ECLECTIC INVESTMENT COMPANY PLC
Overview
| Company Name | ECLECTIC INVESTMENT COMPANY PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02133976 |
| 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 ECLECTIC INVESTMENT COMPANY PLC?
- (6523) /
Where is ECLECTIC INVESTMENT COMPANY PLC located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECLECTIC INVESTMENT COMPANY PLC?
| Company Name | From | Until |
|---|---|---|
| ECLECTIC INVESTMENT TRUST PLC | Oct 20, 2006 | Oct 20, 2006 |
| STOCKS CONVERTIBLE TRUST PLC | Oct 14, 2002 | Oct 14, 2002 |
| AUSTRALIAN OPPORTUNITIES INVESTMENT TRUST PLC | Mar 28, 1996 | Mar 28, 1996 |
| THE FIRST SPANISH INVESTMENT TRUST PLC | Jul 24, 1987 | Jul 24, 1987 |
| 44TH LEGIBUS PLC | May 21, 1987 | May 21, 1987 |
What are the latest accounts for ECLECTIC INVESTMENT COMPANY PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for ECLECTIC INVESTMENT COMPANY PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2012 | 11 pages | 4.68 | ||||||||||||||||||
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA | 2 pages | AD02 | ||||||||||||||||||
Termination of appointment of Phoenix Administration Services Ltd as a secretary | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Bruce Hervey as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Anthony Bushell as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Burrows as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Warren Mcleland as a director | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on Jan 26, 2011 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Annual return made up to Oct 11, 2010 with bulk list of shareholders | 17 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to May 31, 2010 | 56 pages | AA | ||||||||||||||||||
Group of companies' accounts made up to Nov 23, 2009 | 40 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Previous accounting period shortened from Nov 23, 2010 to May 31, 2010 | 1 pages | AA01 | ||||||||||||||||||
Previous accounting period shortened from May 31, 2010 to Nov 23, 2009 | 1 pages | AA01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||
Who are the officers of ECLECTIC INVESTMENT COMPANY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GONSALVES, Patrick Anthony | Secretary | 8 Stanbrook Way Yielden MK44 1AX Bedford Bedfordshire | British | 70360200001 | ||||||
| HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||
| SAUNDERS, Deborah Ann | Secretary | 179 Gladbeck Way Enfield Chase EN2 7EW Enfield Middlesex | British | 38589290001 | ||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | 36581310005 | |||||||
| PHOENIX ADMINISTRATION SERVICES LIMITED | Secretary | Springfield Lodge Colchester Road CM2 5PW Chelmsford Essex | 149044550001 | |||||||
| ACKERMAN, Bruce Trevor | Director | PO BOX 298 Franschhoek 7690 Cape Province South Africa | British | 9059310003 | ||||||
| BOYD, Robert James | Director | 18 Norland Square W11 4PX London | British | 4678830001 | ||||||
| BURROWS, Peter Irving | Director | Apartment 612, Pier 6/7, 19 Hickson Road NSW 2000 Sydney Australia | Australia | Australian | 58115750003 | |||||
| BURROWS, Peter Irving | Director | 39 Grandview Street Pymble 2073 Nsw FOREIGN Australia | Australian | 58115750001 | ||||||
| BUSHELL, Anthony Frank | Director | The Millers House Riseley Mill Swallowfield RG7 1XX Reading Berkshire | United Kingdom | British | 25596050001 | |||||
| HAMBRO, James Daryl | Director | 15 Elm Park Road SW3 6BP London | United Kingdom | British | 53684400001 | |||||
| HARDING, George William, Sir | Director | La Dreyrie FOREIGN 24510 Pezuls France | British | 35699960001 | ||||||
| HERVEY, Bruce Charles | Director | 48 Sussex Street SW1V 4RH London | United Kingdom | British | 80089770001 | |||||
| MCLELAND, Warren John | Director | 5/27 Wolseley Road Point Piper New South Wales FOREIGN 2027 Australia | Australian | 58123820002 | ||||||
| MCLELAND, Warren John | Director | Priory Court 32 Chantry View Road GU1 3XS Guildford Surrey | Australian | 58123820001 | ||||||
| MILANS DEL BOSCH, Gonzalo | Director | Serrano 166 Madrid Spain | Spanish | 66749820001 | ||||||
| O'CONNOR, Peter Edmund | Director | 16 Bramcote Road Putney SW15 6UG London | British | 109477110001 | ||||||
| OLIVER, James Michael Yorrick, Sir | Director | Paradise Barns Bucks Lane CB3 7HL Little Eversden Cambridgeshire | United Kingdom | British | 417710002 | |||||
| SAVILLE, Duncan Paul | Director | Ridge Court The Ridge Woodcote Park KT18 7YF Epsom Surrey | British | 17003670002 | ||||||
| SPACKMAN, Michael Kenneth Maurice | Director | Hydestile Paddock Hydestile GU8 4DE Godalming Surrey | British | 20127410001 |
Does ECLECTIC INVESTMENT COMPANY PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of securities (UK) | Created On Feb 07, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time: a) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities; or b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee; or c) in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee, together with all income derived from and rights attaching to the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 07, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share mortgage | Created On Jul 30, 2003 Delivered On Aug 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future shares and new rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share mortgage | Created On Dec 24, 2002 Delivered On Jan 08, 2003 | Satisfied | Amount secured Aus$ 10,000,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Shares and new rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ECLECTIC INVESTMENT COMPANY PLC 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