SC (TRUSTCO 2016) LTD

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

    Company NameSC (TRUSTCO 2016) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03151573
    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 SC (TRUSTCO 2016) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SC (TRUSTCO 2016) LTD located?

    Registered Office Address
    Unit A
    Brook Park East
    NG20 8RY Shirebrook
    Undeliverable Registered Office AddressNo

    What were the previous names of SC (TRUSTCO 2016) LTD?

    Previous Company Names
    Company NameFromUntil
    DUNLOP SLAZENGER TRUST COMPANY LIMITEDApr 12, 1996Apr 12, 1996
    BELTDEAN LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for SC (TRUSTCO 2016) LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for SC (TRUSTCO 2016) LTD?

    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

    Confirmation statement made on Jun 01, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019

    2 pagesAP03

    Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019

    1 pagesTM02

    Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2016

    RES15

    Appointment of Miss Rachel Isabel Lilian Stockton as a director on Oct 14, 2016

    2 pagesAP01

    Termination of appointment of David Michael Forsey as a director on Oct 14, 2016

    1 pagesTM01

    Appointment of Adedotun Ademola Adegoke as a director on Oct 14, 2016

    2 pagesAP01

    Termination of appointment of Michael James Wallace Ashley as a director on Oct 14, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Who are the officers of SC (TRUSTCO 2016) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIPER, Thomas James
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    260021860001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish256598390002
    HARRISON, Martin Gerrard
    9 Anne Way
    KT8 2PT West Molesey
    Surrey
    Secretary
    9 Anne Way
    KT8 2PT West Molesey
    Surrey
    British71339150001
    MELLORS, Robert Frank
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    British30104540002
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Secretary
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    184229060001
    RITCHIE, Alistair John, Sol
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    Secretary
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    British6417760002
    SIMPSON, Brian Charles
    15 Langham Way
    RG10 8AX Wargrave
    Berkshire
    Secretary
    15 Langham Way
    RG10 8AX Wargrave
    Berkshire
    British47141350001
    TYLEE-BIRDSALL, Rebecca Louise
    Orchard Way
    Measham
    DE12 7JZ Swadlincote
    41
    Derbyshire
    United Kingdom
    Secretary
    Orchard Way
    Measham
    DE12 7JZ Swadlincote
    41
    Derbyshire
    United Kingdom
    British131967270001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AINSLEY, Stanley
    Ash Tree Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    Director
    Ash Tree Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    British59267330001
    ASHLEY, Michael James Wallace
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritish95500210002
    FORSEY, David Michael
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritish147207580002
    HARRISON, Martin Gerrard
    9 Anne Way
    KT8 2PT West Molesey
    Surrey
    Director
    9 Anne Way
    KT8 2PT West Molesey
    Surrey
    British71339150001
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    British47141160001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MARNOCH, Alasdair, Mr.
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    Director
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    EnglandBritish216655900001
    MELLORS, Robert Frank
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish30104540005
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    NORDBERG, Jeremy Stephen
    The Twelfth House
    Reaymead Road
    SL6 8HJ Maidenhead
    Berkshire
    Director
    The Twelfth House
    Reaymead Road
    SL6 8HJ Maidenhead
    Berkshire
    British67151630001
    PARNELL, Philip John
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    Director
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    EnglandBritish57485400001
    PETERS, Andrew Robert Gerald, 151298
    1 Josephine Avenue
    KT20 7AB Lower Kingswood
    Surrey
    Director
    1 Josephine Avenue
    KT20 7AB Lower Kingswood
    Surrey
    British56810170001
    RITCHIE, Alistair John, Sol
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    Director
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    British6417760002
    RONNIE, Christopher
    18 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    Director
    18 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    British79360390001
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish245592990001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SC (TRUSTCO 2016) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Dec 16, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10463051
    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.
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Apr 06, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03097977
    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