ELECTRIC & GENERAL INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

ELECTRIC & GENERAL INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00031506

Incorporation date

20/05/1890

Size

Full

Contacts

Registered address

Registered address

C/O PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1890)
dot icon22/05/2019
Final Gazette dissolved following liquidation
dot icon22/02/2019
Return of final meeting in a members' voluntary winding up
dot icon24/10/2018
Liquidators' statement of receipts and payments to 2018-08-11
dot icon10/11/2017
Liquidators' statement of receipts and payments to 2017-08-11
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon12/10/2016
Liquidators' statement of receipts and payments to 2016-08-11
dot icon16/10/2015
Liquidators' statement of receipts and payments to 2015-08-11
dot icon17/10/2014
Liquidators' statement of receipts and payments to 2014-08-11
dot icon14/10/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon04/04/2012
Registered office address changed from 55 Moorgate London EC2R 6PA on 2012-04-04
dot icon23/08/2011
Declaration of solvency
dot icon23/08/2011
Appointment of a voluntary liquidator
dot icon23/08/2011
Resolutions
dot icon11/08/2011
Memorandum and Articles of Association
dot icon11/08/2011
Resolutions
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon10/08/2011
Mortgage miscellaneous for charge
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/07/2011
Memorandum and Articles of Association
dot icon09/11/2010
Director's details changed for John David William Pocock on 2010-10-29
dot icon04/11/2010
Annual return made up to 2010-10-02 with bulk list of shareholders
dot icon27/10/2010
Director's details changed for Mr Gerald Paul Aherne on 2010-06-08
dot icon18/10/2010
Full accounts made up to 2010-06-30
dot icon18/10/2010
Resolutions
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register inspection address has been changed
dot icon19/10/2009
Resolutions
dot icon12/10/2009
Full accounts made up to 2009-06-30
dot icon12/08/2009
Director's change of particulars / john pocock / 28/07/2009
dot icon27/10/2008
Return made up to 02/10/08; full list of members
dot icon29/09/2008
Resolutions
dot icon18/09/2008
Full accounts made up to 2008-06-30
dot icon23/10/2007
Return made up to 02/10/07; bulk list available separately
dot icon18/10/2007
Full accounts made up to 2007-06-30
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon08/08/2007
£ ic 3268408/3265908 27/06/07 £ sr [email protected]=2500
dot icon08/08/2007
£ ic 3270908/3268408 28/06/07 £ sr [email protected]=2500
dot icon08/08/2007
£ ic 3276014/3270908 29/06/07 £ sr [email protected]=5106
dot icon19/03/2007
Director's particulars changed
dot icon18/02/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon27/10/2006
Return made up to 02/10/06; bulk list available separately
dot icon16/10/2006
Director's particulars changed
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon19/09/2006
Full accounts made up to 2006-05-31
dot icon16/11/2005
Return made up to 02/10/05; bulk list available separately
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon22/09/2005
Full accounts made up to 2005-05-31
dot icon21/01/2005
£ ic 4317655/3276015 06/12/04 £ sr [email protected]=1041640
dot icon07/12/2004
Resolutions
dot icon06/12/2004
Return made up to 02/10/04; bulk list available separately
dot icon30/11/2004
Certificate of change of name
dot icon11/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Registered office changed on 19/10/04 from: 4 broadgate london EC2M 2DA
dot icon19/10/2004
New secretary appointed
dot icon22/09/2004
Full accounts made up to 2004-05-31
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon15/09/2004
Location of debenture register
dot icon10/09/2004
Location of register of members (non legible)
dot icon09/07/2004
£ ic 4372655/4322655 21/06/04 £ sr [email protected]=50000
dot icon29/06/2004
£ ic 4373905/4372655 14/06/04 £ sr [email protected]=1250
dot icon18/06/2004
£ ic 4383905/4373905 02/06/04 £ sr [email protected]=10000
dot icon07/05/2004
Director's particulars changed
dot icon28/04/2004
£ ic 4386405/4383905 14/04/04 £ sr [email protected]=2500
dot icon27/10/2003
£ ic 4391405/4386405 10/10/03 £ sr [email protected]=5000
dot icon21/10/2003
Return made up to 02/10/03; bulk list available separately
dot icon09/10/2003
£ ic 4405655/4391405 19/09/03 £ sr [email protected]=14250
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
£ ic 4413155/4405655 22/09/03 £ sr [email protected]=7500
dot icon29/09/2003
£ ic 4420655/4413155 15/09/03 £ sr [email protected]=7500
dot icon26/09/2003
Director resigned
dot icon25/09/2003
Full accounts made up to 2003-05-31
dot icon22/09/2003
£ ic 4423155/4420655 08/09/03 £ sr [email protected]=2500
dot icon09/07/2003
£ ic 4428155/4423155 30/06/03 £ sr [email protected]=5000
dot icon05/07/2003
£ ic 4432242/4428155 24/06/03 £ sr [email protected]=4087
dot icon02/07/2003
£ ic 4437242/4432242 16/06/03 £ sr [email protected]=5000
dot icon29/04/2003
£ ic 4439742/4437242 14/04/03 £ sr [email protected]=2500
dot icon15/04/2003
New director appointed
dot icon14/04/2003
£ ic 4442242/4439742 31/03/03 £ sr [email protected]=2500
dot icon03/04/2003
£ ic 4454742/4442242 21/03/03 £ sr [email protected]=12500
dot icon01/04/2003
£ ic 4460992/4454742 10/03/03 £ sr [email protected]=6250
dot icon13/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon15/10/2002
Return made up to 02/10/02; bulk list available separately
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon26/07/2002
£ ic 4462243/4460993 11/07/02 £ sr [email protected]=1250
dot icon11/02/2002
£ ic 4707002/4462243 28/01/02 £ sr [email protected]=244759
dot icon07/11/2001
Return made up to 02/10/01; bulk list available separately
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Full accounts made up to 2001-05-31
dot icon12/06/2001
Ad 26/02/01--------- £ si [email protected]=184855 £ ic 4522146/4707001
dot icon12/06/2001
Particulars of contract relating to shares
dot icon28/03/2001
Prospectus
dot icon30/01/2001
New director appointed
dot icon15/11/2000
Secretary's particulars changed
dot icon15/11/2000
Return made up to 02/10/00; bulk list available separately
dot icon06/11/2000
Registered office changed on 06/11/00 from: 3,finsbury avenue, london, EC2M 2PA
dot icon30/10/2000
Secretary's particulars changed
dot icon05/10/2000
Memorandum and Articles of Association
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon24/08/2000
Full accounts made up to 2000-05-31
dot icon05/11/1999
Return made up to 02/10/99; bulk list available separately
dot icon05/11/1999
Location of register of members (non legible)
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Full accounts made up to 1999-05-31
dot icon28/07/1999
New director appointed
dot icon24/12/1998
Location of debenture register (non legible)
dot icon24/12/1998
Location of register of members (non legible)
dot icon23/10/1998
Return made up to 02/10/98; bulk list available separately
dot icon12/10/1998
Memorandum and Articles of Association
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon01/10/1998
Director resigned
dot icon29/09/1998
Full accounts made up to 1998-05-31
dot icon25/06/1998
Director's particulars changed
dot icon25/06/1998
Director's particulars changed
dot icon16/04/1998
Location of register of members (non legible)
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Return made up to 02/10/97; bulk list available separately
dot icon30/09/1997
Full accounts made up to 1997-05-31
dot icon17/04/1997
Certificate of change of name
dot icon30/12/1996
Resolutions
dot icon16/10/1996
Return made up to 02/10/96; bulk list available separately
dot icon08/10/1996
Full accounts made up to 1996-05-31
dot icon01/05/1996
Location of debenture register
dot icon01/05/1996
Location of register of members
dot icon15/04/1996
Location of debenture register (non legible)
dot icon15/04/1996
Location of register of members (non legible)
dot icon09/01/1996
New director appointed
dot icon09/10/1995
Return made up to 02/10/95; bulk list available separately
dot icon03/10/1995
Full accounts made up to 1995-05-31
dot icon03/10/1995
Resolutions
dot icon08/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-05-31
dot icon12/10/1994
Return made up to 02/10/94; bulk list available separately
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon04/02/1994
Full accounts made up to 1993-05-31
dot icon29/11/1993
Return made up to 02/10/93; bulk list available separately
dot icon08/07/1993
New director appointed
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
New director appointed
dot icon22/12/1992
Director resigned
dot icon20/10/1992
Full accounts made up to 1992-05-31
dot icon20/10/1992
Return made up to 02/10/92; bulk list available separately
dot icon14/10/1992
Director's particulars changed
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon21/10/1991
Full accounts made up to 1991-05-31
dot icon21/10/1991
Return made up to 02/10/91; bulk list available separately
dot icon27/03/1991
Location of debenture register (non legible)
dot icon27/03/1991
Location of register of members (non legible)
dot icon09/11/1990
Full accounts made up to 1990-05-31
dot icon09/11/1990
Return made up to 11/10/90; bulk list available separately
dot icon15/02/1990
Director's particulars changed
dot icon14/11/1989
Full accounts made up to 1989-05-31
dot icon14/11/1989
Return made up to 12/10/89; full list of members
dot icon09/11/1989
Director's particulars changed
dot icon02/11/1989
New director appointed
dot icon02/11/1989
New director appointed
dot icon02/11/1989
Resolutions
dot icon18/10/1989
Memorandum and Articles of Association
dot icon18/10/1989
Resolutions
dot icon06/09/1989
Director's particulars changed
dot icon24/07/1989
Director's particulars changed
dot icon23/05/1989
Resolutions
dot icon22/05/1989
Director's particulars changed
dot icon22/05/1989
Director's particulars changed
dot icon10/04/1989
Director's particulars changed
dot icon15/11/1988
Return made up to 06/10/88; full list of members
dot icon14/11/1988
Full accounts made up to 1988-05-31
dot icon17/08/1988
Director's particulars changed
dot icon17/08/1988
Director's particulars changed
dot icon17/06/1988
Director's particulars changed
dot icon17/06/1988
Director resigned
dot icon22/03/1988
Director's particulars changed
dot icon11/03/1988
Director's particulars changed
dot icon11/03/1988
Director's particulars changed
dot icon11/03/1988
Director's particulars changed
dot icon02/11/1987
Accounts made up to 1987-05-31
dot icon02/11/1987
Return made up to 08/10/87; full list of members
dot icon19/10/1987
Director resigned
dot icon10/09/1987
Secretary's particulars changed
dot icon25/08/1987
Registered office changed on 25/08/87 from: 26 finsbury square london EC2A 1DA
dot icon09/07/1987
Director's particulars changed
dot icon11/06/1987
Declaration of mortgage charge released/ceased
dot icon03/06/1987
Director's particulars changed
dot icon10/02/1987
Director's particulars changed
dot icon19/12/1986
Director's particulars changed
dot icon13/10/1986
Full accounts made up to 1986-05-31
dot icon13/10/1986
Return made up to 23/09/86; full list of members
dot icon26/09/1986
Director's particulars changed
dot icon21/08/1986
Registration of charge for debentures
dot icon22/09/1981
Certificate of re-registration from Private to Public Limited Company
dot icon22/09/1981
Certificate of change of name
dot icon20/05/1890
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

9
psc login icon

Officers

This information is available in our reports to registered users.

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 ELECTRIC & GENERAL INVESTMENT TRUST PLC

ELECTRIC & GENERAL INVESTMENT TRUST PLC is an(a) Dissolved company incorporated on 20/05/1890 with the registered office located at C/O PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RT. There are currently 5 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 ELECTRIC & GENERAL INVESTMENT TRUST PLC?

toggle

ELECTRIC & GENERAL INVESTMENT TRUST PLC is currently Dissolved. It was registered on 20/05/1890 and dissolved on 22/05/2019.

Where is ELECTRIC & GENERAL INVESTMENT TRUST PLC located?

toggle

ELECTRIC & GENERAL INVESTMENT TRUST PLC is registered at C/O PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RT.

What does ELECTRIC & GENERAL INVESTMENT TRUST PLC do?

toggle

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

What is the latest filing for ELECTRIC & GENERAL INVESTMENT TRUST PLC?

toggle

The latest filing was on 22/05/2019: Final Gazette dissolved following liquidation.