HENDERSON GLOBAL TRUST PLC
Overview
| Company Name | HENDERSON GLOBAL TRUST PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 00237017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HENDERSON GLOBAL TRUST PLC?
| Company Name | From | Until |
|---|---|---|
| GARTMORE GLOBAL TRUST PLC | Mar 28, 2002 | Mar 28, 2002 |
| ENGLISH & SCOTTISH INVESTORS P L C | Feb 08, 1929 | Feb 08, 1929 |
What are the latest accounts for HENDERSON GLOBAL TRUST PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2016 |
| Next Accounts Due On | Jul 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest confirmation statement for HENDERSON GLOBAL TRUST PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 01, 2017 |
| Next Confirmation Statement Due | May 15, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for HENDERSON GLOBAL TRUST PLC?
| Annual Return |
|
|---|
What are the latest filings for HENDERSON GLOBAL TRUST PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 21, 2025 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2024 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2021 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2018 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2017 | 19 pages | LIQ03 | ||||||||||
Termination of appointment of Richard John Hills as a director on May 23, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Lance Stuart Moir as a director on May 23, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Victoria Katherine Hastings as a director on May 23, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Aidan Charles Lisser as a director on May 23, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Henderson Secretarial Services Limited as a secretary on May 24, 2016 | 2 pages | TM02 | ||||||||||
Registered office address changed from 201 Bishopsgate London EC2M 3AE to Kings Orchard 1 Queen Street Bristol BS2 0HQ on May 12, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 53 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Who are the officers of HENDERSON GLOBAL TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 |
| 6118210006 | ||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Gartmore House 8 Fenchurch Place EC3M 4PB London | 37566460003 | |||||||||||
| ADEANE, George Edward, The Honourable | Director | B4 Albany Piccadilly W1J 0AN London | United Kingdom | British | 14181820001 | |||||||||
| BERNAYS, Richard Oliver | Director | Bishopsgate EC2M 3AE London 201 | England | British | 98729980002 | |||||||||
| BUCKLEY, Peter Neville | Director | 6 Albert Place W8 5PD London | British | 2283780001 | ||||||||||
| GREEN ARMYTAGE, John Mcdonald | Director | The Cedars Barnes Common SW13 0LN London | United Kingdom | Canadian,British | 66382090001 | |||||||||
| GREENWOOD, Miriam Valerie | Director | Bishopsgate EC2M 3AE London 201 | England | British | 33495720002 | |||||||||
| HASTINGS, Victoria Katherine | Director | Orchard 1 Queen Street BS2 0HQ Bristol Kings | England | British | 98729900001 | |||||||||
| HILLS, Richard John | Director | Orchard 1 Queen Street BS2 0HQ Bristol Kings | United Kingdom | British | 64861280001 | |||||||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||||||
| LISSER, Aidan Charles | Director | Orchard 1 Queen Street BS2 0HQ Bristol Kings | England | British | 109019860001 | |||||||||
| MELVILLE, Nigel Edward | Director | 35 Kensington Place W8 7PR London | United Kingdom | British | 51475640002 | |||||||||
| MERRICK, Anthony George, The Rt Hon Lord Tryon | Director | Fordie Lodge Comrie PH6 2LT Crieff Perthshire | British | 11164810003 | ||||||||||
| MOIR, Lance Stuart | Director | Orchard 1 Queen Street BS2 0HQ Bristol Kings | United Kingdom | British | 51082180003 | |||||||||
| MYNERS, Paul | Director | 23 Royal Avenue Chelsea SW3 4QE London | British | 85063790002 | ||||||||||
| STONE, Richard Anthony | Director | Bishopsgate EC2M 3AE London 201 | England | British | 20000970001 | |||||||||
| WYATT, Michael Gerald, Major | Director | Pippin Park Lidgate CB8 9PP Newmarket Suffolk | United Kingdom | British | 2283820002 |
Does HENDERSON GLOBAL TRUST PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Aug 17, 1993 Delivered On Aug 31, 1993 Covering Instrument Date Aug 17, 1993 | Outstanding | ||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Jul 28, 1989 Delivered On Jul 28, 1989 | Outstanding | ||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 15, 1963 Delivered On Nov 15, 1963 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Aug 04, 1961 Delivered On Aug 04, 1961 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Apr 04, 1957 Delivered On Apr 04, 1957 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Oct 06, 1954 Delivered On Oct 06, 1954 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Jun 13, 1931 Delivered On Jun 13, 1931 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Mar 31, 1931 Delivered On Mar 31, 1931 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Jan 28, 1931 Delivered On Jan 28, 1931 | Satisfied | ||
Transactions
| ||||
Does HENDERSON GLOBAL TRUST PLC 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