About

Registered Number: 02553542
Date of Incorporation: 30/10/1990 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2020 (4 years and 6 months ago)
Registered Address: C/O BDO LLP, Thames Tower Level 12 Station Road, Reading, Berkshire, RG1 1LX

 

Based in Berkshire, Hutchinson & Co. Trust Company Ltd was established in 1990, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The current directors of the business are Bevan, Mark Ashley, Wagner, Lauren, Clarke, David John, Eaves, Anne, Graham, Janette Patricia, Hutchings, Raymond Leslie, Hutchinson, Jane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David John 22 March 2000 15 March 2002 1
EAVES, Anne 22 March 2000 28 September 2007 1
GRAHAM, Janette Patricia 08 April 1998 24 October 2003 1
HUTCHINGS, Raymond Leslie 25 May 2004 24 July 2006 1
HUTCHINSON, Jane Elizabeth N/A 15 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Mark Ashley 30 January 2015 - 1
WAGNER, Lauren 24 May 2012 30 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2020
LIQ13 - N/A 18 June 2020
AD01 - Change of registered office address 20 February 2020
LIQ03 - N/A 20 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2019
LIQ10 - N/A 07 November 2019
LIQ MISC - N/A 31 May 2019
LIQ10 - N/A 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
LIQ03 - N/A 22 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2018
AD01 - Change of registered office address 15 January 2018
RESOLUTIONS - N/A 10 January 2018
LIQ01 - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 25 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2017
SH19 - Statement of capital 25 October 2017
CAP-SS - N/A 25 October 2017
CS01 - N/A 31 October 2016
AUD - Auditor's letter of resignation 17 October 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 November 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AP01 - Appointment of director 26 June 2013
CH01 - Change of particulars for director 08 April 2013
RESOLUTIONS - N/A 02 November 2012
MEM/ARTS - N/A 02 November 2012
CC04 - Statement of companies objects 02 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 02 April 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 09 February 2010
TM01 - Termination of appointment of director 29 January 2010
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 10 November 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
RESOLUTIONS - N/A 10 February 2006
MEM/ARTS - N/A 10 February 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AUD - Auditor's letter of resignation 22 June 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 10 December 2004
363s - Annual Return 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
363a - Annual Return 03 May 2002
AA - Annual Accounts 04 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
RESOLUTIONS - N/A 04 March 1999
123 - Notice of increase in nominal capital 04 March 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 26 October 1998
395 - Particulars of a mortgage or charge 03 September 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
363a - Annual Return 25 November 1997
AA - Annual Accounts 23 September 1997
AAMD - Amended Accounts 28 August 1997
395 - Particulars of a mortgage or charge 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 15 November 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1995
AA - Annual Accounts 28 June 1995
395 - Particulars of a mortgage or charge 11 May 1995
RESOLUTIONS - N/A 09 November 1994
RESOLUTIONS - N/A 09 November 1994
363s - Annual Return 07 November 1994
288 - N/A 19 July 1994
AA - Annual Accounts 11 May 1994
288 - N/A 16 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
363s - Annual Return 18 November 1993
395 - Particulars of a mortgage or charge 09 September 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 24 November 1992
RESOLUTIONS - N/A 11 November 1992
RESOLUTIONS - N/A 11 November 1992
RESOLUTIONS - N/A 11 November 1992
RESOLUTIONS - N/A 03 November 1992
AA - Annual Accounts 03 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
363b - Annual Return 11 December 1991
288 - N/A 10 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
MEM/ARTS - N/A 09 November 1990
123 - Notice of increase in nominal capital 09 November 1990
288 - N/A 09 November 1990
NEWINC - New incorporation documents 30 October 1990

Mortgages & Charges

Description Date Status Charge by
Deed of charge 17 June 2002 Fully Satisfied

N/A

Deed of charge 17 June 2002 Fully Satisfied

N/A

Charge over deposits 28 August 1998 Fully Satisfied

N/A

Charge over credit balances 17 June 1997 Fully Satisfied

N/A

Assignment 05 May 1995 Fully Satisfied

N/A

Assignment 29 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.