IVEAGH TRUSTEES LIMITED(THE)

IVEAGH TRUSTEES LIMITED(THE)

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

    Company NameIVEAGH TRUSTEES LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00897714
    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 IVEAGH TRUSTEES LIMITED(THE)?

    • (6523) /
    • (6712) /
    • (7412) /

    Where is IVEAGH TRUSTEES LIMITED(THE) located?

    Registered Office Address
    c/o HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
    25 Shaftesbury Avenue
    W1D 7EQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IVEAGH TRUSTEES LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for IVEAGH TRUSTEES LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 07, 2013

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Nov 11, 2012

    7 pages4.68

    Insolvency court order

    Court order insolvency:- court order - replacement of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to May 11, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2011

    6 pages4.68

    Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on Nov 16, 2011

    1 pagesAD01

    Liquidators' statement of receipts and payments to May 11, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2009

    6 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:removal of liquidator
    18 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on Jan 16, 2010

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2008

    7 pages4.68

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Group of companies' accounts made up to Mar 31, 2006

    27 pagesAA

    Who are the officers of IVEAGH TRUSTEES LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANNON, Henry, The Honourable
    96 Cheyne Walk
    SW10 0DQ London
    Secretary
    96 Cheyne Walk
    SW10 0DQ London
    British30131380001
    CHANNON, Henry, The Honourable
    96 Cheyne Walk
    SW10 0DQ London
    Director
    96 Cheyne Walk
    SW10 0DQ London
    United KingdomBritishDirector62000710004
    GUINNESS, Arthur Edward Rory, The Earl Of Iveagh
    The Estate Office
    Elveden, Thetford
    IP24 3TQ Norfolk
    Director
    The Estate Office
    Elveden, Thetford
    IP24 3TQ Norfolk
    EnglandIrishCompany Director101828000001
    LENNOX BOYD, Mark, The Hon Sir
    3 Bloomfield Terrace
    SW1W 8PG London
    Director
    3 Bloomfield Terrace
    SW1W 8PG London
    United KingdomBritishCompany Director60632480001
    VON PREUSSEN, Nicholas, Prince
    81 Queensgate Mews
    SW7 5QN London
    Director
    81 Queensgate Mews
    SW7 5QN London
    BritishCompany Director39531240005
    BAIN, Duncan Whiteford Taylor
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    Secretary
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    British28099480001
    MACKLIN, Claire Rosemary
    Flat E The Laurels
    61 Clapham Common Southside
    SW4 9DA London
    Secretary
    Flat E The Laurels
    61 Clapham Common Southside
    SW4 9DA London
    BritishChartered Accountant37909570002
    WALFORD, Jacqueline Mary
    407 Mountjoy House
    Barbican
    EC2Y 8BP London
    Secretary
    407 Mountjoy House
    Barbican
    EC2Y 8BP London
    British49868260003
    WILKINS, Dennis William
    39 Ossington Street
    W2 4LY London
    Secretary
    39 Ossington Street
    W2 4LY London
    British2928120002
    BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton
    Ince Castle
    PL12 4RA Saltash
    Cornwall
    Director
    Ince Castle
    PL12 4RA Saltash
    Cornwall
    BritishCompany Director29962720002
    CHANNON, Henry, The Honourable
    96 Cheyne Walk
    SW10 0DQ London
    Director
    96 Cheyne Walk
    SW10 0DQ London
    BritishCompany Director30131380001
    CLIVE, Edward George
    Whitfield House
    HR2 9BA Whitfield
    Hereford
    Director
    Whitfield House
    HR2 9BA Whitfield
    Hereford
    United KingdomBritishFine Art Auctioneer95950100001
    EVERARD, Leslie John
    North Hall
    Fletching
    TN22 3SA Uckfield
    East Sussex
    Director
    North Hall
    Fletching
    TN22 3SA Uckfield
    East Sussex
    BritishCompany Director37932650001
    GUINNESS, Arthur Francis Benjamin, Earl Of Iveagh
    41 Harrington Gardens
    SW7 4JU London
    Director
    41 Harrington Gardens
    SW7 4JU London
    BritishCompany Director23217590001
    HOWARD, Robin Ivan
    Broadacre House
    Coningsby Lane, Fifield
    SL6 2PF Maidenhead
    Berkshire
    Director
    Broadacre House
    Coningsby Lane, Fifield
    SL6 2PF Maidenhead
    Berkshire
    United KingdomBritish,Company Director2570730002
    HUTCHINSON, John Anthony Michael
    44 Shaftesbury Way
    TW2 5RP Twickenham
    Director
    44 Shaftesbury Way
    TW2 5RP Twickenham
    BritishCompany Director61913220001
    KNOX, Lesley Mary Samuel
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishMerchant Banker165715660002
    LEVESON-GOWER, Niall, The Honourable
    Glaic Old School House
    Claddach Carinish
    HS6 5HP Isle Of North Uist
    Thewestern Isles
    Scotland
    Director
    Glaic Old School House
    Claddach Carinish
    HS6 5HP Isle Of North Uist
    Thewestern Isles
    Scotland
    United KingdomBritishCompany Director32523920003
    MAYS-SMITH, Eliza Maria, Lady
    Chaddleworth House
    Chaddleworth
    RG20 7EB Newbury
    Berkshire
    Director
    Chaddleworth House
    Chaddleworth
    RG20 7EB Newbury
    Berkshire
    BritishCompany Director23217610003
    PHIPPS, Constantine Edmundwalks, The Marquis Of Normanby
    52 Tite Street
    SW3 4JA London
    Director
    52 Tite Street
    SW3 4JA London
    BritishCompany Director72433130003
    ROBARTS, Anthony Julian
    Bromley Hall
    Standon
    SG11 1NY Ware
    Hertfordshire
    Director
    Bromley Hall
    Standon
    SG11 1NY Ware
    Hertfordshire
    BritishChief Executive8561830001
    SHERWOOD, Charles Maxwell
    17 Amberley Drive
    Woodham
    KT15 3SN Addlestone
    Surrey
    Director
    17 Amberley Drive
    Woodham
    KT15 3SN Addlestone
    Surrey
    BritishChartered Accountant2928180003

    Does IVEAGH TRUSTEES LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination agreement
    Created On Dec 03, 1999
    Delivered On Dec 22, 1999
    Outstanding
    Amount secured
    The then outstanding balance as at the insolvency of general waste reduction limited ("gwr") of the proportion due to medical waste management systems limited of the total debt due by gwr to (1) caledonian heritable limited and (2) medical waste management systems limited in each case advanced pursuant to loan agreements dated 3 december 1999
    Short particulars
    Any payment or distribution received or the benefit of which is received by thecompany after the insolvency of gwr in respect of the loan of £400,000 advancedby the company to gwr pursuant to a loan agreement dated 3 december 1999.
    Persons Entitled
    • Caledonian Heritable Limited
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    Subordination agreement
    Created On Dec 03, 1999
    Delivered On Dec 22, 1999
    Outstanding
    Amount secured
    The then outstanding balance as at the insolvency of general waste reduction limited ("gwr") of the proportion due to medical waste management systems limited of the total debt due by gwr to (1) caledonian heritable limited and (2) medical waste management systems limited in each case advanced pursuant to loan agreements dated 3 december 1999
    Short particulars
    Any payment or distribution received or the benefit of which is received by the company after the insolvency of gwr in respect of the loan of £400,000 advanced by the company to gwr pursuant to a loan agreement dated 3 december 1999.
    Persons Entitled
    • Medical Waste Management Systems Limited
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    Legal charge
    Created On Jan 03, 1989
    Delivered On Jan 07, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    F/H land and buildings k/a 41 harrington gardens, london SW7 and fixed charge over the plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1989Registration of a charge

    Does IVEAGH TRUSTEES LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2007Commencement of winding up
    Jun 26, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roger Tulloch
    Smith & Williamson
    1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford
    practitioner
    Smith & Williamson
    1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford
    Anthony Murphy
    Smith & Williamson
    1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford
    practitioner
    Smith & Williamson
    1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford
    Robert William Leslie Horton
    Smith & Williamson
    No.1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford Surrey
    practitioner
    Smith & Williamson
    No.1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford Surrey
    Paul Robert Boyle
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ 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