EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED

EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED

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

    Company NameEATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554376
    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 EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?

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

    Where is EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED located?

    Registered Office Address
    P.O.Box No4
    New Lane
    PO9 2NB Havant
    Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINOVA FUND TRUSTEE LIMITEDJan 14, 1991Jan 14, 1991
    SHELFCO (NO. 554) LIMITEDNov 01, 1990Nov 01, 1990

    What are the latest accounts for EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EATON UK RETIREMENT BENEFITS PLAN TRUSTEES 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

    Termination of appointment of Brian Longworth as a director on Feb 09, 2017

    1 pagesTM01

    Termination of appointment of Nicholas George Dupenois as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Nicolas Papaioannou as a director on Feb 09, 2017

    2 pagesAP01

    Termination of appointment of John Ireson as a director on Feb 09, 2017

    1 pagesTM01

    Termination of appointment of Anthony Kilshaw as a director on Feb 09, 2017

    1 pagesTM01

    Termination of appointment of Bestrustees Plc as a director on Feb 09, 2017

    1 pagesTM01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2015

    Statement of capital on Oct 03, 2015

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Feb 18, 2015Clarification A second filed AP01 for Paul Hopkins

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 17, 2015Clarification A second filed TM01 for Shaun Garratt

    Appointment of Mr Paul Hopkins as a director on Nov 17, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 17, 2015Clarification A second filed AP01 was registered on 17/02/2015.

    Termination of appointment of Shaun Garratt as a director on Nov 19, 2014

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 17, 2015Clarification A second filed TM01 was registered on 17/02/2015.

    Annual return made up to Oct 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Termination of appointment of Paul Banning as a secretary

    1 pagesTM02

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

    4 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Shaun Garratt as a director

    2 pagesAP01

    Termination of appointment of Ian Dickie as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Paul
    Priors Close
    PO10 8LJ Southbourne
    12
    West Sussex
    United Kingdom
    Director
    Priors Close
    PO10 8LJ Southbourne
    12
    West Sussex
    United Kingdom
    United KingdomBritishFinancial Controller75407080003
    PAPAIOANNOU, Nicolas
    30 Pembroke Road
    Ballsbridge
    Eaton House
    Dublin 4
    Ireland
    Director
    30 Pembroke Road
    Ballsbridge
    Eaton House
    Dublin 4
    Ireland
    IrelandGreekManager199419650002
    BANNING, Paul
    P.O.Box No4
    New Lane
    PO9 2NB Havant
    Hants
    Secretary
    P.O.Box No4
    New Lane
    PO9 2NB Havant
    Hants
    149925940001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Secretary
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    BritishLawyer16521960003
    MORRIS, Wayman Stewart
    Shadowbrook, 27 Shadow Brooklane
    Hampton In Arden
    B92 0DQ Solihull
    West Midlands
    Secretary
    Shadowbrook, 27 Shadow Brooklane
    Hampton In Arden
    B92 0DQ Solihull
    West Midlands
    BritishDirector88952710001
    REDFERN, John Vernon
    3 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    Secretary
    3 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    British68988250001
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Secretary
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    BritishAccountant99703650002
    AMMANN, William
    2719 Byrnwick West
    Maumee
    Ohio 43537
    Usa
    Director
    2719 Byrnwick West
    Maumee
    Ohio 43537
    Usa
    AmericanBusiness Executive31689690001
    CHEYNE, Suzanne Caroline
    5 Portside Close
    SO40 4AL Marchwood
    Hampshire
    Director
    5 Portside Close
    SO40 4AL Marchwood
    Hampshire
    BritishBusiness Manager111928210001
    COLBURN, Anthony Alan
    3 Moorcourt
    Moorcourt Close
    EX10 8SU Sidmouth
    Devon
    Director
    3 Moorcourt
    Moorcourt Close
    EX10 8SU Sidmouth
    Devon
    United KingdomBritishBusiness Manager72852210001
    CRILLY, Gerard
    50 Bellflower Grove
    East Kilbride
    G74 4TB Glasgow
    Director
    50 Bellflower Grove
    East Kilbride
    G74 4TB Glasgow
    BritishHr Manag54455270001
    CULHAM, Harry Kenneth
    Eatons
    Sandisplatt Road
    SL6 4NA Maidenhead
    Berkshire
    Director
    Eatons
    Sandisplatt Road
    SL6 4NA Maidenhead
    Berkshire
    BritishRetired Director96756980001
    DICKIE, Ian Wilson
    23 Lauranne Place
    ML4 3HX Bellshill
    Lanarkshire
    Director
    23 Lauranne Place
    ML4 3HX Bellshill
    Lanarkshire
    ScotlandBritishPayroll Manager127475310001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Director
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    NetherlandsBritishLawyer16521960003
    FINDLING, Gary
    25874 Willowbend Road
    43551 Perrysburg
    Ohio
    Usa
    Director
    25874 Willowbend Road
    43551 Perrysburg
    Ohio
    Usa
    AmericanAssistant Treasurer46698120001
    GARRATT, Shaun
    P.O.Box No4
    New Lane
    PO9 2NB Havant
    Hants
    Director
    P.O.Box No4
    New Lane
    PO9 2NB Havant
    Hants
    United KingdomBritishSenior Human Resources Generalist173605960001
    HAYNES, Glyn
    Old School Road
    LL65 1DH Holyhead
    23
    Gwynedd
    United Kingdom
    Director
    Old School Road
    LL65 1DH Holyhead
    23
    Gwynedd
    United Kingdom
    United KingdomBritishBusinessman131132360001
    IRESON, John
    7 Mayfair
    Horwich
    BL6 6DH Bolton
    Lancashire
    Director
    7 Mayfair
    Horwich
    BL6 6DH Bolton
    Lancashire
    United KingdomBritishRetired118287540001
    IRESON, John
    7 Mayfair
    Horwich
    BL6 6DH Bolton
    Lancashire
    Director
    7 Mayfair
    Horwich
    BL6 6DH Bolton
    Lancashire
    United KingdomBritishRetired118287540001
    KILSHAW, Anthony
    Dunsdale Drive
    Ashton-In-Makerfield
    WN4 8PT Wigan
    40
    Lancashire
    United Kingdom
    Director
    Dunsdale Drive
    Ashton-In-Makerfield
    WN4 8PT Wigan
    40
    Lancashire
    United Kingdom
    EnglandBritishProject Engineer131132350001
    LONGWORTH, Brian
    57 Marlborough Road
    Flixton
    M41 5QP Manchester
    Director
    57 Marlborough Road
    Flixton
    M41 5QP Manchester
    United KingdomBritishFinancial Accountant96757140001
    MC FARLAND, Dawn Jeanette
    Dale House
    Longville In The Dale
    TF13 6DS Much Wenlock
    Shropshire
    Director
    Dale House
    Longville In The Dale
    TF13 6DS Much Wenlock
    Shropshire
    EnglandBritishBusiness Manager13693640003
    MORGAN, Martin Victor
    82 Yoxall Road
    Shirley
    B90 3RP Solihull
    West Midlands
    Director
    82 Yoxall Road
    Shirley
    B90 3RP Solihull
    West Midlands
    BritishBusiness Manager37693480001
    OWENS, James
    9 Abberton Grove
    B90 4YQ Solihull
    West Mids
    Director
    9 Abberton Grove
    B90 4YQ Solihull
    West Mids
    BritishManaging Director110516630001
    PRYDE, James Dewar
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    Director
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    BritishDirector83651810001
    REDFERN, John Vernon
    3 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    Director
    3 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    BritishBusiness Executive68988250001
    ROSE, William
    5144 Kearsdale Road
    FOREIGN Toledo
    Ohio 43623
    Usa
    Director
    5144 Kearsdale Road
    FOREIGN Toledo
    Ohio 43623
    Usa
    AmericanCompany Director31689700001
    BESTRUSTEES PLC
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Director
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Identification TypeEuropean Economic Area
    Registration Number7671775
    53139550007

    Who are the persons with significant control of EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Apr 06, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00155621
    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