Dissolved
Dissolved 2017-10-13
Company Information for SCHRODERS CORPORATE SECRETARY LIMITED
COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
06390556
Private Limited Company
Dissolved Dissolved 2017-10-13 |
Company Name | ||
---|---|---|
SCHRODERS CORPORATE SECRETARY LIMITED | ||
Legal Registered Office | ||
COLCHESTER ESSEX CO3 3AD Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 06390556 | |
---|---|---|
Date formed | 2007-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 20:23:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN WHYTE |
||
CHRISTOPHER SEBASTIAN AUSTIN |
||
HELEN FITZGERALD |
||
MATTHEW JOHN WHYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARIE HORTON |
Company Secretary | ||
HELEN MARIE HORTON |
Director | ||
ANDREW PETER HEALD |
Director | ||
JOLYON CHARLES EDWARD FROUD |
Director | ||
WILLIAM ANTHONY HILL |
Director | ||
ROGER ALAN LEES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHRODER CORPORATE SERVICES LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
J. HENRY SCHRODER WAGG & CO. LIMITED | Director | 2009-07-31 | CURRENT | 1993-11-22 | Active | |
CHILCOMB WEALTH LTD | Director | 2017-11-01 | CURRENT | 2011-04-06 | Liquidation | |
CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED | Director | 2016-08-08 | CURRENT | 2004-10-20 | Dissolved 2018-04-02 | |
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED | Director | 2016-01-26 | CURRENT | 1987-05-27 | Dissolved 2017-10-13 | |
THORNHILL INVESTMENT MANAGEMENT LIMITED | Director | 2015-06-26 | CURRENT | 1985-03-22 | Dissolved 2017-01-19 | |
THORNHILL UNIT TRUST MANAGERS LIMITED | Director | 2015-06-26 | CURRENT | 1987-07-20 | Dissolved 2017-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 31 GRESHAM STREET LONDON EC2V 7QA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MATTHEW JOHN WHYTE | |
AP01 | DIRECTOR APPOINTED MATTHEW JOHN WHYTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HORTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 29/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS HELEN LOUISE FITZGERALD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALD | |
RES01 | ADOPT ARTICLES 02/07/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 29/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SEBASTIAN AUSTIN | |
AP01 | DIRECTOR APPOINTED ANDREW PETER HEALD | |
AP01 | DIRECTOR APPOINTED HELEN MARIE HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON FROUD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON CHARLES EDWARD FROUD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE HORTON / 01/10/2009 | |
AR01 | 29/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COLUMBUS CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 24/09/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-16 |
Appointment of Liquidators | 2017-01-16 |
Resolutions for Winding-up | 2017-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCHRODERS CORPORATE SECRETARY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SCHRODERS CORPORATE SECRETARY LIMITED | Event Date | 2017-01-10 |
In accordance with Rule 4.106A, we, Lee Death and Richard Toone of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 5 January 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 February 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Wendy Cox, E-mail: wcox@cvr.global, Tel: 01206 217900. Ag EF100959 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCHRODERS CORPORATE SECRETARY LIMITED | Event Date | 2017-01-05 |
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA . : For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900. Ag EF100959 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCHRODERS CORPORATE SECRETARY LIMITED | Event Date | 2017-01-05 |
At a General Meeting of the sole Member of the above named Company, duly convened and held at 31 Gresham Street, London EC2V 7QA, on 05 January 2017 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900. Ag EF100959 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |