GISSINGS TRUSTEES LIMITED

GISSINGS TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGISSINGS TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01733085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GISSINGS TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GISSINGS TRUSTEES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GISSINGS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON AND OVERSEAS BANKS TRUSTEES LIMITEDJun 20, 1983Jun 20, 1983

    What are the latest accounts for GISSINGS TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GISSINGS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2022

    LRESSP

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Dec 22, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Change of details for Capita Life & Pensions Services Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Change of details for Capita Life & Pensions Services Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Stephen John Ingamells as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mrs Ellen Marie Ratcliffe as a director on Jun 30, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Who are the officers of GISSINGS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    RATCLIFFE, Ellen Marie
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish259734760001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    CALVERT-LEE, Thomas Peregrine
    36 High Street
    NN6 7RD Long Buckby
    Northamptonshire
    Secretary
    36 High Street
    NN6 7RD Long Buckby
    Northamptonshire
    British66271130004
    KELMAN, Thomas
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Secretary
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    British20783090001
    ADDENBROOKE, Michael
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish139838030001
    ADDENBROOKE, Michael
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish139838030001
    BAMFORD, Colin Douglas
    12 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    Director
    12 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    British100430770001
    BARNARD, Anthony Robert Daniel
    22 Great Bounds Drive
    Southborough
    TN4 0TR Tunbridge Wells
    Kent
    Director
    22 Great Bounds Drive
    Southborough
    TN4 0TR Tunbridge Wells
    Kent
    British125984430001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritish147404780001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BRAITHWAITE, Philip Charles
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish151010370001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    BURNS, Nicholas Mckenzie Herbert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish31708440014
    DAVIES, Simon John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish139603860001
    DAWSON, Andrew James Jackson
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    Director
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    British100430920001
    GRIMLEY, Clive Martin
    1 Strood Gate
    RH17 7RY Wivelsfield Green
    West Sussex
    Director
    1 Strood Gate
    RH17 7RY Wivelsfield Green
    West Sussex
    British58660930003
    HAINES, Michael Geoffrey Minton
    82a Mortimer Road
    N1 4LH London
    Director
    82a Mortimer Road
    N1 4LH London
    British3266390001
    HIRD, Ann
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish155208660001
    INGAMELLS, Stephen John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish85111010001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JENKINS, Archibald Baxter
    23 Thames Crescent
    W4 2RU London
    Director
    23 Thames Crescent
    W4 2RU London
    United KingdomBritish66587350001
    KELMAN, Thomas
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Director
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    EnglandBritish20783090001
    LAVER, Douglas Lindsay Hay
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85962580002
    O CONNOR, Eamonn Martin
    22 Ormonde Road
    SW14 7BG London
    Director
    22 Ormonde Road
    SW14 7BG London
    British64731090001
    PARKINSON, Stephen David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish89576180001
    PHILP, Linda Margarethe
    Flat 6 Alwyne Mansions
    Alwyne Road
    SW19 7AD Wimbledon
    London
    Director
    Flat 6 Alwyne Mansions
    Alwyne Road
    SW19 7AD Wimbledon
    London
    British85523180001
    RING, Susan Lesley
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish63513940002
    SCOTT, Charles Douglas
    24 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    Director
    24 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    British1867000001
    WEBB, Timothy Richard
    Littlefold
    Bashurst Hill, Itchingfield
    RH13 0NY Horsham
    West Sussex
    Director
    Littlefold
    Bashurst Hill, Itchingfield
    RH13 0NY Horsham
    West Sussex
    EnglandBritish108186030002

    Who are the persons with significant control of GISSINGS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4359665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GISSINGS TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2023Due to be dissolved on
    Dec 07, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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