ECLECTIC INVESTMENT COMPANY PLC

ECLECTIC INVESTMENT COMPANY PLC

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

    Company NameECLECTIC INVESTMENT COMPANY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02133976
    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 ECLECTIC INVESTMENT COMPANY PLC?

    • (6523) /

    Where is ECLECTIC INVESTMENT COMPANY PLC located?

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

    What were the previous names of ECLECTIC INVESTMENT COMPANY PLC?

    Previous Company Names
    Company NameFromUntil
    ECLECTIC INVESTMENT TRUST PLCOct 20, 2006Oct 20, 2006
    STOCKS CONVERTIBLE TRUST PLCOct 14, 2002Oct 14, 2002
    AUSTRALIAN OPPORTUNITIES INVESTMENT TRUST PLCMar 28, 1996Mar 28, 1996
    THE FIRST SPANISH INVESTMENT TRUST PLCJul 24, 1987Jul 24, 1987
    44TH LEGIBUS PLCMay 21, 1987May 21, 1987

    What are the latest accounts for ECLECTIC INVESTMENT COMPANY PLC?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for ECLECTIC INVESTMENT COMPANY PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Jan 16, 2012

    11 pages4.68

    Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA

    2 pagesAD02

    Termination of appointment of Phoenix Administration Services Ltd as a secretary

    1 pagesTM02

    Termination of appointment of Bruce Hervey as a director

    1 pagesTM01

    Termination of appointment of Anthony Bushell as a director

    1 pagesTM01

    Termination of appointment of Peter Burrows as a director

    1 pagesTM01

    Termination of appointment of Warren Mcleland as a director

    1 pagesTM01

    Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on Jan 26, 2011

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 17, 2011

    LRESSP

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Memorandum and Articles of Association

    70 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 11, 2010 with bulk list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2010

    Statement of capital on Nov 16, 2010

    • Capital: GBP 4,429,875.5
    SH01

    Group of companies' accounts made up to May 31, 2010

    56 pagesAA

    Group of companies' accounts made up to Nov 23, 2009

    40 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Previous accounting period shortened from Nov 23, 2010 to May 31, 2010

    1 pagesAA01

    Previous accounting period shortened from May 31, 2010 to Nov 23, 2009

    1 pagesAA01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 250,000
    3 pagesSH03

    Who are the officers of ECLECTIC INVESTMENT COMPANY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Secretary
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    British70360200001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    SAUNDERS, Deborah Ann
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    Secretary
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    British38589290001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    36581310005
    PHOENIX ADMINISTRATION SERVICES LIMITED
    Springfield Lodge
    Colchester Road
    CM2 5PW Chelmsford
    Essex
    Secretary
    Springfield Lodge
    Colchester Road
    CM2 5PW Chelmsford
    Essex
    149044550001
    ACKERMAN, Bruce Trevor
    PO BOX 298
    Franschhoek 7690
    Cape Province
    South Africa
    Director
    PO BOX 298
    Franschhoek 7690
    Cape Province
    South Africa
    British9059310003
    BOYD, Robert James
    18 Norland Square
    W11 4PX London
    Director
    18 Norland Square
    W11 4PX London
    British4678830001
    BURROWS, Peter Irving
    Apartment 612, Pier 6/7,
    19 Hickson Road
    NSW 2000 Sydney
    Australia
    Director
    Apartment 612, Pier 6/7,
    19 Hickson Road
    NSW 2000 Sydney
    Australia
    AustraliaAustralian58115750003
    BURROWS, Peter Irving
    39 Grandview Street
    Pymble 2073 Nsw
    FOREIGN Australia
    Director
    39 Grandview Street
    Pymble 2073 Nsw
    FOREIGN Australia
    Australian58115750001
    BUSHELL, Anthony Frank
    The Millers House
    Riseley Mill Swallowfield
    RG7 1XX Reading
    Berkshire
    Director
    The Millers House
    Riseley Mill Swallowfield
    RG7 1XX Reading
    Berkshire
    United KingdomBritish25596050001
    HAMBRO, James Daryl
    15 Elm Park Road
    SW3 6BP London
    Director
    15 Elm Park Road
    SW3 6BP London
    United KingdomBritish53684400001
    HARDING, George William, Sir
    La Dreyrie
    FOREIGN 24510 Pezuls
    France
    Director
    La Dreyrie
    FOREIGN 24510 Pezuls
    France
    British35699960001
    HERVEY, Bruce Charles
    48 Sussex Street
    SW1V 4RH London
    Director
    48 Sussex Street
    SW1V 4RH London
    United KingdomBritish80089770001
    MCLELAND, Warren John
    5/27 Wolseley Road
    Point Piper New South Wales
    FOREIGN 2027 Australia
    Director
    5/27 Wolseley Road
    Point Piper New South Wales
    FOREIGN 2027 Australia
    Australian58123820002
    MCLELAND, Warren John
    Priory Court
    32 Chantry View Road
    GU1 3XS Guildford
    Surrey
    Director
    Priory Court
    32 Chantry View Road
    GU1 3XS Guildford
    Surrey
    Australian58123820001
    MILANS DEL BOSCH, Gonzalo
    Serrano 166
    Madrid
    Spain
    Director
    Serrano 166
    Madrid
    Spain
    Spanish66749820001
    O'CONNOR, Peter Edmund
    16 Bramcote Road
    Putney
    SW15 6UG London
    Director
    16 Bramcote Road
    Putney
    SW15 6UG London
    British109477110001
    OLIVER, James Michael Yorrick, Sir
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    Director
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    United KingdomBritish417710002
    SAVILLE, Duncan Paul
    Ridge Court The Ridge
    Woodcote Park
    KT18 7YF Epsom
    Surrey
    Director
    Ridge Court The Ridge
    Woodcote Park
    KT18 7YF Epsom
    Surrey
    British17003670002
    SPACKMAN, Michael Kenneth Maurice
    Hydestile Paddock
    Hydestile
    GU8 4DE Godalming
    Surrey
    Director
    Hydestile Paddock
    Hydestile
    GU8 4DE Godalming
    Surrey
    British20127410001

    Does ECLECTIC INVESTMENT COMPANY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland International Limited
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Jan 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland International Limited
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Jan 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank Australia Limited
    Transactions
    • Aug 11, 2003Registration of a charge (395)
    • Feb 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Babcock & Brown Barton Pty Limited
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Aug 29, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ECLECTIC INVESTMENT COMPANY PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2011Commencement of winding up
    Oct 11, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roy Welsby
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    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

    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