ZURICH WHITELEY INVESTMENT TRUST LIMITED
Overview
| Company Name | ZURICH WHITELEY INVESTMENT TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00721834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ZURICH WHITELEY INVESTMENT TRUST LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ZURICH WHITELEY INVESTMENT TRUST LIMITED located?
| Registered Office Address | Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZURICH WHITELEY INVESTMENT TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH WHITELEY INVESTMENT TRUST PLC | Mar 17, 2003 | Mar 17, 2003 |
| GRESHAM INVESTMENT TRUST P.L.C. | Apr 17, 1962 | Apr 17, 1962 |
What are the latest accounts for ZURICH WHITELEY INVESTMENT TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ZURICH WHITELEY INVESTMENT TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Termination of appointment of Timothy James Grant as a director on Aug 22, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||||||||||
Registered office address changed from The Zurich Centre 3000 Parkway Fareham Hampshire PO15 7JZ to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Aug 12, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Notification of Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Louise De Temple as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ZURICH WHITELEY INVESTMENT TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| LANGFORD, Michael Alan Sussex | Secretary | 44 Eastmont Road Hinchley Wood KT10 9AZ Esher Surrey | British | 9335290001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| THOMAS, Paul Henry Brace | Secretary | Yew Tree Cottage Grub Street RH8 0SH Limpsfield Surrey | British | 14759930005 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 99470290002 | ||||||||||
| ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| BALDOCK, Norman Frank | Director | 13 Paveley Drive SW11 3TP London | British | 4599850001 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| GRANT, Timothy James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 106395820002 | |||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 96276790005 | ||||||||||
| JONES, Trevor Alexander | Director | 67b Blomfield Road W9 2PA London | British | 61273750001 | ||||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| LEITCH, Alexander Park | Director | 20 Albert Court Prince Consort Road SW7 2BE London | British | 37901550011 | ||||||||||
| MANDUCA, Paul Victor Sant | Director | 54 Brompton Square SW3 2AG London | British | 7212170003 | ||||||||||
| MARSON-SMITH, Paul Christopher | Director | Saints Hill House Saints Hill TN11 8EN Penshurst Kent | England | British | 52509700002 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| PARKER, Colin Edward | Director | Wyldings Barling Road Barling SS3 0ND Southend On Sea Essex | British | 33472460001 | ||||||||||
| PORTER, Margaret Ann | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| RICHARDSON, Steven Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England | United Kingdom | British | 163519870001 | |||||||||
| STEIN, Roman | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 146178090001 | ||||||||||
| STEVENS, Lindsey Anne | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 |
Who are the persons with significant control of ZURICH WHITELEY INVESTMENT TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Insurance Public Limited Company | Apr 06, 2016 | Ballsbridge Park Dublin 4 Zurich House Ireland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Ag | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does ZURICH WHITELEY INVESTMENT TRUST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed | Created On Jun 22, 1973 Delivered On Jun 25, 1973 | Satisfied | Amount secured Sterling pounds 2,000,000.00 loan stock 17 grasham trust LTD of all other moines under the terms of the chargee was reg. Pursuant to S95 of the companies act 1948 or 25-6-73 | |
Short particulars By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ZURICH WHITELEY INVESTMENT TRUST 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