INCHCAPE MOTORS PENSION TRUST LIMITED
Overview
| Company Name | INCHCAPE MOTORS PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02702443 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCHCAPE MOTORS PENSION TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCHCAPE MOTORS PENSION TRUST LIMITED located?
| Registered Office Address | First Floor Unit 3140 Park Road Solihull Parkway B37 7YN Birmingham Business Park Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCHCAPE MOTORS PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2020 |
What are the latest filings for INCHCAPE MOTORS PENSION TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Farheen Ahmad as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2018 | 4 pages | AA | ||||||||||
Change of details for Inchcape Motors International Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||||||||||
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Road Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2013 | 5 pages | AA | ||||||||||
Who are the officers of INCHCAPE MOTORS PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Park Square Sollihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham United Kingdom |
| 100307260071 | ||||||||||
| AHMAD, Farheen | Director | Park Road Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | 266847010001 | |||||||||
| INCHCAPE CORPORATE SERVICES LIMITED | Director | St James's Square SW1Y 5LP London 22a United Kingdom |
| 177578020001 | ||||||||||
| EVANS, Rachel Jane | Secretary | 28 Perrycroft SL4 4HJ Windsor Berkshire | British | 9293290001 | ||||||||||
| NEWLANDS, Elizabeth Ann | Secretary | Range Cottage Dockett Eddy Lane TW17 9NT Shepperton Middlesex | British | 32589820001 | ||||||||||
| WHEATLEY, Martin Peter | Secretary | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 55180460001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ARTHUR, Lewis John | Director | 12 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | British | 82439420001 | ||||||||||
| BACK, Brian Philip | Director | Highways Townhouse Road Old Costessey NR8 5BX Norwich Norfolk | England | British | 10335840004 | |||||||||
| BARRY, Marie | Director | 33 Hesperus Crescent West Ferry Road Isle Of Dogs E14 3AB London | Irish | 123866570001 | ||||||||||
| BOULT, Richard David | Director | 22 Geneva Road KT1 2TW Kingston Upon Thames Surrey | England | British | 57391140001 | |||||||||
| BROWN, Colin Graham | Director | 3 The Croft Kings Bromley DE13 7HU Burton On Trent Staffordshire | British | 55183880002 | ||||||||||
| BUTCHER, Dale Francis | Director | Elm Close HP6 5DD Amersham 27 Buckinghamshire United Kingdom | England | British | 59719720003 | |||||||||
| CAMPBELL, James Garry | Director | Sidings Lady Margaret Road SL5 9QH Sunningdale Berkshire | British | 52909810001 | ||||||||||
| COMBER, Karen | Director | Cobdown Close Ditton ME20 6SZ Aylesford 22 Kent England | United Kingdom | British | 167281460001 | |||||||||
| DALE, Thomas Andrew | Director | Park Road Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | United Kingdom | British | 260286850001 | |||||||||
| DELLER, Clifford John | Director | 15 Honeybourne CM23 4EF Bishops Stortford Hertfordshire | England | British | 101992440001 | |||||||||
| DOWLER, Edward James | Director | Langford Lane OX5 1HT Kidlington Inchcape House Oxford | United Kingdom | British | 139959060001 | |||||||||
| EDWARDS, Peter | Director | 18 Beverley Close Park Gate SO31 6QU Southampton | British | 74597500003 | ||||||||||
| FINCH, Russell Peter | Director | 143 Lucy Avenue CT19 5TN Folkestone Kent | British | 53897100001 | ||||||||||
| GEARY, William Mark | Director | 4 Bramble Drive SL6 3NX Maidenhead Berkshire | British | 26433090001 | ||||||||||
| GILMORE, Barry John | Director | 26 Luke Road GU11 3BW Aldershot Hampshire | British | 93823630001 | ||||||||||
| GOODACRE, John | Director | 6 Maple Close SO24 9JF Alresford Hampshire | Northern Ireland | British | 85293070001 | |||||||||
| GOODALL, Robert | Director | 24 Claremont Avenue KT10 9JD Esher Nutley Cottage Surrey England | United Kingdom | British | 73903630002 | |||||||||
| GOTTS, Michael John | Director | 29 Woodland Drive Thorpe End NR13 5BH Norwich Norfolk | British | 13562810001 | ||||||||||
| GREENFIELD, John Anthony Leslie | Director | Ridley Road CR6 9LR Warlingham 21 Surrey United Kingdom | Uk | British | 24221770001 | |||||||||
| HOLMES, Norman Leonard | Director | Michaelmas House 22 Fulmer Drive SL9 7HJ Gerrards Cross Buckinghamshire | British | 80603430001 | ||||||||||
| IVES, Edward Anthony | Director | Cranes Farm Greenways NR15 1QJ Norwich Norfolk | England | British | 121542360001 | |||||||||
| IVES, Edward Anthony | Director | The Firs 23 Branksome Road NR4 6SW Norwich Norfolk | British | 54800890001 | ||||||||||
| JEARY, Anton Clive | Director | Park Road Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | 169892630001 | |||||||||
| KINGSLAND, Xavier Francis | Director | Donigers Dell Swanmore SO32 2TL Southampton 10 Hampshire England | England | British | 105151490002 | |||||||||
| LEEDER, Mark Stuart | Director | Lammas Road WD18 0BA Watford 1 | Uk | British | 150888470001 | |||||||||
| LEWIS, Ruth | Director | Summerfield Pecknall Lane SY5 9DT Halfway House Shropshire | British | 80855930001 | ||||||||||
| LIGHT, John Michael Heathcote | Director | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
| MEADEN, John | Director | Nedaem 270 Creynolds Lane Shirley B90 4ET Solihull West Midlands | British | 97156780001 |
Who are the persons with significant control of INCHCAPE MOTORS PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inchcape Motors International Limited | Apr 06, 2016 | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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