ELECTRIC & GENERAL INVESTMENT TRUST PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.00031506
CategoryPrivate Limited Company
Incorporated20 May 1890
Age133 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution22 May 2019
Years4 years, 11 months, 7 days

SUMMARY

ELECTRIC & GENERAL INVESTMENT TRUST PLC is an dissolved private limited company with number 00031506. It was incorporated 133 years, 11 months, 9 days ago, on 20 May 1890 and it was dissolved 4 years, 11 months, 7 days ago, on 22 May 2019. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2018

Action Date: 11 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2017

Action Date: 11 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2016

Action Date: 11 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2015

Action Date: 11 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2014

Action Date: 11 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2013

Action Date: 11 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2012

Action Date: 11 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-04

Old address: 55 Moorgate London EC2R 6PA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 10 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 7 MGO2 satisfied by it help desk due to error 500

Documents

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 6 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 5 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 4 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 3 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 2 satisfied by the it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 1 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Mortgage miscellaneous

Date: 10 Aug 2011

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous charge 8 MGO2 satisfied by it help desk due to error 500

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David William Pocock

Change date: 2010-10-29

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 04 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Mr Gerald Paul Aherne

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 05 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Move registers to sail company

Date: 20 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 19 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john pocock / 28/07/2009

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 169

Description: £ ic 3268408/3265908 27/06/07 £ sr [email protected]=2500

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 169

Description: £ ic 3270908/3268408 28/06/07 £ sr [email protected]=2500

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 169

Description: £ ic 3276014/3270908 29/06/07 £ sr [email protected]=5106

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 21 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; bulk list available separately

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Capital

Type: 169

Description: £ ic 4317655/3276015 06/12/04 £ sr [email protected]=1041640

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; bulk list available separately

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed henderson electric and general I nvestment trust PLC\certificate issued on 30/11/04

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 19/10/04 from: 4 broadgate london EC2M 2DA

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Capital

Type: 169

Description: £ ic 4372655/4322655 21/06/04 £ sr [email protected]=50000

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Capital

Type: 169

Description: £ ic 4373905/4372655 14/06/04 £ sr [email protected]=1250

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Capital

Type: 169

Description: £ ic 4383905/4373905 02/06/04 £ sr [email protected]=10000

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 169

Description: £ ic 4386405/4383905 14/04/04 £ sr [email protected]=2500

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: 169

Description: £ ic 4391405/4386405 10/10/03 £ sr [email protected]=5000

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Capital

Type: 169

Description: £ ic 4405655/4391405 19/09/03 £ sr [email protected]=14250

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Capital

Type: 169

Description: £ ic 4413155/4405655 22/09/03 £ sr [email protected]=7500

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Capital

Type: 169

Description: £ ic 4420655/4413155 15/09/03 £ sr [email protected]=7500

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Capital

Type: 169

Description: £ ic 4423155/4420655 08/09/03 £ sr [email protected]=2500

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Capital

Type: 169

Description: £ ic 4428155/4423155 30/06/03 £ sr [email protected]=5000

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Capital

Type: 169

Description: £ ic 4432242/4428155 24/06/03 £ sr [email protected]=4087

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Capital

Type: 169

Description: £ ic 4437242/4432242 16/06/03 £ sr [email protected]=5000

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Capital

Type: 169

Description: £ ic 4439742/4437242 14/04/03 £ sr [email protected]=2500

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Capital

Type: 169

Description: £ ic 4442242/4439742 31/03/03 £ sr [email protected]=2500

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Capital

Type: 169

Description: £ ic 4454742/4442242 21/03/03 £ sr [email protected]=12500

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Capital

Type: 169

Description: £ ic 4460992/4454742 10/03/03 £ sr [email protected]=6250

Documents

View document PDF


Some Companies

ABE ENTERPRISE SOLUTIONS LIMITED

27/5 PARSONS GREEN TERRACE,EDINBURGH,EH8 7AF

Number:SC593294
Status:ACTIVE
Category:Private Limited Company

BRAND CORPORATE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028350
Status:ACTIVE
Category:Limited Partnership

CHALLENGES LIMITED

IFIELD HOUSE,CRAWLEY,RH11 0NY

Number:03276360
Status:ACTIVE
Category:Private Limited Company

MALIZ CONSULTING LIMITED

C/O WILKINSON & COMPANY PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI054124
Status:ACTIVE
Category:Private Limited Company

PENGUIN AUTOMATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09275792
Status:ACTIVE
Category:Private Limited Company

SYNERGY WASTEWATER TREATMENT PRODUCTS LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:05345625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source