Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTSHIRE TRUST LIMITED
Company Information for

WILTSHIRE TRUST LIMITED

WINCHESTER, HAMPSHIRE, SO23,
Company Registration Number
00293046
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Wiltshire Trust Ltd
WILTSHIRE TRUST LIMITED was founded on 1934-10-13 and had its registered office in Winchester. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
WILTSHIRE TRUST LIMITED
 
Legal Registered Office
WINCHESTER
HAMPSHIRE
 
Previous Names
TREHAVEN TRUST LIMITED17/12/2013
Filing Information
Company Number 00293046
Date formed 1934-10-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-10
Type of accounts DORMANT
Last Datalog update: 2015-09-11 12:56:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILTSHIRE TRUST LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES CLIFFORD LOVELL
Company Secretary 2013-12-31
JOHN JAMES CLIFFORD LOVELL
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SARAH ELIZABETH MCKINNON
Company Secretary 2008-11-07 2013-12-31
CHARLES JAMES EDWARD ALLISON
Director 2006-04-11 2013-12-31
SIMON MACALISTER BAKEWELL
Director 1997-08-07 2013-12-31
PHILLIP WILLIAM NELSON
Director 2005-07-22 2013-12-31
WILLIAM RICHARD WOODWARD FISHER
Director 1991-07-12 2013-12-31
SARAH CAROLYN CONSTANTINE
Company Secretary 2006-07-12 2008-11-07
PHILLIP WILLIAM NELSON
Company Secretary 2005-11-09 2006-07-12
CHRISTINE ANNE HARDY
Company Secretary 2000-01-01 2005-11-09
FIONA MARY FOX LE MASURIER
Director 1991-07-12 2005-11-09
CHARLES JOHN WOODWARD FISHER
Director 1997-08-07 2005-07-08
WILLIAM RICHARD WOODWARD FISHER
Company Secretary 1997-08-07 2000-01-01
HENRY MURRAY FOX
Director 1991-07-12 1999-11-09
CHRISTINE ANNE HARDY
Company Secretary 1991-07-12 1997-08-07
SEONAID MARGARET FOX CRICHTON
Director 1991-07-12 1997-08-07
ALISON MARGARET FOX
Director 1991-07-12 1997-08-07
CHRISTINE HELEN FOX
Director 1991-07-12 1997-08-07
PETER MURRAY FOX
Director 1991-07-12 1997-08-07
BRYAN EDWARD TOYE
Director 1991-07-12 1997-08-07
JAMES SMITH CRICHTON
Director 1991-07-12 1993-10-29
GEORGE HARRISON
Director 1991-07-12 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES CLIFFORD LOVELL LITTLE BOLTONS PROPERTIES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
JOHN JAMES CLIFFORD LOVELL KIFFLANDS PROPERTIES LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
JOHN JAMES CLIFFORD LOVELL CRACKER DRINKS CO. LIMITED Director 2008-03-13 CURRENT 2007-04-12 Active
JOHN JAMES CLIFFORD LOVELL BEAGLE TECHNOLOGY GROUP LIMITED Director 2006-05-05 CURRENT 1969-12-12 Active
JOHN JAMES CLIFFORD LOVELL MONKSMEAD LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
JOHN JAMES CLIFFORD LOVELL STRATEGIC LAND HOLDINGS LTD Director 2004-08-02 CURRENT 2004-08-02 Dissolved 2016-04-11
JOHN JAMES CLIFFORD LOVELL READING PROPERTIES LIMITED Director 1992-08-31 CURRENT 1954-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-13DS01APPLICATION FOR STRIKING-OFF
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0112/07/14 FULL LIST
2014-03-06AP03SECRETARY APPOINTED JOHN JAMES CLIFFORD LOVELL
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY REBECCA MCKINNON
2014-01-16AP01DIRECTOR APPOINTED JOHN JAMES CLIFFORD LOVELL
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAD LONDON SW3 4LY
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLISON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NELSON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOODWARD FISHER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAKEWELL
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-17RES15CHANGE OF NAME 09/12/2013
2013-12-17CERTNMCOMPANY NAME CHANGED TREHAVEN TRUST LIMITED CERTIFICATE ISSUED ON 17/12/13
2013-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-07AR0112/07/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-06AR0112/07/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-15AR0112/07/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-09AR0112/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MACALISTER BAKEWELL / 11/07/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 11/07/2010
2010-01-14SH1914/01/10 STATEMENT OF CAPITAL GBP 1
2009-12-18SH20STATEMENT BY DIRECTORS
2009-12-18RES06REDUCE ISSUED CAPITAL 06/11/2009
2009-12-18CAP-SSSOLVENCY STATEMENT DATED 03/12/09
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-07288aSECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WILTSHIRE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILTSHIRE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST LEGAL MORTGAGE DEED 1999-03-24 Satisfied G E CAPITAL CORPORATION (ESTATES) LIMITED
CHARGE OVER CREDIT BALANCES 1996-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF CASH DEPOSIT 1995-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMMERCIAL MORTGAGE DEED 1995-01-31 Satisfied BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1995-01-31 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL MORTGAGE 1994-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
COMMERCIAL MORTGAGE DEED 1993-02-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1988-09-20 Satisfied WINTRUST SECURITIES LIMITED
LEGAL MORTGAGE 1988-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1946-08-31 Satisfied NATIONAL PROVINCIAL BANK
MORTGAGE 1946-06-12 Satisfied NATIONAL PROVINCIAL BANK LTD
Intangible Assets
Patents
We have not found any records of WILTSHIRE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTSHIRE TRUST LIMITED
Trademarks
We have not found any records of WILTSHIRE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTSHIRE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WILTSHIRE TRUST LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WILTSHIRE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILTSHIRE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILTSHIRE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.