CAPARO PENSIONS SCHEME TRUSTEES LIMITED
Overview
| Company Name | CAPARO PENSIONS SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04436597 |
| 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 CAPARO PENSIONS SCHEME TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPARO PENSIONS SCHEME TRUSTEES LIMITED located?
| Registered Office Address | Dalriada Trustees Limited 46 New Broad Street EC2M 1JH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPARO PENSIONS SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2537 LIMITED | May 13, 2002 | May 13, 2002 |
What are the latest accounts for CAPARO PENSIONS SCHEME TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CAPARO PENSIONS SCHEME TRUSTEES 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 46 Dalriada Trustees Ltd 46 New Broad Street London EC2M 1JH England to Dalriada Trustees Limited 46 New Broad Street London EC2M 1JH on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Ian Craig, Dalriada Glasgow 46 New Broad Street London EC2M 1JH England to 46 Dalriada Trustees Ltd 46 New Broad Street London EC2M 1JH on May 24, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brian David Spence on Oct 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Dalriada Trustees Limited on Oct 06, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Brian David Spence on Oct 06, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Ian Craig, Dalriada Glasgow 46 New Broad Street London EC2M 1JH on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brian David Spence as a director on Jul 08, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Dalriada Trustees Limited as a director on May 17, 2016 | 3 pages | AP02 | ||||||||||
Termination of appointment of Dalriada Trustees Limited as a secretary on May 09, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Dalriada Trustees Limited as a director on May 09, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Keith Fisher as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Alan Cloet as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman John Braithwaite as a director on Jan 31, 2016 | 2 pages | TM01 | ||||||||||
Who are the officers of CAPARO PENSIONS SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPENCE, Brian David | Director | Adelaide Street BT2 8FE Belfast Dalriada Trustees Limited, Linen Loft Northern Ireland | Northern Ireland | British | 143226850002 | |||||||||
| DALRIADA TRUSTEES LIMITED | Director | Adelaide Street BT2 8FE Belfast Linen Loft Northern Ireland |
| 139427400001 | ||||||||||
| GEORGE, Charles | Secretary | 103 Baker Street W1U 6LN London Capard House | British | 179646950001 | ||||||||||
| HENWOOD, Julian Richard | Secretary | 63 Greenfield Road Harborne B17 0EP Birmingham West Midlands | British | 65188860001 | ||||||||||
| KEMP, Christopher | Secretary | 35 Canalside Close ST19 5TX Penkridge Staffordshire | British | 84342150001 | ||||||||||
| PLIMMER, Tracy Lee | Secretary | 135 Mere Green Road B75 5DD Sutton Coldfield West Midlands | British | 101346150002 | ||||||||||
| DALRIADA TRUSTEES LIMITED | Secretary | 22 Great Victoria Street BT2 7BA Belfast Chambersof Commerce House Northern Ireland |
| 139427400001 | ||||||||||
| HSE SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023720001 | |||||||||||
| BRAITHWAITE, Norman John | Director | Caparo House 103 Baker Street London W1U 6LN | United Kingdom | British | 66894530003 | |||||||||
| CLOET, Christopher Alan | Director | Caparo House 103 Baker Street London W1U 6LN | England | British | 103070320002 | |||||||||
| CLOET, Christopher Alan | Director | Blencow Brow Bottom Street, Northend CV47 2TJ Southam Warwickshire | England | British | 103070320002 | |||||||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||||||
| FISHER, Keith | Director | Formby Close TS27 3PT Hartlepool 1 Cleveland | United Kingdom | British | 54784970001 | |||||||||
| O'CONNOR, Sophie Jane | Director | Caparo House 103 Baker Street London W1U 6LN | England | British | 171222140001 | |||||||||
| PASHLEY, Alan Tony | Director | 76 Southfield Road Ashby DN16 3BU Scunthorpe North East Lincolnshire | British | 86696240001 | ||||||||||
| PAUL, Angad, The Honorable | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | United Kingdom | 130813310001 | |||||||||
| STURGESS, Philip | Director | 17 Poplar Avenue Bentley WS2 0NT Walsall West Midlands | England | British | 77839950001 | |||||||||
| DALRIADA TRUSTEES LIMITED | Director | Great Victoria Street BT2 7BA Belfast Chamber Of Commerce House 22 Northern Ireland Uk |
| 139427400001 | ||||||||||
| HSE DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023710001 |
Who are the persons with significant control of CAPARO PENSIONS SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Brian David Spence | Jul 08, 2016 | 46 New Broad Street EC2M 1JH London Dalriada Trustees Limited England | No | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Dalriada Trustees Limited | May 17, 2016 | Great Victoria Street BT2 7BA Belfast 22 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caparo Industries Plc | Apr 06, 2016 | More London Riverside SE1 2RT London 7 England | 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