DURACELL U.K. PENSION PLAN TRUSTEES LIMITED

DURACELL U.K. PENSION PLAN TRUSTEES LIMITED

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

    Company NameDURACELL U.K. PENSION PLAN TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00919085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DURACELL U.K. PENSION PLAN TRUSTEES LIMITED?

    • (6602) /

    Where is DURACELL U.K. PENSION PLAN TRUSTEES LIMITED located?

    Registered Office Address
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of DURACELL U.K. PENSION PLAN TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLORY SUPERANNUATION FUND LIMITEDOct 20, 1967Oct 20, 1967

    What are the latest accounts for DURACELL U.K. PENSION PLAN TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for DURACELL U.K. PENSION PLAN TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2011

    LRESSP

    Appointment of Mr Andrew Charles Mccarthy as a director

    2 pagesAP01

    Appointment of Mr Dermid Strain as a director

    2 pagesAP01

    Termination of appointment of David Tiersch as a director

    1 pagesTM01

    Termination of appointment of George Allan as a director

    1 pagesTM01

    Termination of appointment of Russell Hall as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2011

    Statement of capital on Jan 28, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Edward Watkins as a director

    1 pagesTM01

    Termination of appointment of Kevin Elvidge as a director

    1 pagesTM01

    Termination of appointment of Emilietta Ferrara Woodfine as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Tiersch on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Edward Huw Watkins on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Emilietta Ferrara Woodfine on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Russell William Hall on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Kevin Elvidge on Jan 18, 2010

    2 pagesCH01

    Director's details changed for George Mcbean Allan on Jan 18, 2010

    2 pagesCH01

    Secretary's details changed for Gwynne Myfanwy Price Jarvis on Jan 18, 2010

    1 pagesCH03

    Appointment of Russell William Hall as a director

    2 pagesAP01

    Who are the officers of DURACELL U.K. PENSION PLAN TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIS, Gwynne Myfanwy Price
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Secretary
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    British77423470001
    MCCARTHY, Andrew Charles
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishSolicitor84143230002
    STRAIN, Dermid Martin
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    EnglandBritishFinance Director119577050002
    MALHOTRA, Deepak Kumar
    101 Syon Lane
    TW7 5NL Isleworth
    Middlesex
    Secretary
    101 Syon Lane
    TW7 5NL Isleworth
    Middlesex
    BritishSolicitor76575720001
    TROTT, John Andrew
    Springwood, Ham Manor Way
    Angmering
    BN16 4JQ Littlehampton
    West Sussex
    Secretary
    Springwood, Ham Manor Way
    Angmering
    BN16 4JQ Littlehampton
    West Sussex
    BritishRetired F Cash Management26504130002
    ALLAN, George Mcbean
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    NetherlandsBritishBusiness Unit Director78644900001
    AMOS, Michael Geoffrey
    Glenluce
    57 Saint Marys Road
    KT6 5HB Long Ditton
    Surrey
    Director
    Glenluce
    57 Saint Marys Road
    KT6 5HB Long Ditton
    Surrey
    BritishDirector Of Human Resources - Europe78058470001
    BOYES, Stephen
    Crockford House
    Snow Hill
    RH10 3EE Crawley
    West Sussex
    Director
    Crockford House
    Snow Hill
    RH10 3EE Crawley
    West Sussex
    EnglandBritishGeneral Manager81365630001
    BUHL RASMUSSEN, Jorgen
    4 Hemlock Close
    Off Warren Lodge Drive
    KT20 6QW Kingswood
    Surrey
    Director
    4 Hemlock Close
    Off Warren Lodge Drive
    KT20 6QW Kingswood
    Surrey
    DanishArea Director Uk & Ireland39313560001
    BURRILL, Fraser
    40 Victoria Road
    RH16 3LY Haywards Heath
    West Sussex
    Director
    40 Victoria Road
    RH16 3LY Haywards Heath
    West Sussex
    BritishAccountant53120360001
    CHRISTIAN, Jeanette Winifred
    16 Dean Close
    LL13 9EP Wrexham
    Clwyd
    North Wales
    Director
    16 Dean Close
    LL13 9EP Wrexham
    Clwyd
    North Wales
    United KingdomBritishAdministrative Officer59539130001
    DAWSON, Richard Henry, Dr
    8 North Bush Furlong
    OX11 9DY Didcot
    Oxfordshire
    Director
    8 North Bush Furlong
    OX11 9DY Didcot
    Oxfordshire
    BritishTechnical Manager69679670002
    DWYER, Gregg Alan
    2 Taylor Drive
    New Fairfield
    Connecticut 06810
    Usa
    Director
    2 Taylor Drive
    New Fairfield
    Connecticut 06810
    Usa
    UsaSenior Vice President-Legal Counsel31545910001
    ELVIDGE, Kevin
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishHr Director39313610002
    FERRARA WOODFINE, Emilietta
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishFinance Manager107912870001
    FRANKIN, Garland Kingsley
    31 Hearthstone Drive
    FOREIGN Brookfield Center
    Connecticuit 06805
    Usa
    Director
    31 Hearthstone Drive
    FOREIGN Brookfield Center
    Connecticuit 06805
    Usa
    UsaSenior Vice President-Human Resources26504160001
    GUSTAR, Robert Edward
    Fairfax House
    Sinnocks, West Chiltington
    RH20 2JX Pulborough
    West Sussex
    Director
    Fairfax House
    Sinnocks, West Chiltington
    RH20 2JX Pulborough
    West Sussex
    EnglandBritishTechnical Director65197810001
    HALL, Russell William
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishForecast Manager146020170001
    HORGAN, Timothy David
    91 Lexham Gardens
    W8 6JN London
    Director
    91 Lexham Gardens
    W8 6JN London
    BritishLawyer64473330002
    HUGHES, Ann Runciman
    25 Winnet Way
    Southwater
    RH13 7TD Horsham
    West Sussex
    Director
    25 Winnet Way
    Southwater
    RH13 7TD Horsham
    West Sussex
    BritishTax Consultant61782490001
    HUGHES, Gerwyn
    108 Lower Road
    Fetcham
    KT22 9NG Leatherhead
    Surrey
    Director
    108 Lower Road
    Fetcham
    KT22 9NG Leatherhead
    Surrey
    United KingdomBritishNational Sales Controller106503150001
    INGRAM, Petra Jane
    The Lamp House 104 Chobham Road
    SL5 0HE Ascot
    Berkshire
    Director
    The Lamp House 104 Chobham Road
    SL5 0HE Ascot
    Berkshire
    BritishAccountant69226210002
    JUGGINS, Edward Geoffrey
    49 Rusper Road
    Ilfield
    RH11 0HN Crawley
    West Sussex
    Director
    49 Rusper Road
    Ilfield
    RH11 0HN Crawley
    West Sussex
    BritishPlant Engineer44885830001
    LEWIS, Garnet Wade
    520 Main Street
    12 Cannonfield
    FOREIGN Ridgefield
    Connecticuit 06877
    Usa
    Director
    520 Main Street
    12 Cannonfield
    FOREIGN Ridgefield
    Connecticuit 06877
    Usa
    BritishSenior Vice President & Chief Financialofficer26504170001
    LLOYD, Valerie Jean
    9 Grenehurst Park
    RH5 5GA Capel
    Surrey
    Director
    9 Grenehurst Park
    RH5 5GA Capel
    Surrey
    BritishAccountant44886040001
    LUTTERBACH, David
    149 Town Farm Road
    New Milford
    Connecticut
    Usa
    Director
    149 Town Farm Road
    New Milford
    Connecticut
    Usa
    BritishCompany Director45648730001
    MARSHALL, Martin
    14 Sorrel Close
    Huntington
    CH3 6SB Chester
    Cheshire
    Director
    14 Sorrel Close
    Huntington
    CH3 6SB Chester
    Cheshire
    BritishPlant Manager53120730001
    MCGOWAN, John Michael
    Ormonde House Ormonde Road
    East Sheen
    SW14 7BG London
    Director
    Ormonde House Ormonde Road
    East Sheen
    SW14 7BG London
    AmericanAccountant89242300001
    PERRETT, John David
    29 Clarefield Drive
    SL6 5DW Maidenhead
    Berkshire
    Director
    29 Clarefield Drive
    SL6 5DW Maidenhead
    Berkshire
    BritishHr Director86349640001
    POWELL, Kevin Leslie, Dr
    8 Farriers Close
    RG26 5AX Tadley
    Hampshire
    Director
    8 Farriers Close
    RG26 5AX Tadley
    Hampshire
    BritishDirector114988960001
    PYTCHES, Richard Edward
    6 Rectory Close Off Church Lane
    Farndon
    CH3 6PS Chester
    Cheshire
    Director
    6 Rectory Close Off Church Lane
    Farndon
    CH3 6PS Chester
    Cheshire
    BritishGeneral Manager26504190001
    REARDON, Nancy A.
    67 Central Drive
    Briarcliff Manor
    New York
    New York 10510
    Usa
    Director
    67 Central Drive
    Briarcliff Manor
    New York
    New York 10510
    Usa
    AmericanSenior Vice President - Human34867610001
    SHAPIRO, Jeffrey Evan
    171 Walnut Hill Road
    Chestnut Hill
    Massachusetts 02467
    Usa
    Director
    171 Walnut Hill Road
    Chestnut Hill
    Massachusetts 02467
    Usa
    UsaManagement92710240001
    TIERSCH, David
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    UsaUsaFinance110638810001
    TROTT, John Andrew
    Springwood, Ham Manor Way
    Angmering
    BN16 4JQ Littlehampton
    West Sussex
    Director
    Springwood, Ham Manor Way
    Angmering
    BN16 4JQ Littlehampton
    West Sussex
    BritishRetired26504130002

    Does DURACELL U.K. PENSION PLAN TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2011Commencement of winding up
    Apr 18, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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