ANGLO & OVERSEAS TRUST PLC

ANGLO & OVERSEAS TRUST PLC

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

    Company NameANGLO & OVERSEAS TRUST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00644264
    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 ANGLO & OVERSEAS TRUST PLC?

    • (6523) /

    Where is ANGLO & OVERSEAS TRUST PLC located?

    Registered Office Address
    30 Finsbury Square
    London
    EC2P 2YU
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO & OVERSEAS TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    ANGLO-AMERICAN SECURITIES CORPORATION PLCDec 11, 1959Dec 11, 1959

    What are the latest accounts for ANGLO & OVERSEAS TRUST PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for ANGLO & OVERSEAS TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2011

    5 pages4.68

    Termination of appointment of Robert Alcock as a director

    2 pagesTM01

    Termination of appointment of John Sussens as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 27, 2011

    5 pages4.68

    Termination of appointment of Christopher Weaver as a director

    2 pagesTM01

    Termination of appointment of John Pearmund as a director

    2 pagesTM01

    Termination of appointment of Christopher Duffett as a director

    2 pagesTM01

    Insolvency filing

    Insolvency:form 4.33 - notice of resignation of voluntary liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Who are the officers of ANGLO & OVERSEAS TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    BAYLIS, John
    New Arr
    Lethen
    IV12 5QJ Nairn
    Secretary
    New Arr
    Lethen
    IV12 5QJ Nairn
    British1158340001
    HOGWOOD, Paul Arthur
    10 Ravens Hill
    BR7 5PD Chislehurst
    Kent
    Secretary
    10 Ravens Hill
    BR7 5PD Chislehurst
    Kent
    British7453920001
    POPE, Mark
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    Secretary
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    British39106240004
    ALCOCK, Robert Harding
    Vine Cottage
    Chilton Foliat
    RG17 0TE Hungerford
    Wiltshire
    Director
    Vine Cottage
    Chilton Foliat
    RG17 0TE Hungerford
    Wiltshire
    United KingdomBritish9764400003
    BOYER, John Leslie
    Friars Lawn Norwood Green Road
    Norwood Green
    UB2 4LA Southall
    Middlesex
    Director
    Friars Lawn Norwood Green Road
    Norwood Green
    UB2 4LA Southall
    Middlesex
    British3620510001
    CATTO, Stephen Gordon, Rt Hon Lord
    The Lammas West End
    Minchinhampton
    GL6 9JA Stroud
    Gloucestershire
    Director
    The Lammas West End
    Minchinhampton
    GL6 9JA Stroud
    Gloucestershire
    British50164110001
    DOBSON, Michael William Romsey
    Egerton Terrace
    SW3 2BT London
    10
    Director
    Egerton Terrace
    SW3 2BT London
    10
    United KingdomBritish90486890001
    DUFFETT, Christopher Charles Biddulph
    Cotleigh House
    EX14 9HF Honiton
    Director
    Cotleigh House
    EX14 9HF Honiton
    United KingdomBritish3862290005
    FOX, James George
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    Director
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    EnglandBritish35562330001
    MITCHELL INNES, Alistair Campbell
    Hawthorn House
    Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    Director
    Hawthorn House
    Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    British1386650002
    OGDEN, Peter James, Sir
    The Island Of Jethou
    PO BOX 5
    GY1 4AB Guernsey
    Channel Islands
    Director
    The Island Of Jethou
    PO BOX 5
    GY1 4AB Guernsey
    Channel Islands
    GuernseyBritish49664260001
    PEARMUND, John Jeremy
    Oakfield House
    Priory Road Sunningdale
    SL5 9RH Ascot
    Berkshire
    Director
    Oakfield House
    Priory Road Sunningdale
    SL5 9RH Ascot
    Berkshire
    EnglandBritish79856310001
    PRETTEJOHN, Nicholas Edward Tucker
    78 Ebury Street
    SW1W 9QD London
    Director
    78 Ebury Street
    SW1W 9QD London
    United KingdomBritish51578740003
    SCOTT, William Norris
    Little Hayes Grove Road
    SO41 3RN Lymington
    Hampshire
    Director
    Little Hayes Grove Road
    SO41 3RN Lymington
    Hampshire
    British7453930001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    WAKEHURST, John Christopher, The Rt Hon Lord
    26 Wakehurst Road
    SW11 6BY London
    Director
    26 Wakehurst Road
    SW11 6BY London
    British38181660001
    WEAVER, Christopher Giles Herron
    Isotron Plc Ground Floor Stella
    Building Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Wiltshire
    Director
    Isotron Plc Ground Floor Stella
    Building Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Wiltshire
    United KingdomBritish1251050003

    Does ANGLO & OVERSEAS TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Jun 02, 1987
    Delivered On Jun 03, 1987
    Outstanding
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jun 03, 1987Registration of a charge
    Series of debentures
    Created On Mar 15, 1963
    Delivered On Mar 19, 1963
    Outstanding
    Persons Entitled
    • Loaw Debenture Corporation
    Transactions
    • Mar 19, 1963Registration of a charge

    Does ANGLO & OVERSEAS TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2005Commencement of winding up
    Dec 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Peter Bower
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    Adrian Gerald Paul Howlett
    Rsm Rhobson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Rhobson Rhodes
    186 City Road
    EC1V 2NU London
    Simon Peter Bower
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU London
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Gareth Rutt Morris
    Rsm Robson Rhodes
    30 Finsbury Square
    London
    Ec2p 2yu
    practitioner
    Rsm Robson Rhodes
    30 Finsbury Square
    London
    Ec2p 2yu
    Adrian Gerald Paul Howlett
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU 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