finsbury Square London EC2A 1AG on 2012-04-12
dot icon11/04/2012
Appointment of a voluntary liquidator
dot icon11/04/2012
Resolutions
dot icon11/04/2012
Declaration of solvency
dot icon10/04/2012
Termination of appointment of Christopher Fitzgerald as a director
dot icon10/04/2012
Termination of appointment of Winifred Robbins as a director
dot icon10/04/2012
Termination of appointment of Clive Nicholson as a director
dot icon10/04/2012
Termination of appointment of Kenneth Maclennan as a director
dot icon10/04/2012
Termination of appointment of Richard King as a director
dot icon01/04/2012
Interim accounts made up to 2012-03-23
dot icon25/03/2012
Memorandum and Articles of Association
dot icon25/03/2012
Resolutions
dot icon23/02/2012
Full accounts made up to 2011-12-31
dot icon24/08/2011
Interim accounts made up to 2011-06-30
dot icon01/06/2011
Resolutions
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon27/09/2010
Interim accounts made up to 2010-06-30
dot icon06/06/2010
Resolutions
dot icon06/06/2010
Termination of appointment of Robin Baillie as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon01/11/2009
Interim accounts made up to 2009-10-01
dot icon29/10/2009
Director's details changed for Winifred Elsie Robbins on 2009-10-01
dot icon29/10/2009
Director's details changed for Robin Alexander Macdonald Baillie on 2009-10-01
dot icon22/10/2009
Director's details changed for Christopher Francis Fitzgerald on 2009-10-01
dot icon22/10/2009
Director's details changed for Richard Hugh King on 2009-10-01
dot icon22/10/2009
Director's details changed for Kenneth Gordon Ross Maclennan on 2009-10-01
dot icon22/10/2009
Director's details changed for Clive Anthony Holme Nicholson on 2009-10-01
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register inspection address has been changed
dot icon18/08/2009
Ad 12/08/09\gbp si [email protected]=3000\gbp ic 1215185.72/1218185.72\
dot icon05/08/2009
Ad 27/07/09\gbp si [email protected]=7000\gbp ic 1208185.72/1215185.72\
dot icon03/08/2009
Ad 02/07/09\gbp si [email protected]=22000\gbp ic 1186185.72/1208185.72\
dot icon11/06/2009
Resolutions
dot icon08/06/2009
Appointment terminated director jonathan hubbard-ford
dot icon25/05/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 27/03/09; full list of members
dot icon14/05/2009
Director appointed winifred elsie robbins
dot icon10/05/2009
Return made up to 27/03/08; bulk list available separately
dot icon12/02/2009
Interim accounts made up to 2008-10-31
dot icon10/02/2009
Ad 27/01/09\gbp si [email protected]=7000\gbp ic 1486308.76/1493308.76\
dot icon10/02/2009
Ad 23/01/09\gbp si [email protected]=4000\gbp ic 1482308.76/1486308.76\
dot icon20/12/2008
Ad 05/12/08\gbp si [email protected]=51600\gbp ic 1430708.76/1482308.76\
dot icon16/11/2008
Ad 20/10/08\gbp si [email protected]=2906.76\gbp ic 1427802/1430708.76\
dot icon16/11/2008
Ad 30/10/08\gbp si [email protected]=8000\gbp ic 1419802/1427802\
dot icon02/09/2008
Ad 19/08/08\gbp si [email protected]=20000\gbp ic 1399802/1419802\
dot icon27/08/2008
Interim accounts made up to 2008-06-30
dot icon04/08/2008
Ad 14/07/08\gbp si [email protected]=5000\gbp ic 1394802/1399802\
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Gbp nc 103482334/103482334.01\03/06/08
dot icon23/06/2008
Memorandum and Articles of Association
dot icon23/06/2008
Resolutions
dot icon22/06/2008
Conso
dot icon26/05/2008
Ad 20/05/08\gbp si [email protected]=220000\gbp ic 1174802/1394802\
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Ad 27/02/08\gbp si [email protected]=4000\gbp ic 1170802/1174802\
dot icon03/02/2008
Interim accounts made up to 2007-11-30
dot icon18/12/2007
Ad 13/12/07--------- £ si [email protected]=4000 £ ic 1166802/1170802
dot icon25/11/2007
Ad 14/11/07--------- £ si [email protected]=36440 £ ic 1130362/1166802
dot icon05/09/2007
Interim accounts made up to 2007-06-30
dot icon20/08/2007
£ nc 103482335/103373212 23/07/07
dot icon02/08/2007
Ad 24/05/07--------- £ si [email protected]=8630 £ ic 1121732/1130362
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon06/06/2007
Ad 30/04/07--------- £ si [email protected]=20000 £ ic 1101732/1121732
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Ad 12/04/07--------- £ si [email protected]=20000 £ ic 1081732/1101732
dot icon25/04/2007
Director resigned
dot icon24/04/2007
Return made up to 27/03/07; bulk list available separately
dot icon12/04/2007
Interim accounts made up to 2006-11-30
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon17/01/2007
New director appointed
dot icon06/12/2006
Auditor's resignation
dot icon21/11/2006
Ad 13/11/06--------- £ si [email protected]=15314 £ ic 957294/972608
dot icon13/11/2006
Ad 03/11/06--------- £ si [email protected]=7000 £ ic 950294/957294
dot icon05/11/2006
Ad 20/10/06--------- £ si [email protected]=6000 £ ic 944294/950294
dot icon24/10/2006
Ad 13/10/06--------- £ si [email protected]=2000 £ ic 942294/944294
dot icon11/10/2006
Ad 03/10/06--------- £ si [email protected]=2000 £ ic 940294/942294
dot icon20/09/2006
Ad 12/09/06--------- £ si [email protected]=5000 £ ic 935294/940294
dot icon18/09/2006
Ad 04/09/06--------- £ si [email protected]=5000 £ ic 930294/935294
dot icon29/08/2006
Ad 16/08/06--------- £ si [email protected]=4000 £ ic 926294/930294
dot icon22/08/2006
Interim accounts made up to 2006-06-30
dot icon15/05/2006
Director resigned
dot icon14/05/2006
Resolutions
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 27/03/06; bulk list available separately
dot icon16/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon02/01/2006
New director appointed
dot icon02/01/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Registered office changed on 13/12/05 from: 23 cathedral yard, exeter, EX1 1HB
dot icon12/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon29/11/2005
Memorandum and Articles of Association
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon20/11/2005
Certificate of change of name
dot icon06/11/2005
Resolutions
dot icon06/11/2005
Resolutions
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 27/03/05; bulk list available separately
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/04/2004
Return made up to 27/03/04; bulk list available separately
dot icon08/03/2004
Notice of intention to trade as an investment co.
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon13/05/2003
Nc dec already adjusted 07/04/03
dot icon13/05/2003
S-div 07/04/03
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon29/04/2003
Return made up to 27/03/03; bulk list available separately
dot icon23/04/2003
Resolutions
dot icon29/08/2002
Ad 04/02/02--------- £ si [email protected]
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon25/06/2002
Interim accounts made up to 2002-03-31
dot icon20/06/2002
Resolutions
dot icon11/06/2002
S-div conve 04/02/02
dot icon11/06/2002
£ sr [email protected] 04/02/02
dot icon13/05/2002
Return made up to 27/03/02; bulk list available separately
dot icon22/04/2002
Notice of assignment of name or new name to shares
dot icon10/03/2002
£ ic 1026514/477142 04/02/02 £ sr [email protected]=549372
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Interim accounts made up to 2001-12-31
dot icon28/11/2001
Interim accounts made up to 2001-09-30
dot icon12/09/2001
Initial accounts made up to 2001-07-31
dot icon26/06/2001
Full accounts made up to 2001-01-31
dot icon21/06/2001
£ ic 1243544/1026514 31/05/01 £ sr [email protected]=217030
dot icon10/06/2001
Ad 31/05/01--------- £ si [email protected]=217030 £ ic 1026514/1243544
dot icon10/06/2001
Return made up to 27/03/01; bulk list available separately
dot icon14/05/2001
Certificate of reduction of issued capital and share premium
dot icon13/05/2001
Court order
dot icon08/05/2001
Ad 28/03/01--------- £ si [email protected]=544180 £ ic 22185350/22729530
dot icon12/04/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
S-div 23/03/01
dot icon10/04/2001
Nc inc already adjusted 23/03/01
dot icon09/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon22/03/2001
Certificate of change of name
dot icon01/03/2001
Listing of particulars
dot icon26/02/2001
Declaration of satisfaction of mortgage/charge
dot icon18/02/2001
Notice of intention to trade as an investment co.
dot icon10/05/2000
Full accounts made up to 2000-01-31
dot icon01/05/2000
Return made up to 27/03/00; bulk list available separately
dot icon12/05/1999
Full accounts made up to 1999-01-31
dot icon04/05/1999
Return made up to 27/03/99; bulk list available separately
dot icon19/05/1998
Full accounts made up to 1998-01-31
dot icon26/04/1998
Return made up to 27/03/98; bulk list available separately
dot icon30/04/1997
Full accounts made up to 1997-01-31
dot icon10/04/1997
Return made up to 27/03/97; full list of members
dot icon25/03/1997
New director appointed
dot icon28/01/1997
Declaration of satisfaction of mortgage/charge
dot icon14/09/1996
Resolutions
dot icon10/07/1996
Full accounts made up to 1996-01-31
dot icon11/04/1996
Return made up to 27/03/96; bulk list available separately
dot icon09/11/1995
Particulars of mortgage/charge
dot icon29/04/1995
Full accounts made up to 1995-01-31
dot icon24/04/1995
Return made up to 27/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Director resigned
dot icon10/05/1994
Return made up to 27/03/94; bulk list available separately
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon12/04/1994
Full accounts made up to 1994-01-31
dot icon24/06/1993
Particulars of mortgage/charge
dot icon13/04/1993
Return made up to 27/03/93; bulk list available separately
dot icon31/03/1993
Full accounts made up to 1993-01-31
dot icon09/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/10/1992
Return made up to 27/09/92; bulk list available separately
dot icon26/07/1992
New director appointed
dot icon01/06/1992
Director resigned
dot icon21/04/1992
Location of register of members (non legible)
dot icon26/02/1992
Ad 28/01/92--------- £ si [email protected]=22135342 £ ic 50008/22185350
dot icon14/02/1992
New secretary appointed
dot icon29/01/1992
Registration of charge for debentures
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon19/01/1992
Memorandum and Articles of Association
dot icon16/01/1992
Listing of particulars
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon22/12/1991
Notice of intention to trade as an investment co.
dot icon22/12/1991
Registered office changed on 23/12/91 from: royex house, aldermanbury square, london, EC2V 7LD
dot icon22/12/1991
Secretary resigned
dot icon22/12/1991
Director resigned
dot icon22/12/1991
Director resigned
dot icon22/12/1991
Accounting reference date notified as 31/01
dot icon09/12/1991
Conso s-div 27/11/91
dot icon02/12/1991
Certificate of authorisation to commence business and borrow
dot icon02/12/1991
Ad 27/11/91--------- £ si [email protected]=49970 £ ic 38/50008
dot icon02/12/1991
Ad 27/11/91--------- £ si 36@1=36 £ ic 2/38
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
£ nc 50000/50008 27/11/91
dot icon27/11/1991
Application to commence business
dot icon24/11/1991
Certificate of change of name
dot icon26/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/03/2012
dot iconLast change occurred
22/03/2012

Accounts

dot iconAccounts
Interim
dot iconLast made up date
22/03/2012
dot iconNext account date
22/03/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INVESCO ASSET MANAGEMENT LIMITED
Corporate Secretary
21/11/2005 - Present
26
Hubbard-Ford, Jonathan Louis
Director
21/11/2005 - 04/05/2009
12
King, Richard Hugh
Director
21/11/2005 - 30/03/2012
3
Leek, James Anthony
Director
12/03/1997 - 21/11/2005
12
Maclennan, Kenneth Gordon Ross
Director
21/11/2005 - 30/03/2012
6

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 CITY MERCHANTS HIGH YIELD TRUST PLC

CITY MERCHANTS HIGH YIELD TRUST PLC is an(a) Dissolved company incorporated on 26/09/1991 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY MERCHANTS HIGH YIELD TRUST PLC?

toggle

CITY MERCHANTS HIGH YIELD TRUST PLC is currently Dissolved. It was registered on 26/09/1991 and dissolved on 04/06/2014.

Where is CITY MERCHANTS HIGH YIELD TRUST PLC located?

toggle

CITY MERCHANTS HIGH YIELD TRUST PLC is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does CITY MERCHANTS HIGH YIELD TRUST PLC do?

toggle

CITY MERCHANTS HIGH YIELD TRUST PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CITY MERCHANTS HIGH YIELD TRUST PLC?

toggle

The latest filing was on 04/06/2014: Final Gazette dissolved following liquidation.