Liquidation
Company Information for INVESCO INCOME GROWTH TRUST PLC
Perpetual Park, Perpetual Park Drive, Henley On Thames, OXFORDSHIRE, RG9 1HH,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
INVESCO INCOME GROWTH TRUST PLC | |
Legal Registered Office | |
Perpetual Park Perpetual Park Drive Henley On Thames OXFORDSHIRE RG9 1HH Other companies in RG9 | |
Company Number | 03141073 | |
---|---|---|
Company ID Number | 03141073 | |
Date formed | 1995-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 30/09/2021 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-12 12:04:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
INVESCO ASSET MANAGEMENT LIMITED |
||
DAVINA CORDELIA CURLING |
||
MARK WILLIAM DAMPIER |
||
JONATHAN CHARLES SILVER |
||
HUGH JOLYON TWISS |
||
ROGER BENHAM WALSOM |
||
TIMOTHY HUGH WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PHILIP HILLS |
Director | ||
JOHN JAMES MCLACHLAN |
Director | ||
MELVILLE FITZGIBBON TRIMBLE |
Director | ||
MARK FITZALAN HOWARD |
Director | ||
NICHOLAS JOHN COSH |
Director | ||
PAUL LOACH |
Director | ||
INVESCO SERVICES LTD |
Company Secretary | ||
MAURICE GERARD QUIRKE |
Director | ||
JOHN DUDLEY WEBSTER |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2008-09-15 | CURRENT | 1889-03-01 | Active | |
INVESCO GLOBAL EQUITY INCOME TRUST PLC | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
CITY MERCHANTS HIGH YIELD TRUST PLC | Company Secretary | 2005-11-21 | CURRENT | 1991-09-27 | Dissolved 2014-06-05 | |
INVESCO PERPETUAL RECOVERY TRUST 2011 PLC | Company Secretary | 2005-10-12 | CURRENT | 2005-10-07 | Dissolved 2014-01-25 | |
PERPETUAL ADMINISTRATION LIMITED | Company Secretary | 2005-08-24 | CURRENT | 1988-09-15 | Dissolved 2015-06-30 | |
KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC | Company Secretary | 2003-01-01 | CURRENT | 1954-09-17 | Active | |
PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC | Company Secretary | 2001-05-25 | CURRENT | 1996-02-02 | Liquidation | |
INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2001-05-11 | CURRENT | 1987-05-07 | Active | |
BERRY STARQUEST LIMITED | Company Secretary | 2001-05-11 | CURRENT | 1964-04-28 | Active - Proposal to Strike off | |
INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC | Company Secretary | 2001-04-10 | CURRENT | 1989-01-17 | Liquidation | |
INVESCO GLOBAL INVESTMENT FUNDS LIMITED | Company Secretary | 1998-11-16 | CURRENT | 1972-03-21 | Liquidation | |
INVESCO ASIA DRAGON TRUST PLC | Company Secretary | 1995-04-07 | CURRENT | 1995-01-19 | Active | |
INVESCO ENGLISH AND INTERNATIONAL TRUST PLC | Company Secretary | 1991-08-01 | CURRENT | 1929-02-02 | Liquidation | |
CMHYT PLC | Company Secretary | 1991-05-20 | CURRENT | 1991-03-01 | Liquidation | |
JUPITER EMERGING & FRONTIER INCOME TRUST PLC | Director | 2017-04-12 | CURRENT | 2017-04-04 | Liquidation | |
HARGREAVES LANSDOWN PENSIONS TRUSTEES LIMITED | Director | 2014-12-01 | CURRENT | 1983-06-23 | Active | |
HARGREAVES LANSDOWN ASSET MANAGEMENT LIMITED | Director | 2000-07-03 | CURRENT | 1985-03-18 | Active | |
SPIRENT COMMUNICATIONS PLC | Director | 2015-06-26 | CURRENT | 1949-07-16 | Active | |
LAIRD INDUSTRIES LIMITED | Director | 2001-08-31 | CURRENT | 1946-07-17 | Dissolved 2017-03-07 | |
ASHURST (DISTRIBUTION AGENT) LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD02 | Register inspection address changed from Link Asset Services Northern House Woodsome Park, Fenay Bridge, Huddersfield West Yorkshire HD8 0GA England to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesThe company continue as a closed-ended investment company/short notice of general meetings other than an annual general meet... | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HUGH WOODHEAD | |
AD02 | Register inspection address changed from Capita Registrars Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Asset Services Northern House Woodsome Park, Fenay Bridge, Huddersfield West Yorkshire HD8 0GA | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 14637882.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AD03 | Registers moved to registered inspection location of Capita Registrars Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
AD02 | Register inspection address changed to Capita Registrars Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP HILLS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MARK DAMPIER | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 14637882.5 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
RES13 | GEN BUSINESS 22/07/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 14637882.5 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INVESCO ASSET MANAGEMENT LIMITED on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INVESCO ASSET MANAGEMENT LIMITED on 2014-02-01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 14637882.5 | |
AR01 | 19/01/14 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINA CORDELIA CURLING / 12/03/2013 | |
AR01 | 19/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINA CORDELIA CURLING / 10/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCLACHLAN | |
RES01 | ADOPT ARTICLES 13/07/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 19/01/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENHAM WALSOM / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOLYON TWISS / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SILVER / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCLACHLAN / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP HILLS / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINA CORDELIA CURLING / 19/01/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED DAVINA CORDELIA CURLING | |
AR01 | 19/01/11 FULL LIST | |
RES13 | COMPANY INFO 16/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/09 | |
MISC | ML28 REPLACING AA INCORRECTLY FILED FOR COMPANY NUMBER 03156676 | |
AR01 | 19/01/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOLYON TWISS / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP HILLS / 30/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 30/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
RES13 | MEETING NOTICE PERIOD | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS | |
RES01 | ADOPT ARTICLES 08/07/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/12/07; BULK LIST AVAILABLE SEPARATELY | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 12075546/12040546 17/07/07 £ SR 140000@.25=35000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
169 | £ IC 12086796/12075546 26/06/07 £ SR 45000@.25=11250 | |
169 | £ IC 12089296/12086796 21/06/07 £ SR 10000@.25=2500 | |
169 | £ IC 12104422/12089296 20/06/07 £ SR 60506@.25=15126 | |
169 | £ IC 12124422/12104422 19/06/07 £ SR 80000@.25=20000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 12399422/12124422 12/06/07 £ SR 1100000@.25=275000 | |
169 | £ IC 12418172/12399422 04/05/07 £ SR 75000@.25=18750 | |
169 | £ IC 12443172/12418172 26/04/07 £ SR 100000@.25=25000 | |
169 | £ IC 12520818/12443172 26/02/07 £ SR 310586@.25=77646 |
Resolution | 2021-04-28 |
Appointmen | 2021-04-28 |
Notices to | 2021-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as INVESCO INCOME GROWTH TRUST PLC are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | INVESCO INCOME GROWTH TRUST PLC | Event Date | 2021-04-28 |
Initiating party | Event Type | Appointmen | |
Defending party | INVESCO INCOME GROWTH TRUST PLC | Event Date | 2021-04-28 |
Company Number: 03141073 Name of Company: INVESCO INCOME GROWTH TRUST PLC Nature of Business: 64301 - Activities of investment trusts Registered office: Perpetual Park, Perpetual Park Drive, Henley On… | |||
Initiating party | Event Type | Notices to | |
Defending party | INVESCO INCOME GROWTH TRUST PLC | Event Date | 2021-04-28 |
London Stock Exchange Listing | Main Market |
Ticker Name | IVI |
Listed Since | 28-Mar-96 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £162.746M |
Shares Issues | 58,541,856.00 |
Share Type | ORD GBP0.25 |
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. |