GOWRINGS PENSION TRUSTEE COMPANY LIMITED

GOWRINGS PENSION TRUSTEE COMPANY LIMITED

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

    Company NameGOWRINGS PENSION TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01485831
    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 GOWRINGS PENSION TRUSTEE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GOWRINGS PENSION TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GOWRINGS PENSION TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 299) LIMITEDMar 17, 1980Mar 17, 1980

    What are the latest accounts for GOWRINGS PENSION TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GOWRINGS PENSION TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 24, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 24, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Change of details for Caspian Food Services Limited as a person with significant control on Sep 17, 2018

    2 pagesPSC05

    Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE to 5 New Street Square London EC4A 3TW on Sep 17, 2018

    1 pagesAD01

    Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on Jun 28, 2018

    1 pagesTM01

    Appointment of Mr Alasdair Derek Murdoch as a director on Jun 28, 2018

    2 pagesAP01

    Termination of appointment of Derek William Coulson as a director on Jun 28, 2018

    1 pagesTM01

    Termination of appointment of David Henry Gray as a director on Jun 28, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Caspian Food Services Limited as a person with significant control on Nov 15, 2017

    2 pagesPSC02

    Cessation of Caspian Uk Holdings Limited as a person with significant control on Nov 15, 2017

    1 pagesPSC07

    Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on Nov 16, 2017

    2 pagesAP01

    Termination of appointment of Michael James Gray as a secretary on Nov 16, 2017

    1 pagesTM02

    Termination of appointment of Michael James Gray as a director on Nov 16, 2017

    1 pagesTM01

    Termination of appointment of Taji Nader-Zadeh as a director on Nov 16, 2017

    1 pagesTM01

    Appointment of Mr Timothy John Doubleday as a director on Nov 16, 2017

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Who are the officers of GOWRINGS PENSION TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUBLEDAY, Timothy John
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    MURDOCH, Alasdair Derek
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    Surrey
    United Kingdom
    Director
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    Surrey
    United Kingdom
    United KingdomBritishDirector245493070001
    CHADWICK, Clive Frederick
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    Secretary
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    BritishChartered Accountant107091790001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    GRAY, David Henry
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    Secretary
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    British6369250003
    GRAY, Michael James
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Secretary
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    BritishFinance Director55978100001
    SMITH, Graham Charles
    Lawndale
    8 Hillfield Road
    SL9 0DX Chalfont St Peter
    Buckinghamshire
    Secretary
    Lawndale
    8 Hillfield Road
    SL9 0DX Chalfont St Peter
    Buckinghamshire
    British37978250001
    BIRCH, Sarah Jane
    1 Willowmead Close
    Wash Common
    RG14 6RW Newbury
    Berkshire
    Director
    1 Willowmead Close
    Wash Common
    RG14 6RW Newbury
    Berkshire
    EnglandBritishFinance Manager95847440001
    COULSON, Derek William
    Vicarage Lane
    Cold Ash
    RG18 9PX Thatcham
    4
    Berkshire
    England
    Director
    Vicarage Lane
    Cold Ash
    RG18 9PX Thatcham
    4
    Berkshire
    England
    EnglandBritishCompany Director30237250003
    CRIMBLE, Roy
    Appledore Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Appledore Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    BritishCompany Director17244400001
    FOWLES, John
    Burghclere Manor
    Old Burghclere
    RG20 9NS Newbury
    Berkshire
    Director
    Burghclere Manor
    Old Burghclere
    RG20 9NS Newbury
    Berkshire
    BritishCompany Director12870040001
    GRAY, David Henry
    34 Chestnut Avenue
    WD3 4HB Rickmansworth
    Oakwood
    Hertfordshire
    England
    Director
    34 Chestnut Avenue
    WD3 4HB Rickmansworth
    Oakwood
    Hertfordshire
    England
    EnglandBritishAccountant107903420003
    GRAY, David Henry
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    Director
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    BritishAccountant6369250003
    GRAY, Michael James
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritishFinance Director55978100001
    GWILLIAM, Vincent Mitchell Lovell
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritishInvestment Professional240357990001
    KENDALL, David William
    41 Albion Street
    W2 2AU London
    Director
    41 Albion Street
    W2 2AU London
    United KingdomBritishCompany Director9207490001
    NADER-ZADEH, Taji
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritishDirector35056010004
    OLDLAND, Michael John
    Dolmans Barn
    Hankerton
    SN16 9LH Malmesbury
    Wiltshire
    Director
    Dolmans Barn
    Hankerton
    SN16 9LH Malmesbury
    Wiltshire
    BritishCompany Director12870050002
    RUTTER, Susan
    24 Pound Lane
    RG19 3TQ Thatcham
    Berkshire
    Director
    24 Pound Lane
    RG19 3TQ Thatcham
    Berkshire
    BritishRetired95847370001
    THOMAS, Vivian
    Camelot
    Bennett Way
    GU4 7TN West Clandon
    Surrey
    Director
    Camelot
    Bennett Way
    GU4 7TN West Clandon
    Surrey
    EnglandBritishCompany Director102093310001

    Who are the persons with significant control of GOWRINGS PENSION TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caspian Food Services Limited
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Nov 15, 2017
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number01450855
    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.
    Caspian Uk Holdings Limited
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    England
    Apr 06, 2016
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00182180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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