TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED

TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00232187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED located?

    Registered Office Address
    35 Great St Helen's
    EC3A 6AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOMKINS PT COMPANY LIMITEDJun 13, 2000Jun 13, 2000
    SHIPHAM PENSION TRUSTEES LIMITEDJan 22, 1996Jan 22, 1996
    LEDBURY PRESERVES (1928) LIMITEDJul 21, 1928Jul 21, 1928

    What are the latest accounts for TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2018

    What are the latest filings for TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jamey Susan Seely as a director on Mar 30, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 18, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Cristin Bracken as a director on Feb 14, 2020

    1 pagesTM01

    Termination of appointment of Mark Klingenmeier as a director on Feb 14, 2020

    1 pagesTM01

    Appointment of Mr Marc Gregory Swanson as a director on Feb 14, 2020

    2 pagesAP01

    Appointment of Jamey Susan Seely as a director on Feb 14, 2020

    2 pagesAP01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2018

    7 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    7 pagesAA

    Appointment of Cristin Bracken as a director on Mar 20, 2018

    2 pagesAP01

    Appointment of Mr Mark Klingenmeier as a director on Mar 20, 2018

    2 pagesAP01

    Appointment of Mr Nathan Andrew Rogers as a director on Mar 20, 2018

    2 pagesAP01

    Termination of appointment of Peter Wilkinson as a director on Mar 20, 2018

    1 pagesTM01

    Termination of appointment of Elizabeth Anne Scott as a director on Mar 20, 2018

    1 pagesTM01

    Termination of appointment of Richard Paul Harris as a director on Mar 20, 2018

    1 pagesTM01

    Termination of appointment of Christopher Fildes as a director on Mar 20, 2018

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    ROGERS, Nathan Andrew
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican226989790001
    SWANSON, Marc Gregory
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican247176240001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157127990001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165867580001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BARKER JR, John
    2160 South Alton Way
    Denver
    Colorado 80231
    United States
    Director
    2160 South Alton Way
    Denver
    Colorado 80231
    United States
    United States102501520001
    BARTLETT, Michael
    41 The Willows
    Hase Common Boothferry Road
    HU13 0NY Hessle
    North Humberside
    Director
    41 The Willows
    Hase Common Boothferry Road
    HU13 0NY Hessle
    North Humberside
    British47878060001
    BRACKEN, Cristin Cracraft
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican268662600001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    British120220001
    DAVIES, Robert John
    Cf5
    Director
    Cf5
    WalesBritish108633390001
    FILDES, Christopher
    29 Willow Way
    Toddington
    LU5 6FD Dunstable
    Bedfordshire
    Director
    29 Willow Way
    Toddington
    LU5 6FD Dunstable
    Bedfordshire
    United KingdomBritish98145060001
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    British120210001
    HARRIS, Richard Paul
    11 Bunyan Road
    Westoning
    MK45 5LG Bedfordshire
    Director
    11 Bunyan Road
    Westoning
    MK45 5LG Bedfordshire
    United KingdomBritish98145100001
    KLINGENMEIER, Mark
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican226989380001
    MARCHANT, Richard Norman
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    Director
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    United KingdomBritish26880002
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritish120645920001
    MOREVE, Peter Colin
    270 Hurcott Road
    DY10 2RQ Kidderminster
    Worcestershire
    Director
    270 Hurcott Road
    DY10 2RQ Kidderminster
    Worcestershire
    British53801680001
    MORGAN, Terence Anthony
    The Old Theatre
    Talycoed
    NP25 5HR Monmouth
    Gwent
    Director
    The Old Theatre
    Talycoed
    NP25 5HR Monmouth
    Gwent
    British64280350001
    PEAVOY, Douglas
    14 Woodlands Avenue
    OL14 5LT Todmorden
    Lancashire
    Director
    14 Woodlands Avenue
    OL14 5LT Todmorden
    Lancashire
    British69656300002
    PICKERING, Graham
    11a Station Road
    Middleton On The Wolds
    YO25 9UQ Driffield
    North Humberside
    Director
    11a Station Road
    Middleton On The Wolds
    YO25 9UQ Driffield
    North Humberside
    British37540300002
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    SCOTT, Elizabeth Anne
    6 Grange Avenue
    Leagrave
    LU4 9AT Luton
    Bedfordshire
    Director
    6 Grange Avenue
    Leagrave
    LU4 9AT Luton
    Bedfordshire
    United KingdomBritish98145440001
    SEELY, Jamey Susan
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican267263020001
    SKINNER, David Edward
    8 Windham Crescent
    Wawne
    HU7 5XW Hull
    East Yorkshire
    Director
    8 Windham Crescent
    Wawne
    HU7 5XW Hull
    East Yorkshire
    British47878080001
    SMITH, Mark Richard
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Dunster
    Surrey
    Director
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Dunster
    Surrey
    EnglandBritish176934140001
    WILDING, Nicholas Richard
    Pinnacle House
    17-25 Hartfield Road
    SW19 3SE London
    First Floor
    Uk
    Director
    Pinnacle House
    17-25 Hartfield Road
    SW19 3SE London
    First Floor
    Uk
    UkBritish164454310001
    WILKINSON, Peter
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish164454300001

    Who are the persons with significant control of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Jewry
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    EC2R 8DU London
    11
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number0134382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0