DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED

DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00438500
    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 DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED?

    • (7487) /

    Where is DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEINWORT BENSON INVESTMENT TRUST LIMITEDJul 08, 1947Jul 08, 1947

    What are the latest accounts for DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 15, 2010

    LRESSP

    Annual return made up to Oct 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2010

    Statement of capital on Oct 06, 2010

    • Capital: GBP 4
    SH01

    Termination of appointment of Andrew Stevens as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Oct 01, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Anthony David Levy on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Andrew John Stevens on Oct 01, 2009

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Oct 06, 2009

    • Capital: GBP 2
    1 pagesSH19

    Miscellaneous

    Solvency sttaement re erdcution in caipital - dated 2309/09
    1 pagesMISC

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    Secretary
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    British11724060005
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    WALL, James Cameron
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    Director
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    United KingdomBritish11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    FROST, Leonora Marian
    5 Launceston Place
    W8 5RL London
    Secretary
    5 Launceston Place
    W8 5RL London
    British4299350001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    BALIMAN, Michael Raymond
    Brackenfell
    12 Woodland Way
    CR8 2HU Purley
    Surrey
    Director
    Brackenfell
    12 Woodland Way
    CR8 2HU Purley
    Surrey
    British41038250002
    BARKER, Timothy Gwynne
    Thorpe Hall
    Thorpe Morieux
    IP30 0NW Bury St Edmunds
    Suffolk
    Director
    Thorpe Hall
    Thorpe Morieux
    IP30 0NW Bury St Edmunds
    Suffolk
    United KingdomBritish54546720001
    BROOKS, Stephen John
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    Director
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    British65674510002
    BROOKS, Stephen John
    38 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Director
    38 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British65674510001
    CHURCHILL-COLEMAN, Peter Edwin
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    Director
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    EnglandBritish32456890001
    COLLINS, Keith Patrick
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    United KingdomIrish82321160001
    COWLEY, Andrew Christian
    21 Sutherland Street
    SW1V 4JU London
    Director
    21 Sutherland Street
    SW1V 4JU London
    United KingdomBritish71336420002
    FREEMAN, Paul Richard
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    Director
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    British65714870001
    GROVER, Anthony Phillip
    76 Park Rise
    AL5 3AL Harpenden
    Hertfordshire
    Director
    76 Park Rise
    AL5 3AL Harpenden
    Hertfordshire
    British82499680001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    JEENS, Robert Charles Hubert
    39 Vineyard Hill Road
    SW19 7JL London
    Director
    39 Vineyard Hill Road
    SW19 7JL London
    British33252290001
    JOHNSTON, Stuart Law
    Logan House
    65 West Hill
    SW15 2UL London
    Director
    Logan House
    65 West Hill
    SW15 2UL London
    EnglandBritish78624900001
    LANGLAY-SMITH, Graham Michael
    Waller Hill Farm
    Frittenden
    TN17 2DB Cranbrook
    Kent
    Director
    Waller Hill Farm
    Frittenden
    TN17 2DB Cranbrook
    Kent
    EnglandBritish151726120001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    LOUKES, Elain Elder, Dr
    69 Hornsey La Gardens
    N6 5PA London
    Director
    69 Hornsey La Gardens
    N6 5PA London
    British115474860001
    LOWE, Stephen John
    20 Manor Way
    Blackheath
    SE3 9EF London
    Director
    20 Manor Way
    Blackheath
    SE3 9EF London
    EnglandBritish31086660002
    MALTBY, Colin Charles
    51 Addison Avenue
    W11 4QU London
    Director
    51 Addison Avenue
    W11 4QU London
    British16290100001
    MANNING, Brian William John
    Brickwall House Moatfields
    Moat Road Fordham
    CO6 3PG Colchester
    Essex
    Director
    Brickwall House Moatfields
    Moat Road Fordham
    CO6 3PG Colchester
    Essex
    British76692080001
    MORTON, Kenneth John
    44 Well Walk
    NW3 1BX London
    Director
    44 Well Walk
    NW3 1BX London
    British478600001
    PEIRSON, Richard
    13 Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    13 Kings Road
    TW10 6NN Richmond
    Surrey
    British79181710001
    PRIEBE, Christopher Cyril Kay
    43 Bloomfield Terrace
    SW1W 8PQ London
    Director
    43 Bloomfield Terrace
    SW1W 8PQ London
    British98202460001
    STEVENS, Andrew John
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    British103050090002
    WILLIAMS, Malcolm Francis
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    Director
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    United KingdomBritish11934580002

    Does DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 03, 1963
    Delivered On Dec 03, 1963
    Satisfied
    Transactions
    • Dec 03, 1963Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Dec 28, 1954
    Delivered On Dec 28, 1954
    Satisfied
    Transactions
    • Dec 28, 1954Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Jul 29, 1954
    Delivered On Jul 29, 1954
    Satisfied
    Transactions
    • Jul 29, 1954Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Oct 29, 1953
    Delivered On Oct 29, 1953
    Satisfied
    Transactions
    • Oct 29, 1953Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Jan 23, 1953
    Delivered On Jan 23, 1953
    Satisfied
    Transactions
    • Jan 23, 1953Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Jan 29, 1952
    Delivered On Jan 29, 1952
    Satisfied
    Transactions
    • Jan 29, 1952Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Jan 25, 1951
    Delivered On Jan 25, 1951
    Satisfied
    Transactions
    • Jan 25, 1951Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 03, 1950
    Delivered On May 18, 1950
    Satisfied
    Persons Entitled
    • Commercial Union Assurance Co Limited
    Transactions
    • May 18, 1950Registration of a charge
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2010Commencement of winding up
    Apr 21, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    12 Plumtree Court
    London
    EC4A 4HT
    practitioner
    12 Plumtree Court
    London
    EC4A 4HT
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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