GUTHRIE TRUSTEES LIMITED
Overview
| Company Name | GUTHRIE TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00175093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GUTHRIE TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GUTHRIE TRUSTEES LIMITED located?
| Registered Office Address | C/O Tc Bulley Davey Limited 1-4 London Road PE11 2TA Spalding Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUTHRIE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOTTER (GENERAL ENGINEERS) LIMITED | Jun 07, 1921 | Jun 07, 1921 |
What are the latest accounts for GUTHRIE TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GUTHRIE TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jennifer Chase as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Jennifer Chase on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GUTHRIE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE JONGH, Frederik Christoffel | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United States | American | 295088060001 | |||||
| SMITH, John Angus | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United Kingdom | British | 111098710003 | |||||
| BRISTLIN, Anthony John | Secretary | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | British | 152853880001 | ||||||
| CROSS, David Glynn | Secretary | 8 Navigation Square Belmont Wharf BD23 1XB Skipton North Yorkshire | British | 39148020002 | ||||||
| GILL, Matthew Clement Hugh | Secretary | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | 181116910001 | |||||||
| SMITH, Philip Abbott | Secretary | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | 824190001 | ||||||
| BLIZZARD, David John Mark | Director | Floor 105 Wigmore Street W1U 1QY London 3rd | United Kingdom | British | 197464610001 | |||||
| BRISTLIN, Anthony John | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | 151069580001 | |||||
| CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | 245067350002 | |||||
| CLAPPISON, Peter Edward | Director | 1 Woodside Drive Barnt Green B45 8XT Birmingham West Midlands | British | 824970001 | ||||||
| CROSS, David Glynn | Director | 8 Navigation Square Belmont Wharf BD23 1XB Skipton North Yorkshire | United Kingdom | British | 39148020002 | |||||
| GILL, Matthew Clement Hugh | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | 160968480002 | |||||
| HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | 115632270001 | |||||
| POWELL, Michael Andrew | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 236260010001 | |||||
| ROBSON, James Richard Watson | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | 197961350001 | |||||
| SMITH, Philip Abbott | Director | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | 824190001 | ||||||
| THOMPSON, William Anthony | Director | 16 Highfields Westoning MK45 5EN Bedford | British | 52847740001 | ||||||
| URQUHART, Ian Alexander | Director | 2 Mayfield Norwood Green HX3 8QT Halifax West Yorkshire | British | 11492900001 | ||||||
| WHITAKER, David William | Director | 1 Pollard Hall Oxford Road Gomersal BD19 1PX Cleckheaton West Yorkshire | British | 45507970001 |
Who are the persons with significant control of GUTHRIE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Belting & Asbestos Limited | Apr 06, 2016 | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GUTHRIE TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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