Liquidation
Company Information for GABELLI VALUE PLUS + TRUST PLC
FRP ADVISORY TRADING LIMITED KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
GABELLI VALUE PLUS + TRUST PLC | |
Legal Registered Office | |
FRP ADVISORY TRADING LIMITED KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ | |
Company Number | 09361576 | |
---|---|---|
Company ID Number | 09361576 | |
Date formed | 2014-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/09/2022 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-06 01:12:02 |
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 |
---|---|---|
MAITLAND ADMINISTRATION SERVICES LIMITED |
||
ANDREW LEIGHTON CRAIG BELL |
||
RUDOLF BOHLI |
||
JONATHAN RICHARD DAVIE |
||
RICHARD ANDREW FITZALAN HOWARD |
||
KATARZYNA MARIA ROBINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
CHARLES LEONARD ANTHONY IRBY |
Director | ||
NICHOLAS HEATHER |
Company Secretary | ||
NICHOLAS ROY HEATHER |
Director | ||
JOHN CHARLES REED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPORT LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1973-06-13 | Active | |
INVESTMENT COMPANY PLC(THE) | Company Secretary | 2018-04-01 | CURRENT | 1868-11-14 | Active | |
NEW CENTURION TRUST LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1926-10-04 | Liquidation | |
SDV 2025 ZDP PLC | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
GABELLI MERGER PLUS+ TRUST PLC | Company Secretary | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC | Company Secretary | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2017-01-01 | CURRENT | 1994-12-21 | Active | |
RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2015-02-10 | CURRENT | 1962-10-02 | Active | |
CHELVERTON SMALL COMPANIES ZDP PLC | Company Secretary | 2015-01-01 | CURRENT | 2012-07-13 | Liquidation | |
CHELVERTON UK DIVIDEND TRUST PLC | Company Secretary | 2015-01-01 | CURRENT | 1999-04-06 | Active | |
JIT SECURITIES LIMITED | Company Secretary | 2010-01-01 | CURRENT | 2000-03-24 | Active | |
NEW STAR INVESTMENT TRUST PLC | Company Secretary | 2010-01-01 | CURRENT | 2000-04-05 | Active | |
ABACUS FINANCIAL SOFTWARE LIMITED | Company Secretary | 2009-09-30 | CURRENT | 1998-09-18 | Active | |
APEX FUNDROCK LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
THE LINDSELL TRAIN INVESTMENT TRUST PLC | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
FIRST AVENUE PARTNERS (LONDON) LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
FAP JRD LIMITED | Director | 2016-01-22 | CURRENT | 2011-11-22 | Active | |
HANSA TRUST LIMITED | Director | 2013-01-01 | CURRENT | 1912-12-23 | Active - Proposal to Strike off | |
B & J DEVELOPMENTS LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Active | |
THE GLOBAL FUND FOR FORGOTTEN PEOPLE, ORDER OF MALTA | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active | |
PGIT SECURITIES 2020 PLC | Director | 2017-02-28 | CURRENT | 2015-11-09 | Liquidation | |
PROXIN LIMITED | Director | 2003-12-01 | CURRENT | 2000-01-06 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-11 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-11 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD BERNARD MILLS | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/21 FROM 3 st. James's Place London SW1A 1NP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM 64 st. James's Street London SW1A 1NF England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATARZYNA MARIA ROBINSKI | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER FREDERICK DICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD DAVIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDOLF BOHLI | |
BIDS | London Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600123855Y2019 ASIN: GB00BTLJYS47 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600122615Y2019 ASIN: GB00BTLJYS47 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09 | |
RP04CS01 | Second filing of Confirmation Statement dated 01/12/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
RES11 | Resolutions passed:
| |
PSC09 | Withdrawal of a person with significant control statement on 2018-12-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGHTON CRAIG BELL | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600111940Y2018 ASIN: GB00BTLJYS47 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA MARIA ROBINSKI / 20/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DAVIE / 20/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM 5th Floor 6 st Andrew Street London EC4A 3AE | |
AP04 | Appointment of Maitland Administration Services Limited as company secretary on 2017-12-20 | |
TM02 | Termination of appointment of Tmf Corporate Administration Services Limited on 2017-12-20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/09/17 TREASURY CAPITAL GBP 700 | |
SH04 | Sale or transfer of treasury shares on 2017-02-03
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES13 | THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOICE 20/07/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600101515Y2017 ASIN: GB00BTLJYS47 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600099258Y2017 ASIN: GB00BTLJYS47 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/01/17 TREASURY CAPITAL GBP 3900 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/11/16 TREASURY CAPITAL GBP 3300 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1001010.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 2700 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 2200 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/09/16 TREASURY CAPITAL GBP 1600 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/07/16 TREASURY CAPITAL GBP 1400 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 1200 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/06/16 TREASURY CAPITAL GBP 500 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091466Y2016 ASIN: GB00BTLJYS47 | |
AP01 | DIRECTOR APPOINTED MS KATARZYNA MARIA ROBINSKI | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD DAVIE | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1001010.01 | |
AR01 | 18/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES IRBY | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1001010.01 | |
SH19 | 01/04/15 STATEMENT OF CAPITAL GBP 1001010.01 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
SH02 | 19/02/15 STATEMENT OF CAPITAL GBP 1001010.01 | |
SH01 | 09/02/15 STATEMENT OF CAPITAL GBP 1051010.01 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
IC01 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 50000.01 | |
AA01 | CURREXT FROM 31/12/2015 TO 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED CHARLES LEONARD ANTHONY IRBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEATHER | |
RES13 | COMPANY BUSINESS 15/01/2015 | |
RES01 | ADOPT ARTICLES 15/01/2015 | |
AP01 | DIRECTOR APPOINTED ANDREW LEIGHTON CRAIG BELL | |
AP01 | DIRECTOR APPOINTED RUDOLF BOHLI | |
AP01 | DIRECTOR APPOINTED RICHARD ANDREW FITZALAN HOWARD | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY |
Appointmen | 2021-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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 GABELLI VALUE PLUS + TRUST PLC are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GABELLI VALUE PLUS + TRUST PLC | Event Date | 2021-07-16 |
Initiating party | Event Type | Notices to | |
Defending party | GABELLI VALUE PLUS + TRUST PLC | Event Date | 2021-07-16 |
Initiating party | Event Type | Appointmen | |
Defending party | GABELLI VALUE PLUS + TRUST PLC | Event Date | 2021-07-16 |
Name of Company: GABELLI VALUE PLUS + TRUST PLC Company Number: 09361576 Trading Name: GVP Nature of Business: Activities of investment trusts Registered office: 3 St. James's Place, London, SW1A 1NP… | |||
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. |