HUTCHINSON & CO. TRUST COMPANY LIMITED

HUTCHINSON & CO. TRUST COMPANY LIMITED

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

    Company NameHUTCHINSON & CO. TRUST COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02553542
    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 HUTCHINSON & CO. TRUST COMPANY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HUTCHINSON & CO. TRUST COMPANY LIMITED located?

    Registered Office Address
    C/O BDO LLP
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUTCHINSON & CO. TRUST COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HUTCHINSON & CO. TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on Feb 20, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 20, 2019

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Insolvency filing

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

    Removal of liquidator by court order

    27 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Dec 20, 2018

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    21 pages600

    Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on Jan 15, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Termination of appointment of Anna Kathryn Rickard as a director on Dec 14, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Termination of appointment of Veranne Myriam Wilkinson as a director on Nov 14, 2017

    1 pagesTM01

    Termination of appointment of Raquel Gonzalez Pan as a director on Nov 14, 2017

    1 pagesTM01

    Termination of appointment of Christopher John Allen as a director on Nov 14, 2017

    1 pagesTM01

    Confirmation statement made on Oct 30, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2017

    • Capital: GBP 59,937
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HUTCHINSON & CO. TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, Mark Ashley
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    Secretary
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    194557050001
    BEVAN, Mark Ashley
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    Director
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    United KingdomBritish82681250001
    HUTCHINSON, Peter Ronald
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    Director
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    GibraltarBritish20984670006
    BEVAN, Mark Ashley
    8 Churchill Close
    RG26 3NH Tadley
    Hampshire
    Secretary
    8 Churchill Close
    RG26 3NH Tadley
    Hampshire
    British82681250001
    FIELDING, Charles Henry
    33 Jubilee Lane
    Wrecclesham
    GU10 4TA Farnham
    Surrey
    Secretary
    33 Jubilee Lane
    Wrecclesham
    GU10 4TA Farnham
    Surrey
    British73906940001
    GRAHAM, Janette Patricia
    20 Foxhill Crescent
    GU15 1PR Camberley
    Surrey
    Secretary
    20 Foxhill Crescent
    GU15 1PR Camberley
    Surrey
    British50041250002
    HUTCHINGS, Raymond Leslie
    Sylvanna
    Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    Sylvanna
    Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British67186170001
    HUTCHINSON, Peter Ronald
    Ryefield Lower Church Road
    Sandhurst
    GU47 8HP Camberley
    Berks
    Secretary
    Ryefield Lower Church Road
    Sandhurst
    GU47 8HP Camberley
    Berks
    British20984670002
    RICKARD, Anna Kathryn
    Keble Way
    Owlsmoor
    GU47 0XA Sandhurst
    40
    Berkshire
    Secretary
    Keble Way
    Owlsmoor
    GU47 0XA Sandhurst
    40
    Berkshire
    British137894870001
    WAGNER, Lauren
    Priory Court
    Tuscam Way
    GU15 3YX Camberley
    5
    Surrey
    United Kingdom
    Secretary
    Priory Court
    Tuscam Way
    GU15 3YX Camberley
    5
    Surrey
    United Kingdom
    169587710001
    ALLEN, Christopher John
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    Director
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    SpainBritish139909180002
    BEST, Lisa
    Morris Road
    GU14 6HL Farnborough
    8 Briarleas Court
    Hampshire
    Director
    Morris Road
    GU14 6HL Farnborough
    8 Briarleas Court
    Hampshire
    UkBritish140647360001
    BEVAN, Mark Ashley
    8 Churchill Close
    RG26 3NH Tadley
    Hampshire
    Director
    8 Churchill Close
    RG26 3NH Tadley
    Hampshire
    United KingdomBritish82681250001
    CLARKE, David John
    33 Collingwood
    GU14 6LX Farnborough
    Hampshire
    Director
    33 Collingwood
    GU14 6LX Farnborough
    Hampshire
    British69258650001
    COX, David Jonathan
    Priory Court
    Tuscam Way
    GU15 3YX Camberley
    5
    Surrey
    United Kingdom
    Director
    Priory Court
    Tuscam Way
    GU15 3YX Camberley
    5
    Surrey
    United Kingdom
    EnglandBritish71870000003
    EAVES, Anne
    29 St Johns Piece
    Oakley
    RG23 7JQ Basingstoke
    Hampshire
    Director
    29 St Johns Piece
    Oakley
    RG23 7JQ Basingstoke
    Hampshire
    British72587430004
    GRAHAM, Janette Patricia
    20 Foxhill Crescent
    GU15 1PR Camberley
    Surrey
    Director
    20 Foxhill Crescent
    GU15 1PR Camberley
    Surrey
    British50041250002
    HUTCHINGS, Raymond Leslie
    Sylvanna
    Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Director
    Sylvanna
    Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    EnglandBritish67186170001
    HUTCHINSON, Jane Elizabeth
    Ryefield Lower Church Road
    Sandhurst
    GU17 8HW Camberley
    Surrey
    Director
    Ryefield Lower Church Road
    Sandhurst
    GU17 8HW Camberley
    Surrey
    British20984700002
    PAN, Raquel Gonzalez
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    Director
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    SpainBritish140029800002
    POPE, Joy Elizabeth
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    Director
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    United KingdomBritish25168020001
    RICKARD, Anna Kathryn
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    Director
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    EnglandBritish137894870001
    SMYTHE, Paul Francis
    Gate Cottage
    Uffington
    SN7 7SG Faringdon
    Oxfordshire
    Director
    Gate Cottage
    Uffington
    SN7 7SG Faringdon
    Oxfordshire
    British16811370001
    WAGNER, Lauren
    Priory Court
    Tuscam Way
    GU15 3YX Camberley
    5
    Surrey
    United Kingdom
    Director
    Priory Court
    Tuscam Way
    GU15 3YX Camberley
    5
    Surrey
    United Kingdom
    EnglandBritish195452080001
    WILKINSON, Veranne Myriam
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    Director
    5 Priory Court
    Tuscam Way
    GU15 3YX Camberley
    Surrey
    United KingdomFrench107262700001

    Who are the persons with significant control of HUTCHINSON & CO. TRUST COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Ronald Hutchinson
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    Apr 06, 2016
    Level 12
    Station Road
    RG1 1LX Reading
    Thames Tower
    Berkshire
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUTCHINSON & CO. TRUST COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jun 17, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all monies at any time standing to the credit of the lockbox accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Textron Financial Corporation (UK) Limited
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jun 17, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge to the chargee all monies at any time standing to the credit of the escrow account. See the mortgage charge document for full details.
    Persons Entitled
    • Textron Financial Corporation (UK) Limited
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over deposits
    Created On Aug 28, 1998
    Delivered On Sep 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First fixed charge over any sums deposited or to be deposited by the companyb in any deposit account of the company held with the bank at any of it's branches. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    • May 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On Jun 17, 1997
    Delivered On Jun 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of par excellence limited for 40,000 maltese lira
    Short particulars
    The sum of £70,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7821245 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 1997Registration of a charge (395)
    • Apr 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 05, 1995
    Delivered On May 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies due or owing to the company under or by virtue of the contract(s) being the balance of account from time to time of funds deposited with barclays finance company (isle of man) limited in the name of hutchinson & co. Trust company limited together with the benefit of all securities for the same. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 1995Registration of a charge (395)
    • Apr 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Aug 29, 1993
    Delivered On Sep 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of all monies deposited with barclays finance company (isle of man) limited in the name of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1993Registration of a charge (395)
    • Jul 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Does HUTCHINSON & CO. TRUST COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Sep 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Eldridge
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Jeremy Mark Willmont
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Christopher Marsden
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford

    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