INCHCAPE MOTORS PENSION TRUST LIMITED

INCHCAPE MOTORS PENSION TRUST LIMITED

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

    Company NameINCHCAPE MOTORS PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702443
    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 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 AddressNo

    What are the latest accounts for INCHCAPE MOTORS PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2020

    What are the latest filings for INCHCAPE MOTORS PENSION TRUST 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

    2 pagesDS01

    Accounts for a dormant company made up to Apr 05, 2020

    4 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Farheen Ahmad as a director on Feb 14, 2020

    2 pagesAP01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 05, 2019

    4 pagesAA

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2018

    4 pagesAA

    Change of details for Inchcape Motors International Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Apr 05, 2017

    4 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2016

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 05, 2015

    4 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 05, 2014

    4 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 05, 2013

    5 pagesAA

    Who are the officers of INCHCAPE MOTORS PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Park Square
    Sollihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United Kingdom
    Secretary
    Park Square
    Sollihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    AHMAD, Farheen
    Park Road
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Road
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritish266847010001
    INCHCAPE CORPORATE SERVICES LIMITED
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1235709
    177578020001
    EVANS, Rachel Jane
    28 Perrycroft
    SL4 4HJ Windsor
    Berkshire
    Secretary
    28 Perrycroft
    SL4 4HJ Windsor
    Berkshire
    British9293290001
    NEWLANDS, Elizabeth Ann
    Range Cottage
    Dockett Eddy Lane
    TW17 9NT Shepperton
    Middlesex
    Secretary
    Range Cottage
    Dockett Eddy Lane
    TW17 9NT Shepperton
    Middlesex
    British32589820001
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British55180460001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ARTHUR, Lewis John
    12 Hazel Grove
    Kingwood
    RG9 5NH Henley On Thames
    Oxfordshire
    Director
    12 Hazel Grove
    Kingwood
    RG9 5NH Henley On Thames
    Oxfordshire
    British82439420001
    BACK, Brian Philip
    Highways Townhouse Road
    Old Costessey
    NR8 5BX Norwich
    Norfolk
    Director
    Highways Townhouse Road
    Old Costessey
    NR8 5BX Norwich
    Norfolk
    EnglandBritish10335840004
    BARRY, Marie
    33 Hesperus Crescent
    West Ferry Road Isle Of Dogs
    E14 3AB London
    Director
    33 Hesperus Crescent
    West Ferry Road Isle Of Dogs
    E14 3AB London
    Irish123866570001
    BOULT, Richard David
    22 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    Director
    22 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    EnglandBritish57391140001
    BROWN, Colin Graham
    3 The Croft
    Kings Bromley
    DE13 7HU Burton On Trent
    Staffordshire
    Director
    3 The Croft
    Kings Bromley
    DE13 7HU Burton On Trent
    Staffordshire
    British55183880002
    BUTCHER, Dale Francis
    Elm Close
    HP6 5DD Amersham
    27
    Buckinghamshire
    United Kingdom
    Director
    Elm Close
    HP6 5DD Amersham
    27
    Buckinghamshire
    United Kingdom
    EnglandBritish59719720003
    CAMPBELL, James Garry
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    British52909810001
    COMBER, Karen
    Cobdown Close
    Ditton
    ME20 6SZ Aylesford
    22
    Kent
    England
    Director
    Cobdown Close
    Ditton
    ME20 6SZ Aylesford
    22
    Kent
    England
    United KingdomBritish167281460001
    DALE, Thomas Andrew
    Park Road
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Road
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United KingdomBritish260286850001
    DELLER, Clifford John
    15 Honeybourne
    CM23 4EF Bishops Stortford
    Hertfordshire
    Director
    15 Honeybourne
    CM23 4EF Bishops Stortford
    Hertfordshire
    EnglandBritish101992440001
    DOWLER, Edward James
    Langford Lane
    OX5 1HT Kidlington
    Inchcape House
    Oxford
    Director
    Langford Lane
    OX5 1HT Kidlington
    Inchcape House
    Oxford
    United KingdomBritish139959060001
    EDWARDS, Peter
    18 Beverley Close
    Park Gate
    SO31 6QU Southampton
    Director
    18 Beverley Close
    Park Gate
    SO31 6QU Southampton
    British74597500003
    FINCH, Russell Peter
    143 Lucy Avenue
    CT19 5TN Folkestone
    Kent
    Director
    143 Lucy Avenue
    CT19 5TN Folkestone
    Kent
    British53897100001
    GEARY, William Mark
    4 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    Director
    4 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    British26433090001
    GILMORE, Barry John
    26 Luke Road
    GU11 3BW Aldershot
    Hampshire
    Director
    26 Luke Road
    GU11 3BW Aldershot
    Hampshire
    British93823630001
    GOODACRE, John
    6 Maple Close
    SO24 9JF Alresford
    Hampshire
    Director
    6 Maple Close
    SO24 9JF Alresford
    Hampshire
    Northern IrelandBritish85293070001
    GOODALL, Robert
    24 Claremont Avenue
    KT10 9JD Esher
    Nutley Cottage
    Surrey
    England
    Director
    24 Claremont Avenue
    KT10 9JD Esher
    Nutley Cottage
    Surrey
    England
    United KingdomBritish73903630002
    GOTTS, Michael John
    29 Woodland Drive
    Thorpe End
    NR13 5BH Norwich
    Norfolk
    Director
    29 Woodland Drive
    Thorpe End
    NR13 5BH Norwich
    Norfolk
    British13562810001
    GREENFIELD, John Anthony Leslie
    Ridley Road
    CR6 9LR Warlingham
    21
    Surrey
    United Kingdom
    Director
    Ridley Road
    CR6 9LR Warlingham
    21
    Surrey
    United Kingdom
    UkBritish24221770001
    HOLMES, Norman Leonard
    Michaelmas House 22 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    Director
    Michaelmas House 22 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    British80603430001
    IVES, Edward Anthony
    Cranes Farm
    Greenways
    NR15 1QJ Norwich
    Norfolk
    Director
    Cranes Farm
    Greenways
    NR15 1QJ Norwich
    Norfolk
    EnglandBritish121542360001
    IVES, Edward Anthony
    The Firs 23 Branksome Road
    NR4 6SW Norwich
    Norfolk
    Director
    The Firs 23 Branksome Road
    NR4 6SW Norwich
    Norfolk
    British54800890001
    JEARY, Anton Clive
    Park Road
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Road
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritish169892630001
    KINGSLAND, Xavier Francis
    Donigers Dell
    Swanmore
    SO32 2TL Southampton
    10
    Hampshire
    England
    Director
    Donigers Dell
    Swanmore
    SO32 2TL Southampton
    10
    Hampshire
    England
    EnglandBritish105151490002
    LEEDER, Mark Stuart
    Lammas Road
    WD18 0BA Watford
    1
    Director
    Lammas Road
    WD18 0BA Watford
    1
    UkBritish150888470001
    LEWIS, Ruth
    Summerfield
    Pecknall Lane
    SY5 9DT Halfway House
    Shropshire
    Director
    Summerfield
    Pecknall Lane
    SY5 9DT Halfway House
    Shropshire
    British80855930001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Director
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    British2902370001
    MEADEN, John
    Nedaem 270 Creynolds Lane
    Shirley
    B90 4ET Solihull
    West Midlands
    Director
    Nedaem 270 Creynolds Lane
    Shirley
    B90 4ET Solihull
    West Midlands
    British97156780001

    Who are the persons with significant control of INCHCAPE MOTORS PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Motors International Limited
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Apr 06, 2016
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number453390
    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.

    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