MITON INCOME OPPORTUNITIES TRUST PLC

MITON INCOME OPPORTUNITIES TRUST PLC

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

    Company NameMITON INCOME OPPORTUNITIES TRUST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02974633
    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 MITON INCOME OPPORTUNITIES TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is MITON INCOME OPPORTUNITIES TRUST PLC located?

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

    What were the previous names of MITON INCOME OPPORTUNITIES TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    HENDERSON FLEDGLING TRUST PLCJun 01, 2011Jun 01, 2011
    GARTMORE FLEDGLING TRUST PLCApr 24, 2001Apr 24, 2001
    GARTMORE FLEDGLING INDEX TRUST PLCMar 26, 1997Mar 26, 1997
    GARTMORE MICRO INDEX TRUST PLCNov 10, 1994Nov 10, 1994
    BIDREAL PUBLIC LIMITED COMPANYOct 06, 1994Oct 06, 1994

    What are the latest accounts for MITON INCOME OPPORTUNITIES TRUST PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for MITON INCOME OPPORTUNITIES TRUST PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MITON INCOME OPPORTUNITIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Peter Frederick Dicks as a director on Jul 17, 2014

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA

    2 pagesAD02

    Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP on Oct 09, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Memorandum and Articles of Association

    66 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    The circular, the scheme, liquidation reolution, admission of shares of 25P each in the capital 23/09/2013
    RES13

    Accounts made up to Jul 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed henderson fledgling trust PLC\certificate issued on 05/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 05, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Termination of appointment of Henderson Secretarial Services Limited as a secretary on Feb 28, 2013

    3 pagesTM02

    Registered office address changed from 201 Bishopsgate London EC2M 3AE on Mar 05, 2013

    2 pagesAD01

    Appointment of Capita Company Secretarial Services Limited as a secretary on Mar 01, 2013

    3 pagesAP04

    Group of companies' accounts made up to Aug 31, 2012

    56 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to Oct 06, 2012 no member list

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2012

    Statement of capital on Oct 26, 2012

    • Capital: GBP 4,018,770
    SH01

    Termination of appointment of John Philip Dale Hancox as a director on Oct 06, 2012

    2 pagesTM01

    Cancellation of shares. Statement of capital on Jan 12, 2012

    • Capital: GBP 4,042,520
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 12, 2012

    • Capital: GBP 4,030,020
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of MITON INCOME OPPORTUNITIES TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    BARTLAM, Thomas Hugh
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish31716850002
    BIRKETT, Roderic Aidan
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Director
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    EnglandBritish43887230002
    SUTCH, Andrew Lang
    32 Bernard Gardens
    SW19 7BE London
    Secretary
    32 Bernard Gardens
    SW19 7BE London
    British17429320001
    GARTMORE INVESTMENT LIMITED
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Secretary
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    37566460002
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Uk
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Uk
    Identification TypeEuropean Economic Area
    Registration Number0147624
    6118210006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritish76467900001
    DICKS, Peter Frederick
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Director
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    United KingdomBritish54660290001
    GIBBONS, Christopher Adney Walter
    4 Hammersmith Terrace
    W6 9TS London
    Director
    4 Hammersmith Terrace
    W6 9TS London
    British18129450001
    HANCOX, John Philip Dale
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Director
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    United KingdomBritish20447870001
    JEENS, Robert Charles Hubert
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Director
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    EnglandBritish33252290004
    KERR MUIR, James Rodier
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Director
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    United KingdomBritish37895700003
    POLL, Christopher George
    17 Deodar Road
    Putney
    SW15 2NP London
    Director
    17 Deodar Road
    Putney
    SW15 2NP London
    United KingdomBritish4402590001
    SUTCH, Andrew Lang
    32 Bernard Gardens
    SW19 7BE London
    Director
    32 Bernard Gardens
    SW19 7BE London
    British17429320001
    WEST, James Glynn
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Director
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    EnglandBritish2136250001
    WHITTAKER, Nigel
    176 Bickenhall Mansions
    Bickenhall Street
    W1U 3BU London
    Director
    176 Bickenhall Mansions
    Bickenhall Street
    W1U 3BU London
    British65180900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does MITON INCOME OPPORTUNITIES TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge agreement
    Created On Oct 10, 2011
    Delivered On Oct 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chargor charges the charged assets with full title guarantee by way of a first floating charge in favour of the secured party for the payemnt and discharge of all the secured obligations see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2011Registration of a charge (MG01)

    Does MITON INCOME OPPORTUNITIES TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2015Dissolved on
    Sep 30, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Eldridge
    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