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

HUNTINGFORD INVESTMENT TRUST LIMITED

14-16 CROSS STREET, READING, RG1,
Company Registration Number
00435932
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Huntingford Investment Trust Ltd
HUNTINGFORD INVESTMENT TRUST LIMITED was founded on 1947-05-29 and had its registered office in 14-16 Cross Street. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
HUNTINGFORD INVESTMENT TRUST LIMITED
 
Legal Registered Office
14-16 CROSS STREET
READING
 
Filing Information
Company Number 00435932
Date formed 1947-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 16:32:38
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 HUNTINGFORD INVESTMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
GERALD ABRAHAM DAVIDSON
Company Secretary 2006-06-06
GERALD ABRAHAM DAVIDSON
Director 2006-06-06
MAXINE YVETTE DAVIDSON
Director 2006-06-06
IAN FREDERICK LEDGER
Director 2014-12-31
APPUDURAI RAGUDASAN
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
EVE WINER
Director 2006-06-06 2014-12-31
BARBARA COHEN
Company Secretary 2005-11-15 2006-06-05
BARBARA COHEN
Director 1992-01-31 2006-06-05
ZELDA DAVIDSON
Company Secretary 1992-01-31 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ABRAHAM DAVIDSON MAIDEN LANE APARTMENTS LIMITED Company Secretary 2002-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04
GERALD ABRAHAM DAVIDSON QUEEN ANNE STREET INVESTMENTS LIMITED Company Secretary 2001-04-23 CURRENT 1972-07-13 Dissolved 2017-02-24
GERALD ABRAHAM DAVIDSON MAIDEN LANE APARTMENTS LIMITED Director 2002-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04
GERALD ABRAHAM DAVIDSON QUEEN ANNE STREET INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1972-07-13 Dissolved 2017-02-24
APPUDURAI RAGUDASAN LS ACCOUNTANCY SERVICES LIMITED Director 2018-06-01 CURRENT 2011-09-15 Active
APPUDURAI RAGUDASAN QUAYGLADE LIMITED Director 2017-11-17 CURRENT 1975-04-09 Active
APPUDURAI RAGUDASAN QUEEN ANNE STREET CAPITAL LIMITED Director 2017-06-27 CURRENT 2017-06-23 Active
APPUDURAI RAGUDASAN MAIDEN LANE APARTMENTS LIMITED Director 2014-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04
APPUDURAI RAGUDASAN ASDA PROPERTY MANAGEMENT LIMITED Director 2014-12-31 CURRENT 1964-03-02 Active - Proposal to Strike off
APPUDURAI RAGUDASAN QUEEN ANNE STREET CAPITAL FINANCE LIMITED Director 2014-12-31 CURRENT 2012-06-06 Active - Proposal to Strike off
APPUDURAI RAGUDASAN WOLFE PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1989-01-31 Active
APPUDURAI RAGUDASAN WOLFE SECURITIES LIMITED Director 2014-12-31 CURRENT 1982-07-19 Active
APPUDURAI RAGUDASAN ORCHARD GATE MALLING LIMITED Director 2014-12-18 CURRENT 2013-06-07 Dissolved 2018-03-20
APPUDURAI RAGUDASAN ARBUTUS RESTAURANTS LTD Director 2013-12-12 CURRENT 2006-02-03 Liquidation
APPUDURAI RAGUDASAN BUILDING FACILITIES LIMITED Director 2006-09-07 CURRENT 1998-05-01 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
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2017
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA
2016-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-104.70DECLARATION OF SOLVENCY
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/01/15 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR IAN FREDERICK LEDGER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EVE WINER
2015-01-12AP01DIRECTOR APPOINTED MR APPUDURAI RAGUDASAN
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/01/14 FULL LIST
2013-11-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 FULL LIST
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-02AR0131/01/12 FULL LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0131/01/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0131/01/10 FULL LIST
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE WINER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE YVETTE DAVIDSON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-05288bSECRETARY RESIGNED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 9 HEATH RISE KERSFIELD ROAD LONDON SW15 3HF
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07363(288)SECRETARY RESIGNED
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-07363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-16363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-26363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-03-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-13363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-01-30363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-16363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-04363sRETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-09363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-09-04287REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 5 EXETER HOUSE PUTNEY HEATH LONDON SW15 3SU
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to HUNTINGFORD INVESTMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-30
Appointment of Liquidators2015-03-30
Resolutions for Winding-up2015-03-30
Fines / Sanctions
No fines or sanctions have been issued against HUNTINGFORD INVESTMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INST OF CHARGE 1960-02-03 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1959-09-02 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1959-09-02 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1959-07-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1959-05-26 Satisfied NATIONAL PROVINCIAL BANK LTD
SUB-MORTGAGE 1959-05-26 Satisfied NATIONAL PROVINCIAL BANK LTD
INST OF CHARGE 1959-05-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1949-02-11 Satisfied THE SKIPTON BLDG. SOCY.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTINGFORD INVESTMENT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of HUNTINGFORD INVESTMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTINGFORD INVESTMENT TRUST LIMITED
Trademarks
We have not found any records of HUNTINGFORD INVESTMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTINGFORD INVESTMENT 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 (64991 - Security dealing on own account) as HUNTINGFORD INVESTMENT TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTINGFORD INVESTMENT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHUNTINGFORD INVESTMENT TRUST LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 6 May 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Gareth Roberts at KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and, if so required by notice is writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 25 March 2015. Office Holder details: Gareth Wyn Roberts, (IP No: 1839) and Robert Christopher Keyes (IP No: 1838) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berksire, RG1 4SA. Further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHUNTINGFORD INVESTMENT TRUST LIMITEDEvent Date2015-03-25
Gareth Wyn Roberts and Robert Christopher Keyes , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA : Further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHUNTINGFORD INVESTMENT TRUST LIMITEDEvent Date2015-03-25
The members of the above named Company passed the following written resolutions on 25 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Gareth Roberts and Rob Keyes , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA, (IP Nos: 1839 and 1838) be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. The resolutions became effective on 25 March 2015 when the written resolution procedure was concluded. Further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTINGFORD INVESTMENT 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 HUNTINGFORD INVESTMENT 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.
    Other companies at postcode RG1