CLIENTS TRUSTEE COMPANY(THE) LIMITED

Register to unlock more data on OkredoRegister

CLIENTS TRUSTEE COMPANY(THE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00666659

Incorporation date

03/08/1960

Size

Dormant

Contacts

Registered address

Registered address

C/O B & C AASSOCIATES LIMITED, Concorde House Grenville Place Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1960)
dot icon30/08/2024
Final Gazette dissolved following liquidation
dot icon30/05/2024
Return of final meeting in a members' voluntary winding up
dot icon20/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Declaration of solvency
dot icon15/12/2023
Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 2023-12-15
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Appointment of a voluntary liquidator
dot icon24/11/2023
Termination of appointment of Simon Patrick Gallagher as a director on 2023-11-21
dot icon24/11/2023
Termination of appointment of Scott William Knight as a director on 2023-11-16
dot icon24/11/2023
Termination of appointment of Stuart Charles Collins as a director on 2023-11-16
dot icon06/07/2023
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2023-06-30
dot icon22/01/2023
Accounts for a dormant company made up to 2022-07-01
dot icon05/01/2023
Change of details for Bdo Nominees Limited as a person with significant control on 2016-04-06
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/07/2022
Appointment of Mr Simon Patrick Gallagher as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Jonathan Andrew Randall as a director on 2022-07-02
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-02
dot icon01/07/2021
Termination of appointment of Richard John Faulkner as a director on 2020-07-03
dot icon01/07/2021
Termination of appointment of Stephen Patrick Harrison as a director on 2020-03-31
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/07/2020
Appointment of Stuart Charles Collins as a director on 2020-07-03
dot icon06/07/2020
Termination of appointment of Mark Andrew Sherfield as a director on 2020-07-03
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-05
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon05/02/2019
Appointment of Jonathan Andrew Randall as a director on 2019-02-02
dot icon15/01/2019
Accounts for a dormant company made up to 2018-06-29
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-07-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Register(s) moved to registered inspection location Second Floor 31 Chertsey Street Guildford GU1 4HD
dot icon12/01/2017
Register inspection address has been changed to Second Floor 31 Chertsey Street Guildford GU1 4HD
dot icon06/10/2016
Appointment of Scott William Knight as a director on 2016-10-01
dot icon06/10/2016
Appointment of Michael Anthony Hutchinson as a secretary on 2016-10-01
dot icon06/10/2016
Appointment of Douglas Iain Crichton Lowson as a director on 2016-10-01
dot icon06/10/2016
Appointment of Teresa Mary Payne as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Simon James Michaels as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Martin Roy Goodchild as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Calum William Stewart as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Graham Louis Betts as a secretary on 2016-10-01
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-03
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Richard John Faulkner on 2015-12-31
dot icon04/01/2016
Director's details changed for Stephen Patrick Harrisson on 2015-12-31
dot icon01/06/2015
Appointment of Simon James Michaels as a director on 2015-04-01
dot icon01/06/2015
Appointment of Mark Andrew Sherfield as a director on 2015-04-01
dot icon15/04/2015
Accounts for a dormant company made up to 2014-07-04
dot icon20/03/2015
Appointment of Stephen Patrick Harrisson as a director on 2015-03-18
dot icon20/03/2015
Termination of appointment of Rhodhri Ryland Whitlock as a director on 2015-03-18
dot icon20/03/2015
Termination of appointment of Richard Sidney Bint as a director on 2015-03-18
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Jonathan William Macleod Hills as a director on 2014-07-05
dot icon15/07/2014
Termination of appointment of Peter Jun Tai as a director on 2014-06-04
dot icon07/07/2014
Appointment of Andrew Butterworth as a director
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-05
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon16/08/2013
Termination of appointment of Valerie Martin- Long as a director
dot icon24/07/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-07-24
dot icon26/03/2013
Appointment of Richard John Faulkner as a director
dot icon25/03/2013
Appointment of Calum William Stewart as a director
dot icon25/03/2013
Appointment of Martin Roy Goodchild as a director
dot icon25/03/2013
Appointment of Mr Richard Sidney Bint as a director
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/09/2012
Termination of appointment of Michael Bridge as a director
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/03/2011
Director's details changed for Rhodhri Ryland Whitlock on 2011-03-14
dot icon14/03/2011
Director's details changed for Valerie Martin- Long on 2011-03-14
dot icon14/03/2011
Director's details changed for Peter Jun Tai on 2011-03-14
dot icon14/03/2011
Director's details changed for Michael Bridge on 2011-03-14
dot icon14/03/2011
Secretary's details changed for Graham Louis Betts on 2011-03-14
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/06/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon08/06/2010
Re-registration from a private unlimited company to a private limited company
dot icon08/06/2010
Re-registration of Memorandum and Articles
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Certificate of re-registration from Unlimited to Limited
dot icon11/05/2010
Termination of appointment of John Giles as a director
dot icon11/05/2010
Termination of appointment of Anthony Foreman as a director
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Valerie Martin on 2009-12-31
dot icon18/01/2010
Director's details changed for Anthony Donald Foreman on 2009-12-31
dot icon18/01/2010
Director's details changed for Peter Jun Tai on 2009-12-31
dot icon18/01/2010
Director's details changed for Michael Bridge on 2009-12-31
dot icon18/01/2010
Director's details changed for Rhodhri Ryland Whitlock on 2009-12-31
dot icon18/01/2010
Director's details changed for John Christopher Giles on 2009-12-31
dot icon11/01/2010
Termination of appointment of Kenneth Crofton Martin as a director
dot icon30/12/2009
Director's details changed for Jonathan William Macleod Hills on 2009-10-01
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon31/12/2003
Return made up to 31/12/03; full list of members
dot icon17/12/2003
New secretary appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA
dot icon16/12/2003
Secretary resigned
dot icon16/05/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon24/12/2002
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon30/12/1997
Return made up to 31/12/97; no change of members
dot icon28/10/1997
New director appointed
dot icon20/12/1996
Return made up to 31/12/96; no change of members
dot icon16/09/1996
Director resigned
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon12/05/1995
Director resigned;new director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon06/04/1993
Return made up to 31/12/92; full list of members
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon05/03/1992
Return made up to 31/12/91; full list of members
dot icon10/05/1991
Director resigned
dot icon10/05/1991
Director resigned
dot icon10/05/1991
New director appointed
dot icon10/05/1991
Director resigned
dot icon10/05/1991
Director resigned
dot icon10/05/1991
Director resigned
dot icon26/02/1991
Return made up to 31/12/90; full list of members
dot icon14/09/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1990
Registered office changed on 13/07/90 from: 36 essex street london WC2R 3AT
dot icon11/05/1990
Director resigned
dot icon11/05/1990
Director resigned
dot icon22/03/1990
Director resigned
dot icon04/02/1989
Return made up to 31/12/88; full list of members
dot icon21/12/1988
New director appointed
dot icon06/06/1988
Director resigned
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon10/09/1987
Director resigned;new director appointed
dot icon12/02/1987
Return made up to 18/12/86; full list of members
dot icon12/02/1987
Director resigned;new director appointed
dot icon29/10/1986
Registered office changed on 29/10/86 from: 17 southampton place london WC1A 2EH
dot icon03/08/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Andrew
Director
27/06/2014 - Present
31
Collins, Stuart Charles
Director
03/07/2020 - 16/11/2023
23
Gallagher, Simon Patrick
Director
02/07/2022 - 21/11/2023
28
Knight, Scott William
Director
01/10/2016 - 16/11/2023
22
Lowson, Douglas Iain Crichton
Director
01/10/2016 - 30/06/2023
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLIENTS TRUSTEE COMPANY(THE) LIMITED

CLIENTS TRUSTEE COMPANY(THE) LIMITED is an(a) Dissolved company incorporated on 03/08/1960 with the registered office located at C/O B & C AASSOCIATES LIMITED, Concorde House Grenville Place Mill Hill, London NW7 3SA. 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 CLIENTS TRUSTEE COMPANY(THE) LIMITED?

toggle

CLIENTS TRUSTEE COMPANY(THE) LIMITED is currently Dissolved. It was registered on 03/08/1960 and dissolved on 30/08/2024.

Where is CLIENTS TRUSTEE COMPANY(THE) LIMITED located?

toggle

CLIENTS TRUSTEE COMPANY(THE) LIMITED is registered at C/O B & C AASSOCIATES LIMITED, Concorde House Grenville Place Mill Hill, London NW7 3SA.

What does CLIENTS TRUSTEE COMPANY(THE) LIMITED do?

toggle

CLIENTS TRUSTEE COMPANY(THE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIENTS TRUSTEE COMPANY(THE) LIMITED?

toggle

The latest filing was on 30/08/2024: Final Gazette dissolved following liquidation.