ENGLISH TRUST GROUP LIMITED

Register to unlock more data on OkredoRegister

ENGLISH TRUST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600378

Incorporation date

10/04/1991

Size

Full

Contacts

Registered address

Registered address

Enterprise House 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon08/07/2010
Final Gazette dissolved following liquidation
dot icon08/04/2010
Return of final meeting in a members' voluntary winding up
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-20
dot icon02/02/2009
Declaration of solvency
dot icon02/02/2009
Appointment of a voluntary liquidator
dot icon02/02/2009
Resolutions
dot icon17/09/2008
Secretary appointed carter backer winter trustees LIMITED
dot icon17/09/2008
Registered office changed on 18/09/2008 from tennyson house 159-165 great portland street london W1W 5PA
dot icon31/08/2008
Appointment Terminated Secretary david howard
dot icon15/07/2008
Registered office changed on 16/07/2008 from 131 finsbury pavement london EC2A 1NT
dot icon08/07/2008
Director appointed peter george sieradzki
dot icon08/07/2008
Director appointed robert mooij
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 11/04/08; full list of members
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 11/04/07; no change of members
dot icon13/06/2007
Director's particulars changed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 11/04/06; no change of members
dot icon26/07/2006
Director's particulars changed
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon01/11/2005
Registered office changed on 02/11/05 from: 131 finsbury pavement london EC2A 1NT
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 11/04/05; full list of members
dot icon20/03/2005
Secretary resigned
dot icon02/02/2005
Registered office changed on 03/02/05 from: 44 worship street london EC2A 2JT
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 11/04/04; full list of members
dot icon23/05/2003
Director resigned
dot icon13/05/2003
Return made up to 11/04/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon07/09/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 11/04/02; change of members
dot icon10/06/2002
Director resigned
dot icon07/10/2001
Secretary resigned
dot icon07/10/2001
New secretary appointed
dot icon19/06/2001
Registered office changed on 20/06/01 from: 12A charterhouse square london EC1M 6AX
dot icon06/06/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon08/05/2001
Auditor's resignation
dot icon24/04/2001
Return made up to 11/04/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon22/04/2001
Director resigned
dot icon05/02/2001
Memorandum and Articles of Association
dot icon05/02/2001
Resolutions
dot icon28/11/2000
Full group accounts made up to 2000-09-30
dot icon18/07/2000
£ ic 2050000/1205000 20/06/00 £ sr 845000@1=845000
dot icon12/07/2000
Memorandum and Articles of Association
dot icon22/05/2000
Declaration of shares redemption:auditor's report
dot icon22/05/2000
Resolutions
dot icon08/05/2000
Return made up to 11/04/00; full list of members
dot icon12/04/2000
Conve 03/04/00
dot icon03/12/1999
Full group accounts made up to 1999-09-30
dot icon20/04/1999
Return made up to 11/04/99; full list of members
dot icon22/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/1998
Re-registration of Memorandum and Articles
dot icon22/12/1998
Application for reregistration from PLC to private
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon23/11/1998
Full group accounts made up to 1998-09-30
dot icon15/11/1998
New director appointed
dot icon16/08/1998
Accounts made up to 1998-07-31
dot icon16/04/1998
Return made up to 11/04/98; no change of members
dot icon16/04/1998
Secretary's particulars changed
dot icon09/12/1997
Full group accounts made up to 1997-09-30
dot icon30/04/1997
Return made up to 11/04/97; full list of members
dot icon30/04/1997
Director's particulars changed
dot icon27/02/1997
Full group accounts made up to 1996-09-30
dot icon06/05/1996
Return made up to 11/04/96; no change of members
dot icon05/12/1995
Full group accounts made up to 1995-09-30
dot icon24/04/1995
Return made up to 11/04/95; full list of members
dot icon05/01/1995
Full group accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 11/04/94; change of members
dot icon24/03/1994
New director appointed
dot icon11/12/1993
Full group accounts made up to 1993-09-30
dot icon23/06/1993
Director resigned
dot icon18/04/1993
Return made up to 11/04/93; full list of members
dot icon09/01/1993
Full group accounts made up to 1992-09-30
dot icon07/01/1993
New director appointed
dot icon07/09/1992
Accounting reference date extended from 31/08 to 30/09
dot icon30/07/1992
Accounting reference date shortened from 30/09 to 31/08
dot icon15/04/1992
Return made up to 11/04/92; full list of members
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Registered office changed on 25/02/92 from: carthusian court 12 carthusian street london EC1M 6EB
dot icon07/10/1991
Ad 06/09/91--------- £ si 2800000@1=2800000 £ ic 50000/2850000
dot icon25/09/1991
Memorandum and Articles of Association
dot icon05/09/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
Ad 02/07/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
£ nc 100000/3400000 08/07/91
dot icon16/07/1991
Registered office changed on 17/07/91 from: level 1 exchange house primrose street london EC2A 2HS
dot icon16/07/1991
Accounting reference date notified as 30/09
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
Registered office changed on 10/07/91 from: 2 baches street london N1 6UB
dot icon02/07/1991
Certificate of authorisation to commence business and borrow
dot icon02/07/1991
Application to commence business
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Charles Anthony
Director
20/12/1992 - 01/05/2001
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/1991 - 25/06/1991
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
10/04/1991 - 25/06/1991
99599
INSTANT COMPANIES LIMITED
Nominee Director
10/04/1991 - 25/06/1991
43699
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
25/06/1991 - 01/07/1991
683

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 ENGLISH TRUST GROUP LIMITED

ENGLISH TRUST GROUP LIMITED is an(a) Dissolved company incorporated on 10/04/1991 with the registered office located at Enterprise House 21 Buckle Street, London E1 8NN. There are currently 4 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 ENGLISH TRUST GROUP LIMITED?

toggle

ENGLISH TRUST GROUP LIMITED is currently Dissolved. It was registered on 10/04/1991 and dissolved on 08/07/2010.

Where is ENGLISH TRUST GROUP LIMITED located?

toggle

ENGLISH TRUST GROUP LIMITED is registered at Enterprise House 21 Buckle Street, London E1 8NN.

What does ENGLISH TRUST GROUP LIMITED do?

toggle

ENGLISH TRUST GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ENGLISH TRUST GROUP LIMITED?

toggle

The latest filing was on 08/07/2010: Final Gazette dissolved following liquidation.