CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED

CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED

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

    Company NameCARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02538030
    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 CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARR SHEPPARDS PENSION TRUSTEES LIMITED.May 10, 1993May 10, 1993
    W. I. CARR PENSION TRUSTEES LIMITEDOct 03, 1990Oct 03, 1990
    NORKEY LIMITEDSep 07, 1990Sep 07, 1990

    What are the latest accounts for CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on Oct 07, 2015

    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 Sep 22, 2015

    LRESSP

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 2

    3 pagesMR05

    All of the property or undertaking no longer forms part of charge 1

    3 pagesMR05

    Annual return made up to Sep 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Steven Robert Kilday as a secretary

    1 pagesAP03

    Termination of appointment of Kathy Cong as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Sep 07, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU* on May 31, 2011

    1 pagesAD01

    Annual return made up to Sep 07, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Kathy Cong as a secretary

    2 pagesAP03

    Appointment of Iain William Hooley as a director

    2 pagesAP01

    Termination of appointment of Iain Hooley as a secretary

    1 pagesTM02

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

    4 pagesAA

    Who are the officers of CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILDAY, Steven Robert
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Secretary
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    179667860001
    HOOLEY, Iain William
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Director
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    EnglandBritish153896520001
    LUNN, Eamonn Anthony
    5 Gasden Drive
    Gasden Woods
    GU8 5QQ Witley
    Surrey
    Director
    5 Gasden Drive
    Gasden Woods
    GU8 5QQ Witley
    Surrey
    EnglandBritish15448550001
    WRAGG, Jonathan Peter
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritish66863530002
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154646330001
    HOOLEY, Iain William
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    Secretary
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    152835480001
    JANSSENS, Monica Louisa
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    Secretary
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    British37602940001
    MOON, Angela Jane
    49c St Pauls Road
    Islington
    N1 2LT London
    Secretary
    49c St Pauls Road
    Islington
    N1 2LT London
    British14847290001
    REDMAYNE, Mark John Studdert, Mr.
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    Secretary
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    British8115540003
    WATTS, Paula Mary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British120535120002
    DAVENPORT, Guy David Orme
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    EnglandBritish179632520001
    EVANS, Alun Grant
    5 Park Lane
    TN13 3UP Sevenoaks
    Kent
    Director
    5 Park Lane
    TN13 3UP Sevenoaks
    Kent
    United KingdomBritish37775670002
    HAYWARD, John Charles
    18 Waverley Drive
    GU15 2DL Camberley
    Surrey
    Director
    18 Waverley Drive
    GU15 2DL Camberley
    Surrey
    British4994080001
    MANSFIELD, Michael Thomas
    123 Huddleston Road
    N7 0EH London
    Director
    123 Huddleston Road
    N7 0EH London
    EnglandBritish47133820001
    OTWAY, Lorraine Suzanne
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    Director
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    British30266290001
    OTWAY, Michael James
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    Director
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    British64606850001
    PATERSON, Malcolm George
    6a West Hill
    CR2 0SA South Croydon
    Surrey
    Director
    6a West Hill
    CR2 0SA South Croydon
    Surrey
    United KingdomBritish27822450001
    PICKFORD, Michael Anthony
    Ennismore
    54 West Street
    RH2 9DB Reigate
    Surrey
    Director
    Ennismore
    54 West Street
    RH2 9DB Reigate
    Surrey
    British15586870001
    PROCTOR, Nicholas Alistair James
    12 Holmwood Close
    East Horsley
    KT24 6SS Leatherhead
    Surrey
    Director
    12 Holmwood Close
    East Horsley
    KT24 6SS Leatherhead
    Surrey
    United KingdomBritish44922450001
    RICHARDSON, Francis John
    5 Aylesbury
    York Avenue
    BN3 1PT Hove
    East Sussex
    Director
    5 Aylesbury
    York Avenue
    BN3 1PT Hove
    East Sussex
    British6004320001
    YELDHAM, Ronald John Bowring
    Highmead
    Whitmead Lane Tilford
    GU10 2BS Farnham
    Surrey
    Director
    Highmead
    Whitmead Lane Tilford
    GU10 2BS Farnham
    Surrey
    British7679180001

    Does CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 31, 1996
    Delivered On Aug 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 beam street nantwich cheshire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Dec 09, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Jun 24, 1993
    Delivered On Jul 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the charge
    Short particulars
    67 high street, bagshot, surrey, all plant machinery and fixtures and fittings furniture, equipment, implements and utensils of the chargor.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Dec 09, 2014All of the property or undertaking no longer forms part of the charge (MR05)

    Does CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2015Commencement of winding up
    Aug 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire

    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