GARTMORE SMALLER COMPANIES TRUST P.L.C

Register to unlock more data on OkredoRegister

GARTMORE SMALLER COMPANIES TRUST P.L.C

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00230109

Incorporation date

30/04/1928

Size

Interim

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1928)
dot icon25/09/2013
Final Gazette dissolved following liquidation
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon25/06/2013
Return of final meeting in a members' voluntary winding up
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2013-02-02
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-08-02
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-02-02
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-08-02
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-02
dot icon21/02/2011
Termination of appointment of Carol Ferguson as a director
dot icon21/02/2011
Termination of appointment of Lynn Ruddick as a director
dot icon06/09/2010
Liquidators' statement of receipts and payments to 2010-08-02
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2010-02-02
dot icon18/02/2009
Appointment Terminated Secretary gartmore investment LIMITED
dot icon12/02/2009
Declaration of solvency
dot icon12/02/2009
Appointment of a voluntary liquidator
dot icon12/02/2009
Resolutions
dot icon12/02/2009
Registered office changed on 12/02/2009 from gartmore house 8 fenchurch place london EC3M 4PB
dot icon10/02/2009
Resolutions
dot icon10/02/2009
Appointment Terminated Director william kane
dot icon10/02/2009
Appointment Terminated Director peter rice
dot icon10/02/2009
Appointment Terminated Director robin baillie
dot icon02/02/2009
Resolutions
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/01/2009
Resolutions
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2009
Accounts made up to 2009-01-19
dot icon12/01/2009
Return made up to 11/12/08; bulk list available separately
dot icon12/01/2009
Director's Change of Particulars / william kane / 01/12/2008 / HouseName/Number was: , now: 54 connaught works; Street was: 36 queensgate house, now: 251 old ford road; Area was: 1 hereford road, now: ; Post Code was: E3 2FN, now: E3 5PS
dot icon12/01/2009
Location of register of members
dot icon17/12/2008
Full accounts made up to 2008-08-31
dot icon19/05/2008
Gbp ic 3468750/3463750 24/04/08 gbp sr [email protected]=5000
dot icon08/01/2008
Return made up to 11/12/07; bulk list available separately
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Location of register of members address changed
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Full accounts made up to 2007-08-31
dot icon16/01/2007
Return made up to 11/12/06; bulk list available separately
dot icon20/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Full accounts made up to 2006-08-31
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon12/01/2006
Return made up to 11/12/05; bulk list available separately
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon09/12/2005
Full accounts made up to 2005-08-31
dot icon09/02/2005
Full accounts made up to 2004-08-31
dot icon27/01/2005
Return made up to 11/12/04; bulk list available separately
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon17/02/2004
£ ic 3555000/3505000 15/01/04 £ sr [email protected]=50000
dot icon10/02/2004
Full accounts made up to 2003-08-31
dot icon09/01/2004
Return made up to 11/12/03; bulk list available separately
dot icon09/01/2004
Registered office changed on 09/01/04
dot icon07/01/2004
£ ic 3575000/3555000 12/12/03 £ sr [email protected]=20000
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon07/07/2003
£ ic 3600000/3575000 06/05/03 £ sr [email protected]=25000
dot icon21/01/2003
Director's particulars changed
dot icon10/01/2003
Return made up to 11/12/02; bulk list available separately
dot icon10/01/2003
Director's particulars changed
dot icon07/01/2003
Full accounts made up to 2002-08-31
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon11/01/2002
Return made up to 11/12/01; bulk list available separately
dot icon04/12/2001
Full accounts made up to 2001-08-31
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon06/02/2001
Return made up to 11/12/00; bulk list available separately
dot icon29/01/2001
New director appointed
dot icon18/12/2000
Full accounts made up to 2000-08-31
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon25/07/2000
New director appointed
dot icon24/01/2000
Return made up to 11/12/99; bulk list available separately
dot icon24/01/2000
Secretary's particulars changed;director resigned
dot icon03/12/1999
Full accounts made up to 1999-08-31
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon17/08/1999
Location of register of members (non legible)
dot icon04/06/1999
New director appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: 16-18 monument street london EC3R 8AJ
dot icon07/01/1999
Return made up to 11/12/98; bulk list available separately
dot icon05/01/1999
Full accounts made up to 1998-08-31
dot icon07/12/1998
Memorandum and Articles of Association
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon18/08/1998
Miscellaneous
dot icon18/08/1998
Miscellaneous
dot icon18/08/1998
Certificate of reduction of issued capital
dot icon18/08/1998
Reduction of iss capital and minute (oc)
dot icon03/08/1998
Resolutions
dot icon06/01/1998
Full accounts made up to 1997-08-31
dot icon31/12/1997
Return made up to 11/12/97; bulk list available separately
dot icon27/11/1997
Resolutions
dot icon18/02/1997
Return made up to 11/12/96; bulk list available separately
dot icon09/11/1996
Full accounts made up to 1996-08-31
dot icon28/08/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon24/04/1996
Location of register of members
dot icon31/03/1996
Resolutions
dot icon10/01/1996
Return made up to 11/12/95; bulk list available separately
dot icon10/01/1996
Director's particulars changed
dot icon26/10/1995
Full accounts made up to 1995-08-31
dot icon29/03/1995
Memorandum and Articles of Association
dot icon18/01/1995
Return made up to 11/12/94; bulk list available separately
dot icon29/11/1994
Certificate of change of name
dot icon23/11/1994
Full accounts made up to 1994-08-31
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Resolutions
dot icon21/01/1994
Return made up to 11/12/93; bulk list available separately
dot icon21/01/1994
Director's particulars changed
dot icon30/11/1993
Full accounts made up to 1993-08-31
dot icon17/05/1993
Director's particulars changed
dot icon18/01/1993
Director's particulars changed
dot icon08/01/1993
Return made up to 11/12/92; bulk list available separately
dot icon01/12/1992
Full accounts made up to 1992-08-31
dot icon11/11/1992
Director's particulars changed
dot icon11/11/1992
Director's particulars changed
dot icon11/11/1992
Director's particulars changed
dot icon30/10/1992
Director's particulars changed
dot icon07/05/1992
Director's particulars changed
dot icon18/12/1991
Full accounts made up to 1991-08-31
dot icon12/12/1991
Return made up to 11/12/91; full list of members
dot icon12/12/1991
Director's particulars changed
dot icon05/03/1991
Full accounts made up to 1990-08-31
dot icon15/02/1991
Return made up to 03/12/90; bulk list available separately
dot icon23/11/1990
New director appointed
dot icon12/06/1990
Full accounts made up to 1989-08-31
dot icon16/01/1990
Return made up to 11/12/89; bulk list available separately
dot icon19/12/1989
Memorandum and Articles of Association
dot icon19/12/1989
Resolutions
dot icon07/02/1989
New director appointed
dot icon04/02/1989
New director appointed
dot icon04/02/1989
Full accounts made up to 1988-08-31
dot icon04/02/1989
Return made up to 05/12/88; bulk list available separately
dot icon30/01/1989
Director resigned
dot icon06/12/1988
Memorandum and Articles of Association
dot icon01/06/1988
Full accounts made up to 1987-08-31
dot icon08/02/1988
Return made up to 30/12/87; full list of members
dot icon03/02/1988
Memorandum and Articles of Association
dot icon03/02/1988
Resolutions
dot icon30/11/1987
Registered office changed on 30/11/87 from: cayzer house 2&4 st mary axe london EC3
dot icon22/09/1987
Secretary's particulars changed
dot icon22/09/1987
Director resigned
dot icon27/01/1987
Full accounts made up to 1986-08-31
dot icon27/01/1987
Return made up to 29/12/86; full list of members
dot icon30/04/1928
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruddick, Lynn Christine
Director
28/11/2006 - 16/02/2011
11
Kane, William James
Director
17/05/1999 - 03/02/2009
33
Rice, Peter Anthony
Director
17/07/2000 - 03/02/2009
7
Ferguson, Carol Cecilia
Director
01/01/1998 - 15/02/2011
10

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 GARTMORE SMALLER COMPANIES TRUST P.L.C

GARTMORE SMALLER COMPANIES TRUST P.L.C is an(a) Dissolved company incorporated on 30/04/1928 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 GARTMORE SMALLER COMPANIES TRUST P.L.C?

toggle

GARTMORE SMALLER COMPANIES TRUST P.L.C is currently Dissolved. It was registered on 30/04/1928 and dissolved on 25/09/2013.

Where is GARTMORE SMALLER COMPANIES TRUST P.L.C located?

toggle

GARTMORE SMALLER COMPANIES TRUST P.L.C is registered at 1 More London Place, London SE1 2AF.

What does GARTMORE SMALLER COMPANIES TRUST P.L.C do?

toggle

GARTMORE SMALLER COMPANIES TRUST P.L.C operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for GARTMORE SMALLER COMPANIES TRUST P.L.C?

toggle

The latest filing was on 25/09/2013: Final Gazette dissolved following liquidation.