BPB UK PENSION TRUSTEES LIMITED
Overview
Company Name | BPB UK PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00483271 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BPB UK PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
BPB OPERATIVES SUPERANNUATION TRUSTEES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
GYPSUM FIREPROOFING COMPANY LIMITED | Jun 13, 1950 | Jun 13, 1950 |
What are the latest accounts for BPB UK PENSION TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BPB UK PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Aug 22, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Alun Roy Oxenham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Edward Moore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Evans as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Batley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Anderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Handley as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of John Austin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Rogers as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of BPB UK PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
MOORE, Philip Edward | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | Director | 60599570002 | ||||
OXENHAM, Alun Roy | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom United Kingdom | United Kingdom | British | Company Secretary | 72478560002 | ||||
SMITH, Martin Charles | Secretary | Beechwood House Lower Wokingham Road RG45 6DB Crowthorne Berkshire | British | 14160610002 | ||||||
WELCH, Robert John | Secretary | 52 Ripley Gardens SW14 8HF London | British | 68268800002 | ||||||
ANDERSON, David | Director | The Green NG13 8JE Car Colston Beech Close Farm Nottinghamshire | United Kingdom | British | Industrial Executive | 128900720001 | ||||
AUSTIN, John | Director | 24 Clifford Street CA16 6TS Appleby In Westmorland Cumbria | British | Maintenance Fitter | 127781910001 | |||||
AUSTIN, John | Director | 24 Clifford Street CA16 6TS Appleby In Westmorland Cumbria | British | Maintenance Fitter | 127781910001 | |||||
BATLEY, Richard John | Director | 1 British Gypsum Limited East Leake LE12 6HX Loughborough Leicestershire | British | Uk Human Resources Director | 100898060003 | |||||
BLOSS, Bernard Henry | Director | 32 Godman Road Chadwell St Mary RM16 4SP Grays Essex | British | Manager | 55180380001 | |||||
CLEMENTS, Peter John | Director | Bell House Church Lane South Green OX5 3DJ Kirtlington Oxon | British | Personnel Executive | 14314500001 | |||||
COLLEY, John Graham | Director | 1 British Gypsum East Leake LE12 6HX Loughborough Leicestershire | United Kingdom | British | Finance Director | 29227680003 | ||||
CREEDON, Aidan | Director | Dunboy St Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | Irish | Company Director | 14160630001 | |||||
DOLAN, Brian Gerard | Director | British Gypsum Limited Head Office, East Leake LE12 6HX Loughborough Leicestershire | Irish | Finance Director | 81539430003 | |||||
DROWN, Jonathan James William | Director | Brooklands House Port Road Duston NN5 6NL Northampton | England | British | Group Treasurer | 115798450001 | ||||
EVANS, Roger | Director | 177 Downs Road TN34 2DY Hastings East Sussex | British | Electrician | 124014030001 | |||||
FRYER, Peter Julian Andrew | Director | 16 Abinger Avenue SM2 7LJ Cheam Surrey | British | Pensions Manager | 47423030001 | |||||
GOODALL, John Scott | Director | Holmefield House Holme Lane, Winthorpe NG24 2NU Newark Nottinghamshire | British | Company Director | 58312720002 | |||||
HANDLEY, Martin Richard | Director | Rosewood Cottage Gamston Bridge Radcliffe Road NG2 6NR Nottingham Nottinghamshire | British | Mine Shift Manager | 110897080001 | |||||
HAYWARD, Daniel Henry | Director | Hanging Bank Culgaith CA10 1QE Penrith Cumbria | British | Shift Fitter | 78492840001 | |||||
HEARD, Robert Michael | Director | Birkdale 11 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | England | British | Chartered Secretary | 3862840002 | ||||
HERRING, Peter Lionel | Director | Sundance Heathfield Avenue SL5 0AL Ascot Berkshire | British | Managing Director | 21610240002 | |||||
HINES, Bryan Charles | Director | Pipers Wood Old Long Grove Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | Consultant | 1813680001 | |||||
HOGBEN, Brian Joseph | Director | 6 Burgess Wood Grove HP9 1EH Beaconsfield Buckinghamshire | British | Retired Finance Director | 14160620001 | |||||
HOLBOROW, David Ratcliffe | Director | Oakwell House Bascote Heath CV47 2DN Southam Warwickshire | British | Human Resources Director | 17953870002 | |||||
KINGSTON, Jane Sarah May | Director | Flat 34 Prospect Quay 98 Point Pleasant SW18 1PR London | British | Director Of Group Human Resour | 82599200001 | |||||
MALONE, Richard Michael Delve | Director | Beechland Deepdene Wood RH5 4BE Dorking Surrey | United Kingdom | British | Trustee Director | 38932380001 | ||||
MOUGIN, Franck | Director | 6 The Avenue Chiswick W4 1HT London | French | Director Of Group Human Resour | 60179550002 | |||||
OWENS, Thomas Henry | Director | 28 Anchor Close CA11 9HQ Penrith Cumbria | British | Merchandise Storeman | 69820140001 | |||||
ROGERS, Paul | Director | 12 Milton Avenue DE7 8NW Ilkeston Derbyshire | British | Works Shift Electrician | 111093620001 | |||||
ROYLE, Paul | Director | 78 Northwold Avenue West Bridgford NG2 7LQ Nottingham | British | Executive Manager | 41633640001 | |||||
RYLES, Ian | Director | North Bog Fintray AB21 0YT Aberdeen Aberdeenshire Scotland | British | Shift Co-Ordinator | 55175940001 | |||||
VELZEBOER, Maarten Dirk | Director | The Grange Sutton Lane, Elton NG13 9LA Nottingham Nottinghamshire | Dutch | Mineral Resorces Manager | 78492770001 | |||||
WHITAKER, Stephen John | Director | Pinewood Seymour Road Headley GU35 8EU Bordon Hampshire | British | Pensions Manager | 24708220001 | |||||
WILES, William | Director | 91 Tollerton Lane Tollerton NG12 4FS Nottingham Nottinghamshire | England | British | Human Resources Manager | 80172560001 |
Does BPB UK PENSION TRUSTEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BPB UK PENSION TRUSTEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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