THE QUARTERLY HIGH INCOME TRUST PLC

Register to unlock more data on OkredoRegister

THE QUARTERLY HIGH INCOME TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02691478

Incorporation date

26/02/1992

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London, EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2010
Receiver's abstract of receipts and payments to 2010-04-27
dot icon29/04/2010
Notice of ceasing to act as receiver or manager
dot icon06/09/2009
Receiver's abstract of receipts and payments to 2009-08-06
dot icon04/09/2008
Receiver's abstract of receipts and payments to 2008-08-06
dot icon07/09/2007
Receiver's abstract of receipts and payments
dot icon16/10/2006
Receiver's abstract of receipts and payments
dot icon07/03/2006
Registered office changed on 08/03/06 from: 2-4 cayton street london EC1V 9EH
dot icon13/09/2005
Receiver's abstract of receipts and payments
dot icon16/09/2004
Receiver's abstract of receipts and payments
dot icon11/01/2004
Declaration of mortgage charge released/ceased
dot icon11/01/2004
Declaration of mortgage charge released/ceased
dot icon16/12/2003
Administrative Receiver's report
dot icon15/12/2003
Registered office changed on 16/12/03 from: st helen's 1 undershaft london EC3P 3DQ
dot icon12/08/2003
Appointment of receiver/manager
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
New director appointed
dot icon24/03/2003
Return made up to 27/02/03; bulk list available separately
dot icon17/03/2003
Location of register of members
dot icon17/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Secretary's particulars changed
dot icon11/04/2002
Return made up to 27/02/02; bulk list available separately
dot icon20/11/2001
Director resigned
dot icon06/11/2001
Particulars of mortgage/charge
dot icon16/09/2001
Accounts made up to 2001-06-30
dot icon19/06/2001
Accounts made up to 2001-03-31
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon16/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Return made up to 27/02/01; bulk list available separately
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Accounts made up to 2000-09-30
dot icon07/09/2000
New director appointed
dot icon05/09/2000
Accounts made up to 2000-06-30
dot icon01/08/2000
Ad 08/06/00--------- £ si [email protected]=13453685 £ ic 19906512/33360197
dot icon13/06/2000
Listing of particulars
dot icon31/05/2000
Accounts made up to 2000-05-15
dot icon30/05/2000
Ad 12/05/00--------- £ si [email protected]=12712 £ ic 19893800/19906512
dot icon16/05/2000
Accounts made up to 2000-03-31
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 27/02/00; bulk list available separately
dot icon23/02/2000
Director's particulars changed
dot icon08/12/1999
Accounts made up to 1999-09-30
dot icon19/10/1999
Memorandum and Articles of Association
dot icon19/10/1999
Ad 26/04/99--------- £ si [email protected]=8136250 £ ic 11757550/19893800
dot icon19/10/1999
Ad 26/04/99--------- £ si [email protected]=7381300 £ ic 4376250/11757550
dot icon19/10/1999
£ nc 30250000/50000000 26/04/99
dot icon19/10/1999
£ nc 5250000/30250000 26/04/99
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Resolutions
dot icon26/04/1999
Certificate of change of name
dot icon07/04/1999
Return made up to 27/02/99; bulk list available separately
dot icon05/04/1999
Listing of particulars
dot icon13/10/1998
Secretary's particulars changed
dot icon25/07/1998
Secretary resigned
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 27/02/98; bulk list available separately
dot icon25/03/1998
Director's particulars changed
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 27/02/97; bulk list available separately
dot icon01/06/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 27/02/96; bulk list available separately
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
New secretary appointed
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 27/02/95; bulk list available separately
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Ad 13/05/94--------- £ si [email protected]=1250 £ ic 1750000/1751250
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 27/02/94; bulk list available separately
dot icon14/03/1994
Director's particulars changed
dot icon17/04/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Return made up to 27/02/93; bulk list available separately
dot icon22/03/1993
Secretary's particulars changed;director's particulars changed
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
Location of register of members
dot icon08/04/1992
Ad 01/04/92--------- £ si [email protected]=4325000 £ ic 54999/4379999
dot icon08/04/1992
Ad 18/03/92--------- £ si [email protected]=49998 £ ic 5001/54999
dot icon08/04/1992
Nc inc already adjusted 24/03/92
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon25/03/1992
Listing of particulars
dot icon22/03/1992
Certificate of authorisation to commence business and borrow
dot icon22/03/1992
Application to commence business
dot icon22/03/1992
S-div 18/03/92
dot icon22/03/1992
Ad 18/03/92--------- £ si [email protected]=4999 £ ic 2/5001
dot icon16/03/1992
Registered office changed on 17/03/92 from: royex house aldermanbury square london EC2V 7LD
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Secretary resigned
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New secretary appointed
dot icon16/03/1992
Notice of intention to trade as an investment co.
dot icon16/03/1992
Accounting reference date notified as 31/12
dot icon09/03/1992
Certificate of change of name
dot icon26/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidwell, Robin, Dr
Director
09/03/1992 - 06/12/1992
8
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/05/2001 - Present
162
Hood, William Nicholas
Director
09/03/1992 - Present
21
Brooks, Robert Anthony
Director
09/03/1992 - Present
7
Adams, Brian Roger
Director
16/08/2000 - 18/08/2002
7

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 THE QUARTERLY HIGH INCOME TRUST PLC

THE QUARTERLY HIGH INCOME TRUST PLC is an(a) Dissolved company incorporated on 26/02/1992 with the registered office located at 30 Finsbury Square, London, EC2P 2YU. 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 THE QUARTERLY HIGH INCOME TRUST PLC?

toggle

THE QUARTERLY HIGH INCOME TRUST PLC is currently Dissolved. It was registered on 26/02/1992 and dissolved on 10/01/2011.

Where is THE QUARTERLY HIGH INCOME TRUST PLC located?

toggle

THE QUARTERLY HIGH INCOME TRUST PLC is registered at 30 Finsbury Square, London, EC2P 2YU.

What does THE QUARTERLY HIGH INCOME TRUST PLC do?

toggle

THE QUARTERLY HIGH INCOME TRUST PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for THE QUARTERLY HIGH INCOME TRUST PLC?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.