About

Registered Number: 00231500
Date of Incorporation: 25/06/1928 (96 years ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 1928, Govett Strategic Investment Trust Plc are based in London, it's status in the Companies House registry is set to "Liquidation". The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 05 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
4.68 - Liquidator's statement of receipts and payments 16 August 2016
4.68 - Liquidator's statement of receipts and payments 18 February 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
4.68 - Liquidator's statement of receipts and payments 15 August 2013
4.68 - Liquidator's statement of receipts and payments 12 February 2013
4.68 - Liquidator's statement of receipts and payments 14 August 2012
4.68 - Liquidator's statement of receipts and payments 15 February 2012
4.68 - Liquidator's statement of receipts and payments 24 August 2011
4.68 - Liquidator's statement of receipts and payments 17 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2010
LIQ MISC RES - N/A 14 October 2010
4.40 - N/A 14 October 2010
4.68 - Liquidator's statement of receipts and payments 23 August 2010
4.68 - Liquidator's statement of receipts and payments 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
4.68 - Liquidator's statement of receipts and payments 11 August 2009
4.68 - Liquidator's statement of receipts and payments 17 February 2009
4.68 - Liquidator's statement of receipts and payments 08 August 2008
4.68 - Liquidator's statement of receipts and payments 20 February 2008
4.68 - Liquidator's statement of receipts and payments 24 August 2007
4.68 - Liquidator's statement of receipts and payments 16 February 2007
4.40 - N/A 28 September 2006
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 28 September 2006
MISC - Miscellaneous document 19 September 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2006
4.68 - Liquidator's statement of receipts and payments 16 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
4.68 - Liquidator's statement of receipts and payments 20 February 2006
4.68 - Liquidator's statement of receipts and payments 19 August 2005
4.68 - Liquidator's statement of receipts and payments 07 February 2005
4.68 - Liquidator's statement of receipts and payments 17 August 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
4.68 - Liquidator's statement of receipts and payments 24 February 2004
4.68 - Liquidator's statement of receipts and payments 06 August 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 03 August 2002
RESOLUTIONS - N/A 31 July 2002
4.70 - N/A 31 July 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
PROSP - Prospectus 25 June 2002
363s - Annual Return 28 February 2002
169 - Return by a company purchasing its own shares 29 January 2002
AA - Annual Accounts 22 January 2002
RESOLUTIONS - N/A 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 11 January 2001
RESOLUTIONS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
169 - Return by a company purchasing its own shares 15 May 2000
169 - Return by a company purchasing its own shares 15 May 2000
169 - Return by a company purchasing its own shares 16 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 19 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
MEM/ARTS - N/A 05 January 2000
266(1) - Notice of intention to carry on business as an investment company 05 January 2000
RESOLUTIONS - N/A 28 October 1999
169 - Return by a company purchasing its own shares 10 August 1999
266(3) - Notice that a company no longer wishes to be an investment company 20 July 1999
AA - Annual Accounts 09 March 1999
RESOLUTIONS - N/A 28 January 1999
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 January 1999
OC138 - Order of Court 28 January 1999
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 03 February 1998
RESOLUTIONS - N/A 12 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 15 January 1997
RESOLUTIONS - N/A 27 December 1996
288 - N/A 24 March 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 26 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 22 December 1994
288 - N/A 19 December 1994
288 - N/A 12 September 1994
363s - Annual Return 09 February 1994
288 - N/A 13 January 1994
RESOLUTIONS - N/A 09 January 1994
MEM/ARTS - N/A 09 January 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 21 January 1993
288 - N/A 14 October 1992
288 - N/A 05 May 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 04 February 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
RESOLUTIONS - N/A 06 January 1992
MEM/ARTS - N/A 06 January 1992
AA - Annual Accounts 26 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
363a - Annual Return 30 January 1991
288 - N/A 12 July 1990
288 - N/A 12 July 1990
288 - N/A 04 July 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 24 January 1989
AA - Annual Accounts 24 January 1989
288 - N/A 08 September 1988
288 - N/A 17 March 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
RESOLUTIONS - N/A 02 February 1988
287 - Change in situation or address of Registered Office 17 August 1987
397 - Particulars for the registration of a charge to secure a series of debentures 18 June 1987
PROSP - Prospectus 17 June 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 17 February 1987
288 - N/A 15 September 1986
397 - Particulars for the registration of a charge to secure a series of debentures 03 July 1986
PROSP - Prospectus 25 June 1986
PROSP - Prospectus 17 April 1984

Mortgages & Charges

Description Date Status Charge by
Second supplemental trust deed 17 June 1987 Outstanding

N/A

Trust deed 30 May 1984 Outstanding

N/A

Trust deed 30 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.