CHELVERTON GROWTH TRUST PLC

CHELVERTON GROWTH TRUST PLC

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

    Company NameCHELVERTON GROWTH TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 02989519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHELVERTON GROWTH TRUST PLC?

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

    Where is CHELVERTON GROWTH TRUST PLC located?

    Registered Office Address
    82 St. John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELVERTON GROWTH TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MAH PLCApr 28, 1999Apr 28, 1999
    M.A.H. PLCNov 08, 1994Nov 08, 1994

    What are the latest accounts for CHELVERTON GROWTH TRUST PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2023
    Next Accounts Due OnFeb 29, 2024
    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for CHELVERTON GROWTH TRUST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 08, 2024
    Next Confirmation Statement DueNov 22, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2023
    OverdueYes

    What are the latest filings for CHELVERTON GROWTH TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 26, 2024

    11 pagesLIQ03

    Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS England to 82 st. John Street London EC1M 4JN on Dec 04, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Paul Martin on Oct 24, 2023

    2 pagesCH01

    Full accounts made up to Aug 31, 2022

    66 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    70 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase of maximum number of ordinary shares purchased shall be 818,499 the minimum price which may be paid for each ordinary share is 1P 11/01/2022
    RES13

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Allen on Jun 20, 2021

    2 pagesCH01

    Full accounts made up to Aug 31, 2020

    70 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    61 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    legacy

    4 pagesRP04CS01

    legacy

    4 pagesRP04CS01

    Full accounts made up to Aug 31, 2018

    61 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Secretary's details changed for Isca Administration Services Limited on Dec 01, 2018

    1 pagesCH04

    Confirmation statement made on Nov 08, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 26, 2019Clarification A second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 26/02/2019.

    Who are the officers of CHELVERTON GROWTH TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISCA ADMINISTRATION SERVICES LIMITED
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    England
    Secretary
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    England
    Identification TypeUK Limited Company
    Registration Number09162459
    190585420001
    ALLEN, Kevin John
    St. John Street
    EC1M 4JN London
    82
    Director
    St. John Street
    EC1M 4JN London
    82
    EnglandBritishChartered Accountant89489790004
    HORNER, David Alistair
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    Director
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    EnglandBritishInvestment Manager79690220002
    MARTIN, Ian Paul
    St. John Street
    EC1M 4JN London
    82
    Director
    St. John Street
    EC1M 4JN London
    82
    EnglandBritishDirector31010770003
    GIRDLESTONE, John
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    Secretary
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    174805640003
    MACKAY, Alexander John Ramsay
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    Secretary
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    British34364980002
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    CAPITA SINCLAIR HENDERSON LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2056193
    75355220004
    BROWNE, Jeremy Charles
    The Dower House
    Higher Houghton
    DT11 0PG Blandford
    Dorset
    Director
    The Dower House
    Higher Houghton
    DT11 0PG Blandford
    Dorset
    BritishUnderwriting Agent41584900001
    HARBORD-HAMOND, Charles Anthony Assheton
    12b Albert Bridge Road
    SW11 4PY London
    Director
    12b Albert Bridge Road
    SW11 4PY London
    BritishLloyds Underwriting Agent56874210001
    HARRISON, Terence, Sir
    2 The Garden House
    NE61 3UZ Whalton
    Northumberland
    Director
    2 The Garden House
    NE61 3UZ Whalton
    Northumberland
    BritishDirector7573800003
    LENYGON, Bryan Norman
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    Director
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    BritishCompany Director7219320001
    MACKAY, Alexander John Ramsay
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    Director
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    EnglandBritishSolicitor34364980002
    MARTIN, Ian Paul
    8 Sheen Gate Gardens
    East Sheen
    SW14 7NY London
    Director
    8 Sheen Gate Gardens
    East Sheen
    SW14 7NY London
    EnglandBritishExecutive Director31010770003
    NAYLOR, Ruth Dianne
    53 Blenheim Crescent
    W11 2EG London
    Director
    53 Blenheim Crescent
    W11 2EG London
    United KingdomBritishSolicitor37600710001
    STEVENS, George Edward
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    Director
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    United KingdomBritishCompany Director1508480001
    STEVENS, George Edward
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    Director
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    United KingdomBritishChartered Accountant1508480001
    THOMPSON, William Pratt
    Trinity Hall
    CO9 3EY Castle Hedingham
    Essex
    Director
    Trinity Hall
    CO9 3EY Castle Hedingham
    Essex
    BritishDirector67476460002

    Does CHELVERTON GROWTH TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2018
    Delivered On Jul 25, 2018
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jarvis Securities PLC
    Transactions
    • Jul 25, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2014
    Delivered On Jan 08, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jarvis Securities PLC
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • May 24, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 01, 2002
    Delivered On Feb 13, 2002
    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
    Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 13, 2002Registration of a charge (395)
    • Feb 26, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Nov 06, 2013Satisfaction of a charge (MR04)

    Does CHELVERTON GROWTH TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2023Commencement of winding up
    Oct 24, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Milan Vuceljic
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN 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