HENDERSON GLOBAL TRUST PLC

HENDERSON GLOBAL TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHENDERSON GLOBAL TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00237017
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HENDERSON GLOBAL TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is HENDERSON GLOBAL TRUST PLC located?

    Registered Office Address
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON GLOBAL TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    GARTMORE GLOBAL TRUST PLCMar 28, 2002Mar 28, 2002
    ENGLISH & SCOTTISH INVESTORS P L CFeb 08, 1929Feb 08, 1929

    What are the latest accounts for HENDERSON GLOBAL TRUST PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2016
    Next Accounts Due OnJul 31, 2016
    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest confirmation statement for HENDERSON GLOBAL TRUST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2017
    Next Confirmation Statement DueMay 15, 2017
    OverdueYes

    What is the status of the latest annual return for HENDERSON GLOBAL TRUST PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HENDERSON GLOBAL TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 21, 2025

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2024

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 21, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2017

    19 pagesLIQ03

    Termination of appointment of Richard John Hills as a director on May 23, 2016

    2 pagesTM01

    Termination of appointment of Lance Stuart Moir as a director on May 23, 2016

    2 pagesTM01

    Termination of appointment of Victoria Katherine Hastings as a director on May 23, 2016

    2 pagesTM01

    Termination of appointment of Aidan Charles Lisser as a director on May 23, 2016

    2 pagesTM01

    Termination of appointment of Henderson Secretarial Services Limited as a secretary on May 24, 2016

    2 pagesTM02

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to Kings Orchard 1 Queen Street Bristol BS2 0HQ on May 12, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 22, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    53 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 15/04/2016
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,015,531.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,027,397.5
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,030,283.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,034,658.75
    3 pagesSH03

    Who are the officers of HENDERSON GLOBAL TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeEuropean Economic Area
    Registration Number0147624
    6118210006
    HENDERSON SECRETARIAL SERVICES LIMITED
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Secretary
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    37566460003
    ADEANE, George Edward, The Honourable
    B4 Albany
    Piccadilly
    W1J 0AN London
    Director
    B4 Albany
    Piccadilly
    W1J 0AN London
    United KingdomBritish14181820001
    BERNAYS, Richard Oliver
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish98729980002
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,British66382090001
    GREENWOOD, Miriam Valerie
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish33495720002
    HASTINGS, Victoria Katherine
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    Director
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    EnglandBritish98729900001
    HILLS, Richard John
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    Director
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    United KingdomBritish64861280001
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    LISSER, Aidan Charles
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    Director
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    EnglandBritish109019860001
    MELVILLE, Nigel Edward
    35 Kensington Place
    W8 7PR London
    Director
    35 Kensington Place
    W8 7PR London
    United KingdomBritish51475640002
    MERRICK, Anthony George, The Rt Hon Lord Tryon
    Fordie Lodge
    Comrie
    PH6 2LT Crieff
    Perthshire
    Director
    Fordie Lodge
    Comrie
    PH6 2LT Crieff
    Perthshire
    British11164810003
    MOIR, Lance Stuart
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    Director
    Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Kings
    United KingdomBritish51082180003
    MYNERS, Paul
    23 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    23 Royal Avenue
    Chelsea
    SW3 4QE London
    British85063790002
    STONE, Richard Anthony
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish20000970001
    WYATT, Michael Gerald, Major
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    Director
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    United KingdomBritish2283820002

    Does HENDERSON GLOBAL TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 18, 2014
    Delivered On Aug 07, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 07, 2014Registration of a charge (MR01)
    Charge agreement
    Created On May 03, 2011
    Delivered On May 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charged assets being all of the charged portfolio and charged debt see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2011Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Third supplemental trust deed
    Created On Nov 13, 1997
    Delivered On Nov 14, 1997
    Outstanding
    Amount secured
    The payments due or to become due from the company to the chargee of the principal of an interest of the further issue by the company of £25,000,000 8.25% debenture stock 2023 constituted and secured by this deed and all other monies intended to be secured thereby
    Short particulars
    First floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    Supplemental trust deed
    Created On Aug 17, 1993
    Delivered On Aug 31, 1993
    Covering Instrument Date Aug 17, 1993
    Outstanding
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Aug 31, 1993Registration of a charge to secure a series of debentures (397)
    Series of debentures
    Created On Jul 28, 1989
    Delivered On Jul 28, 1989
    Outstanding
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 28, 1989Registration of a charge
    A registered charge
    Created On Nov 15, 1963
    Delivered On Nov 15, 1963
    Satisfied
    Transactions
    • Nov 15, 1963Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Aug 04, 1961
    Delivered On Aug 04, 1961
    Satisfied
    Transactions
    • Aug 04, 1961Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Apr 04, 1957
    Delivered On Apr 04, 1957
    Satisfied
    Transactions
    • Apr 04, 1957Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Oct 06, 1954
    Delivered On Oct 06, 1954
    Satisfied
    Transactions
    • Oct 06, 1954Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 13, 1931
    Delivered On Jun 13, 1931
    Satisfied
    Transactions
    • Jun 13, 1931Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 31, 1931
    Delivered On Mar 31, 1931
    Satisfied
    Transactions
    • Mar 31, 1931Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jan 28, 1931
    Delivered On Jan 28, 1931
    Satisfied
    Transactions
    • Jan 28, 1931Registration of a charge
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does HENDERSON GLOBAL TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2016Commencement of winding up
    Apr 15, 2016Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Dunn
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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