BPB UK PENSION TRUSTEES LIMITED

BPB UK PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBPB UK PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00483271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BPB UK PENSION TRUSTEES LIMITED?

    • (9999) /

    Where is BPB UK PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katherine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BPB UK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPB OPERATIVES SUPERANNUATION TRUSTEES LIMITEDDec 31, 1977Dec 31, 1977
    GYPSUM FIREPROOFING COMPANY LIMITEDJun 13, 1950Jun 13, 1950

    What are the latest accounts for BPB UK PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BPB UK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Aug 22, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2011

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2011

    Statement of capital on May 10, 2011

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Alun Roy Oxenham as a director

    2 pagesAP01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Roger Evans as a director

    1 pagesTM01

    Termination of appointment of Richard Batley as a director

    1 pagesTM01

    Termination of appointment of David Anderson as a director

    1 pagesTM01

    Termination of appointment of Martin Handley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Termination of appointment of John Austin as a director

    1 pagesTM01

    Termination of appointment of Paul Rogers as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    Who are the officers of BPB UK PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    SMITH, Martin Charles
    Beechwood House Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    Secretary
    Beechwood House Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    British14160610002
    WELCH, Robert John
    52 Ripley Gardens
    SW14 8HF London
    Secretary
    52 Ripley Gardens
    SW14 8HF London
    British68268800002
    ANDERSON, David
    The Green
    NG13 8JE Car Colston
    Beech Close Farm
    Nottinghamshire
    Director
    The Green
    NG13 8JE Car Colston
    Beech Close Farm
    Nottinghamshire
    United KingdomBritishIndustrial Executive128900720001
    AUSTIN, John
    24 Clifford Street
    CA16 6TS Appleby In Westmorland
    Cumbria
    Director
    24 Clifford Street
    CA16 6TS Appleby In Westmorland
    Cumbria
    BritishMaintenance Fitter127781910001
    AUSTIN, John
    24 Clifford Street
    CA16 6TS Appleby In Westmorland
    Cumbria
    Director
    24 Clifford Street
    CA16 6TS Appleby In Westmorland
    Cumbria
    BritishMaintenance Fitter127781910001
    BATLEY, Richard John
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    BritishUk Human Resources Director100898060003
    BLOSS, Bernard Henry
    32 Godman Road
    Chadwell St Mary
    RM16 4SP Grays
    Essex
    Director
    32 Godman Road
    Chadwell St Mary
    RM16 4SP Grays
    Essex
    BritishManager55180380001
    CLEMENTS, Peter John
    Bell House Church Lane
    South Green
    OX5 3DJ Kirtlington
    Oxon
    Director
    Bell House Church Lane
    South Green
    OX5 3DJ Kirtlington
    Oxon
    BritishPersonnel Executive14314500001
    COLLEY, John Graham
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    United KingdomBritishFinance Director29227680003
    CREEDON, Aidan
    Dunboy St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    Dunboy St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    IrishCompany Director14160630001
    DOLAN, Brian Gerard
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    IrishFinance Director81539430003
    DROWN, Jonathan James William
    Brooklands House
    Port Road Duston
    NN5 6NL Northampton
    Director
    Brooklands House
    Port Road Duston
    NN5 6NL Northampton
    EnglandBritishGroup Treasurer115798450001
    EVANS, Roger
    177 Downs Road
    TN34 2DY Hastings
    East Sussex
    Director
    177 Downs Road
    TN34 2DY Hastings
    East Sussex
    BritishElectrician124014030001
    FRYER, Peter Julian Andrew
    16 Abinger Avenue
    SM2 7LJ Cheam
    Surrey
    Director
    16 Abinger Avenue
    SM2 7LJ Cheam
    Surrey
    BritishPensions Manager47423030001
    GOODALL, John Scott
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    Director
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    BritishCompany Director58312720002
    HANDLEY, Martin Richard
    Rosewood Cottage Gamston Bridge
    Radcliffe Road
    NG2 6NR Nottingham
    Nottinghamshire
    Director
    Rosewood Cottage Gamston Bridge
    Radcliffe Road
    NG2 6NR Nottingham
    Nottinghamshire
    BritishMine Shift Manager110897080001
    HAYWARD, Daniel Henry
    Hanging Bank
    Culgaith
    CA10 1QE Penrith
    Cumbria
    Director
    Hanging Bank
    Culgaith
    CA10 1QE Penrith
    Cumbria
    BritishShift Fitter78492840001
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Secretary3862840002
    HERRING, Peter Lionel
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    BritishManaging Director21610240002
    HINES, Bryan Charles
    Pipers Wood
    Old Long Grove Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Pipers Wood
    Old Long Grove Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    BritishConsultant1813680001
    HOGBEN, Brian Joseph
    6 Burgess Wood Grove
    HP9 1EH Beaconsfield
    Buckinghamshire
    Director
    6 Burgess Wood Grove
    HP9 1EH Beaconsfield
    Buckinghamshire
    BritishRetired Finance Director14160620001
    HOLBOROW, David Ratcliffe
    Oakwell House
    Bascote Heath
    CV47 2DN Southam
    Warwickshire
    Director
    Oakwell House
    Bascote Heath
    CV47 2DN Southam
    Warwickshire
    BritishHuman Resources Director17953870002
    KINGSTON, Jane Sarah May
    Flat 34 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    Flat 34 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    BritishDirector Of Group Human Resour82599200001
    MALONE, Richard Michael Delve
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    Director
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    United KingdomBritishTrustee Director38932380001
    MOUGIN, Franck
    6 The Avenue
    Chiswick
    W4 1HT London
    Director
    6 The Avenue
    Chiswick
    W4 1HT London
    FrenchDirector Of Group Human Resour60179550002
    OWENS, Thomas Henry
    28 Anchor Close
    CA11 9HQ Penrith
    Cumbria
    Director
    28 Anchor Close
    CA11 9HQ Penrith
    Cumbria
    BritishMerchandise Storeman69820140001
    ROGERS, Paul
    12 Milton Avenue
    DE7 8NW Ilkeston
    Derbyshire
    Director
    12 Milton Avenue
    DE7 8NW Ilkeston
    Derbyshire
    BritishWorks Shift Electrician111093620001
    ROYLE, Paul
    78 Northwold Avenue
    West Bridgford
    NG2 7LQ Nottingham
    Director
    78 Northwold Avenue
    West Bridgford
    NG2 7LQ Nottingham
    BritishExecutive Manager41633640001
    RYLES, Ian
    North Bog
    Fintray
    AB21 0YT Aberdeen
    Aberdeenshire
    Scotland
    Director
    North Bog
    Fintray
    AB21 0YT Aberdeen
    Aberdeenshire
    Scotland
    BritishShift Co-Ordinator55175940001
    VELZEBOER, Maarten Dirk
    The Grange
    Sutton Lane, Elton
    NG13 9LA Nottingham
    Nottinghamshire
    Director
    The Grange
    Sutton Lane, Elton
    NG13 9LA Nottingham
    Nottinghamshire
    DutchMineral Resorces Manager78492770001
    WHITAKER, Stephen John
    Pinewood Seymour Road
    Headley
    GU35 8EU Bordon
    Hampshire
    Director
    Pinewood Seymour Road
    Headley
    GU35 8EU Bordon
    Hampshire
    BritishPensions Manager24708220001
    WILES, William
    91 Tollerton Lane
    Tollerton
    NG12 4FS Nottingham
    Nottinghamshire
    Director
    91 Tollerton Lane
    Tollerton
    NG12 4FS Nottingham
    Nottinghamshire
    EnglandBritishHuman Resources Manager80172560001

    Does BPB UK PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    2ND suppl trust deed
    Created On Nov 03, 1972
    Delivered On Nov 08, 1972
    Satisfied
    Amount secured
    £5,000,000 debenture stock of bpb industries LTD.
    Short particulars
    By way of collateral security or first floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company LTD
    Transactions
    • Nov 08, 1972Registration of a charge
    • Mar 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Jul 27, 1970
    Delivered On Aug 12, 1970
    Satisfied
    Amount secured
    £5,000,000 debenture stock of bpb industries LTD.
    Short particulars
    By way of collateral security or first floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company LTD
    Transactions
    • Aug 12, 1970Registration of a charge
    • Mar 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed
    Created On Oct 27, 1965
    Delivered On Nov 11, 1965
    Satisfied
    Amount secured
    Securing debenture stock of bpb industries limited amounting to 4,000,000 ( see doc 28 for details )
    Short particulars
    By way of collateral security or first floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company LTD
    Transactions
    • Nov 11, 1965Registration of a charge
    • Mar 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does BPB UK PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Commencement of winding up
    Mar 15, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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