MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED

MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED

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

    Company NameMAKINSON COWELL GROUP PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03008048
    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 MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED?

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

    Where is MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED located?

    Registered Office Address
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCINTILLATION LIMITEDJan 10, 1995Jan 10, 1995

    What are the latest accounts for MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Appointment of Colin Geoffrey Cleaves as a secretary on Jun 30, 2013

    3 pagesAP03

    Appointment of Simon Jeremy Collins as a director on Jun 30, 2013

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2013Clarification The form is a duplicate of the AP01 registered on 10/07/2013

    Appointment of Paul Long as a director on Jun 30, 2013

    4 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2013Clarification The form is a duplicate of the AP01 registered on 10/07/2013

    Appointment of James Webster Marsh as a director on Jun 30, 2013

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2013Clarification The form is a duplicate of the AP01 registered on 10/07/2013

    Appointment of Simon Jeremy Collins as a director on Jun 30, 2013

    2 pagesAP01

    Appointment of Paul Long as a director on Jun 30, 2013

    2 pagesAP01

    Appointment of James Webster Marsh as a director on Jun 30, 2013

    2 pagesAP01

    Appointment of Collin Geoffrey Cleaves as a secretary on Jun 30, 2013

    1 pagesAP03

    Current accounting period extended from Jun 30, 2013 to Sep 30, 2013

    1 pagesAA01

    Termination of appointment of Colin Andrew Watts as a director on Jun 30, 2013

    1 pagesTM01

    Termination of appointment of Colin Andrew Watts as a secretary on Jun 30, 2013

    1 pagesTM02

    Registered office address changed from 7th Floor Cheapside House 138 Cheapside London EC2V 6LQ on Jul 08, 2013

    2 pagesAD01

    Full accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Oct 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Oct 23, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Oct 23, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2009

    8 pagesAA

    Who are the officers of MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVES, Colin Geoffrey
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    British179694210001
    CLEAVES, Collin Geoffrey
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    179674780001
    COLLINS, Simon Jeremy
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishChartered Accountant170854090001
    LONG, Paul
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishChartered Accountant161116640001
    MACBRYDE, Marian Sheena
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishInvestor Relations Consultant29613240003
    MARSH, James Webster
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishChartered Accountant169072840001
    MACBRYDE, Marian Sheena
    The Little House High Park Avenue
    East Horsley
    KT24 5DE Leatherhead
    Surrey
    Secretary
    The Little House High Park Avenue
    East Horsley
    KT24 5DE Leatherhead
    Surrey
    British29613240003
    WATTS, Colin Andrew
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    British16549700003
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    BRAND, Robert Allan Richardson
    1 Fitzroy Park
    N6 6HS London
    Director
    1 Fitzroy Park
    N6 6HS London
    BritishInvestor Relations Consultant16836780005
    COATES, Howard Brian
    39 Argyll Road
    W8 7DA London
    Director
    39 Argyll Road
    W8 7DA London
    United KingdomBritishInvestor Relations Consultant7814490001
    COWELL, Robert Douglas
    15 Paradise Walk
    SW3 4JL London
    Director
    15 Paradise Walk
    SW3 4JL London
    EnglandBritishInvestor Relations Consultant16836790002
    PUGH, John Leslie
    31 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    Director
    31 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    BritishInvestor Relations53396310002
    SMALLWOOD, Christopher Rafton
    7 Wool Road
    SW20 0HN Wimbledon
    London
    Director
    7 Wool Road
    SW20 0HN Wimbledon
    London
    United KingdomBritishInvestor Relations Consultant81764100001
    WADE, Elizabeth
    Church House
    Church Street, Rodmersham
    ME9 0QD Sittingbourne
    Kent
    Director
    Church House
    Church Street, Rodmersham
    ME9 0QD Sittingbourne
    Kent
    BritishInvestor Relations Advisor64808980002
    WATTS, Colin Andrew
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishAccountant16549700003
    WIGHT, Alasdair Robin Forbes
    47 Finsen Road
    SE5 9AW London
    Director
    47 Finsen Road
    SE5 9AW London
    UkBritishInvestor Relations Consultant73742190001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    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