BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED

BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED

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

    Company NameBPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02232818
    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 BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED?

    • (7487) /

    Where is BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPB EXECUTIVE PENSION TRUSTEES LIMITEDSep 07, 1988Sep 07, 1988
    SCOPELAP LIMITEDMar 18, 1988Mar 18, 1988

    What are the latest accounts for BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BPB SENIOR EXECUTIVE 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

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Oct 08, 2010

    2 pagesAD01

    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 David Jones as a director

    1 pagesTM01

    Termination of appointment of Richard Batley 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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2010

    Statement of capital on May 18, 2010

    • Capital: GBP 2
    SH01

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

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages225

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BPB SENIOR EXECUTIVE 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 KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    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 KingdomBritish128900720001
    BATLEY, Richard John
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    British100898060003
    CLEMENTS, Peter John
    Bell House Church Lane
    South Green
    OX5 3DJ Kirtlington
    Oxon
    Director
    Bell House Church Lane
    South Green
    OX5 3DJ Kirtlington
    Oxon
    British14314500001
    COLLEY, John Graham
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    United KingdomBritish29227680003
    CREEDON, Aidan
    Dunboy St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    Dunboy St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Irish14160630001
    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
    Irish81539430003
    DROWN, Jonathan James William
    Brooklands House
    Port Road Duston
    NN5 6NL Northampton
    Director
    Brooklands House
    Port Road Duston
    NN5 6NL Northampton
    EnglandBritish115798450001
    FRYER, Peter Julian Andrew
    16 Abinger Avenue
    SM2 7LJ Cheam
    Surrey
    Director
    16 Abinger Avenue
    SM2 7LJ Cheam
    Surrey
    British47423030001
    GOODALL, John Scott
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    Director
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    British58312720002
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritish3862840002
    HERRING, Peter Lionel
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British21610240002
    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
    British1813680001
    HOGBEN, Brian Joseph
    6 Burgess Wood Grove
    HP9 1EH Beaconsfield
    Buckinghamshire
    Director
    6 Burgess Wood Grove
    HP9 1EH Beaconsfield
    Buckinghamshire
    British14160620001
    HOLBOROW, David Ratcliffe
    Oakwell House
    Bascote Heath
    CV47 2DN Southam
    Warwickshire
    Director
    Oakwell House
    Bascote Heath
    CV47 2DN Southam
    Warwickshire
    British17953870002
    JONES, David Michael
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    British124034160001
    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
    British82599200001
    MALONE, Richard Michael Delve
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    Director
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    United KingdomBritish38932380001
    MOUGIN, Franck
    6 The Avenue
    Chiswick
    W4 1HT London
    Director
    6 The Avenue
    Chiswick
    W4 1HT London
    French60179550002
    PURCELL ODWYER, John
    1 Rawlinson Road
    OX2 6UE Oxford
    Director
    1 Rawlinson Road
    OX2 6UE Oxford
    Irish59828230001
    WHITAKER, Stephen John
    Pinewood Seymour Road
    Headley
    GU35 8EU Bordon
    Hampshire
    Director
    Pinewood Seymour Road
    Headley
    GU35 8EU Bordon
    Hampshire
    British24708220001
    WILES, William
    91 Tollerton Lane
    Tollerton
    NG12 4FS Nottingham
    Nottinghamshire
    Director
    91 Tollerton Lane
    Tollerton
    NG12 4FS Nottingham
    Nottinghamshire
    EnglandBritish80172560001
    WOOLLEY, Andrew Moger
    3 Inwood Close
    Cookham
    SL6 9PT Maidenhead
    Berkshire
    Director
    3 Inwood Close
    Cookham
    SL6 9PT Maidenhead
    Berkshire
    EnglandBritish127366480002
    YOUNG, Charles Gerard
    The Old Rectory Banbury Road
    Chipping Warden
    OX17 1LR Banbury
    Oxfordshire
    Director
    The Old Rectory Banbury Road
    Chipping Warden
    OX17 1LR Banbury
    Oxfordshire
    British67921590001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    5th Floor
    11 Bruton Street
    W1J 6PY London
    Director
    5th Floor
    11 Bruton Street
    W1J 6PY London
    99912450002

    Does BPB SENIOR EXECUTIVE PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Aug 23, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    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

    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