BI GROUP PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BI GROUP PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02167832

Incorporation date

22/09/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1987)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon21/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon14/07/2025
Application to strike the company off the register
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon29/11/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/03/2019
Appointment of Mr Eloy Johnson Cardozo as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Mark Anderson Penman as a director on 2019-03-15
dot icon18/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon02/07/2018
Change of details for Bi Group Plc as a person with significant control on 2017-08-08
dot icon03/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon01/03/2017
Termination of appointment of Alan Mcintosh Rodger as a director on 2017-02-28
dot icon27/02/2017
Appointment of Mr Mark Anderson Penman as a director on 2017-02-27
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon02/10/2014
Termination of appointment of Duncan Dargie Mcdougall as a director on 2014-09-30
dot icon28/08/2014
Registered office address changed from C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD to C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield Derbyshire S41 0EX on 2014-08-28
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon26/04/2012
Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 2012-04-26
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Merrick Taylor as a director
dot icon15/07/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon01/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/10/2010
Termination of appointment of Bi Nominees Limited as a director
dot icon04/10/2010
Termination of appointment of Bi Nominees Limited as a secretary
dot icon30/09/2010
Termination of appointment of Bi Secretariat Limited as a director
dot icon30/09/2010
Appointment of Merrick Wentworth Taylor as a director
dot icon29/09/2010
Appointment of Mr Alan Mcintosh Rodger as a director
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon20/01/2009
Appointment terminated director jonathan bednall
dot icon02/10/2008
Director appointed jonathan albert bednall
dot icon24/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon01/12/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon03/08/2007
Return made up to 01/08/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon22/05/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon11/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/01/2007
New director appointed
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon08/08/2006
Return made up to 01/08/06; full list of members
dot icon23/06/2006
New director appointed
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon18/08/2005
Director resigned
dot icon13/07/2005
Registered office changed on 13/07/05 from: neville house 42/46 hagley road edgbaston birmingham B16 8PZ
dot icon08/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon04/01/2005
Director resigned
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon02/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/08/2003
Return made up to 01/08/03; full list of members
dot icon03/12/2002
Director's particulars changed
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon08/08/2001
Secretary's particulars changed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/08/2000
Return made up to 01/08/00; full list of members
dot icon18/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/08/1999
Return made up to 01/08/99; full list of members
dot icon11/05/1999
Director resigned
dot icon27/01/1999
Director's particulars changed
dot icon04/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon19/10/1998
Memorandum and Articles of Association
dot icon19/10/1998
Resolutions
dot icon27/08/1998
Return made up to 01/08/98; full list of members
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/04/1998
Director's particulars changed
dot icon01/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/08/1997
Return made up to 01/08/97; full list of members
dot icon10/06/1997
New director appointed
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon20/12/1996
Director's particulars changed
dot icon21/08/1996
Return made up to 16/08/96; full list of members
dot icon14/08/1996
Director's particulars changed
dot icon14/08/1996
Director's particulars changed
dot icon25/03/1996
Director's particulars changed
dot icon21/03/1996
New director appointed
dot icon04/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/12/1995
Director resigned
dot icon28/09/1995
Return made up to 31/08/95; full list of members
dot icon03/08/1995
Certificate of change of name
dot icon11/11/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/09/1994
Return made up to 31/08/94; full list of members
dot icon05/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/10/1993
Return made up to 31/08/93; no change of members
dot icon26/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon25/09/1992
Return made up to 31/08/92; full list of members
dot icon27/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon09/12/1991
Director resigned
dot icon14/10/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/09/1991
New director appointed
dot icon06/09/1991
Compulsory strike-off action has been discontinued
dot icon06/09/1991
Return made up to 31/08/91; no change of members
dot icon06/09/1991
Return made up to 31/08/90; no change of members
dot icon13/06/1991
Registered office changed on 13/06/91 from: harbourne court arroourne road 288MINGHAM B15 3BU
dot icon11/06/1991
First Gazette notice for compulsory strike-off
dot icon18/10/1990
Director resigned
dot icon25/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon02/05/1990
Resolutions
dot icon02/05/1990
Return made up to 24/07/89; full list of members
dot icon19/09/1989
Return made up to 28/07/89; full list of members
dot icon23/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Resolutions
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1987
New director appointed
dot icon07/12/1987
Registered office changed on 07/12/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon30/11/1987
Resolutions
dot icon24/11/1987
Certificate of change of name
dot icon20/11/1987
Resolutions
dot icon22/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BI NOMINEES LIMITED
Corporate Secretary
03/04/2006 - 29/09/2010
150
BI SECRETARIAT LIMITED
Corporate Director
20/10/2007 - 29/09/2010
77
Rodger, Alan Mcintosh
Director
28/09/2010 - 27/02/2017
120
Bathija, Gautam Shyam
Director
26/02/1996 - 24/03/1999
28
Penman, Mark Anderson
Director
26/02/2017 - 14/03/2019
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BI GROUP PENSION TRUSTEES LIMITED

BI GROUP PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 22/09/1987 with the registered office located at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BI GROUP PENSION TRUSTEES LIMITED?

toggle

BI GROUP PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 22/09/1987 and dissolved on 07/10/2025.

Where is BI GROUP PENSION TRUSTEES LIMITED located?

toggle

BI GROUP PENSION TRUSTEES LIMITED is registered at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX.

What does BI GROUP PENSION TRUSTEES LIMITED do?

toggle

BI GROUP PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BI GROUP PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.