GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED

GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00006252
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 30 Finsbury Square London EC2A 1AG on Oct 08, 2020

    3 pagesAD01

    Register inspection address has been changed from 8 Surrey Street Norwich Norfolk NR1 3NG United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2020

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Termination of appointment of David Rowley Rose as a director on Sep 07, 2020

    1 pagesTM01

    Appointment of Mrs Karina Jane Bye as a director on Sep 07, 2020

    2 pagesAP01

    Appointment of Ms Helen Potter as a director on Sep 07, 2020

    2 pagesAP01

    Termination of appointment of Alexander James William Haynes as a director on Sep 07, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Adaeze Okike as a director on Apr 10, 2019

    1 pagesTM01

    Appointment of Mr Alexander James William Haynes as a director on Apr 10, 2019

    2 pagesAP01

    Termination of appointment of Charlotte Birks as a director on Oct 03, 2018

    1 pagesTM01

    Appointment of Mrs Charlotte Birks as a director on Sep 12, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    5 pagesCS01

    Appointment of Miss Adaeze Okike as a director on Mar 08, 2018

    2 pagesAP01

    Termination of appointment of Rowan Tracy Hostler as a director on Feb 16, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Who are the officers of GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish,German274114750001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    BIRKS, Charlotte
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish248082230001
    BURKE, Philip Campbell
    5 Fairhill Drive
    Oakbank
    PH1 1RS Perth
    Perthshire
    Director
    5 Fairhill Drive
    Oakbank
    PH1 1RS Perth
    Perthshire
    British61366130001
    EVANS, Russell
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    Director
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    New Zealand46342880001
    HAYNES, Alexander James William
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish255307580001
    HOLDER, Barrie
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    Director
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    British121900002
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    OKIKE, Adaeze
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish243183350001
    ROBERTS, Thomas
    Holly House
    6 Westerhill
    PH1 1DH Perth
    Director
    Holly House
    6 Westerhill
    PH1 1DH Perth
    British49983330001
    ROBERTSON, William Nelson
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    Director
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    British497280001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    SCOTT, Robert Avisson
    36 St Andrew Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrew Square
    EH2 2YB Edinburgh
    Midlothian
    United KingdomAustralian1226660002
    SORRELL, John Patrick
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandBritish,Australian174090030001
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandBritish120021510001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Director
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    United KingdomBritish497250003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    AVIVA DIRECTOR SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St. Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St. Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3491273
    60496090004

    Who are the persons with significant control of GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4075935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 04, 1994
    Delivered On Oct 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fitzroy house, grafton street, london, W1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Feb 13, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 24, 1992
    Delivered On Mar 25, 1992
    Satisfied
    Amount secured
    Short particulars
    Units 1-35 heathfield and units 1-25 erica road stacey bushes milton keynes together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warrenties, the goodwill ofthe buisness.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Short term loan facility & first fixed charge
    Created On Jun 29, 1988
    Delivered On Jul 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title benefit & interest in and to the bones notes or other securities (for full details see form 395 ref: M52C.
    Persons Entitled
    • Morgon Grenfell & Co Limited
    Transactions
    • Jul 13, 1988Registration of a charge
    • Oct 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 17, 1985
    Delivered On Aug 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/5/85
    Short particulars
    All moneys now or hereafter standing to the credit of an account in sterling at lloyds bank PLC, overseas division.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 1985Registration of a charge
    • Oct 08, 1996Statement of satisfaction of a charge in full or part (403a)
    A novation agreement
    Created On Jul 01, 1985
    Delivered On Jul 19, 1985
    Satisfied
    Amount secured
    A novation agreement dated 1/7/85 and created by the company (the new trustee) which released and discharged general accident fire and life assurance corporation PLC (the retiring trustee) from the contract as contained in a facility letter dated 13/5/85 upon the terms of the new trustee undertaking to perform and to be bound by the terms of the facility letter in every way in lieu of the retiring trustee.
    Short particulars
    Concurrently with the drawing or each tranche and as a continuing securi ty for all moneys agreed to be paid or discharged by the trustee to lloyds the trustee 1. will deposit with lloyds overseas division in lloyds name an amount in sterling conclusively established by lloyds as being the equivalent in sterling of such tranche and such sterling deposit is hereby charged to lloyds and shal l not be withdrawn until the repayment of such tranche. (See doc M206 for detai ls).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 1985Registration of a charge
    • Mar 18, 2020Satisfaction of a charge (MR04)

    Does GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2020Commencement of winding up
    Nov 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0