BLACK & VEATCH TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BLACK & VEATCH TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03301324

Incorporation date

13/01/1997

Size

Dormant

Contacts

Registered address

Registered address

16 Upper Woburn Place, 16 Upper Woburn Place, London WC1H 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon09/08/2022
Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place 16 Upper Woburn Place London WC1H 0AF on 2022-08-09
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Peter Martin as a director on 2022-04-05
dot icon14/04/2022
Termination of appointment of Michael Fines Allin as a director on 2022-04-05
dot icon14/04/2022
Termination of appointment of Ian Michael Robinson as a director on 2022-04-05
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon22/01/2021
Notification of Black & Veatch (U.K.) Limited as a person with significant control on 2021-01-14
dot icon22/01/2021
Withdrawal of a person with significant control statement on 2021-01-22
dot icon15/01/2021
Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on 2021-01-15
dot icon13/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Appointment of Mr Ian Barrett as a director on 2019-03-21
dot icon03/04/2019
Appointment of Mr Christopher Dierks as a director on 2019-03-21
dot icon01/04/2019
Termination of appointment of Michael Christopher Williams as a director on 2019-03-21
dot icon01/04/2019
Termination of appointment of Philip Anthony Weston as a director on 2019-03-21
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/02/2019
Termination of appointment of John Hardt as a director on 2019-02-07
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/04/2018
Appointment of Mr Michael Christopher Williams as a director on 2018-04-17
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/11/2017
Termination of appointment of Robert Joerger as a director on 2017-10-27
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/10/2016
Director's details changed for Philip Anthony Weston on 2016-10-10
dot icon12/10/2016
Director's details changed for Mr Ian Michael Robinson on 2016-10-10
dot icon12/10/2016
Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 2016-10-10
dot icon12/10/2016
Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 2016-10-12
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/09/2015
Appointment of Robert Joerger as a director on 2015-08-21
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2015
Termination of appointment of Jerry Myers as a director on 2015-08-21
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2014
Termination of appointment of Christine Anne Daly as a secretary on 2014-07-23
dot icon07/08/2014
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2014-07-23
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Timothy Triplett as a secretary
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Appointment of Jerry Myers as a director
dot icon09/07/2012
Termination of appointment of Angela Hoffman as a director
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Emma Wrighton as a director
dot icon16/01/2012
Appointment of Ian Michael Robinson as a director
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/02/2011
Appointment of Philip Anthony Weston as a director
dot icon07/02/2011
Appointment of John Hardt as a director
dot icon19/01/2011
Termination of appointment of Philip Wiltshire as a director
dot icon19/01/2011
Termination of appointment of Grant Smith as a director
dot icon19/01/2011
Termination of appointment of Carol Sinker as a director
dot icon01/11/2010
Secretary's details changed for Christine Anne Kiernan on 2010-11-01
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Angela Hoffman on 2010-02-12
dot icon12/02/2010
Director's details changed for Michael Fines Allin on 2010-02-12
dot icon12/02/2010
Director's details changed for Carol Anne Sinker on 2010-02-12
dot icon12/02/2010
Director's details changed for Grant Francis Smith on 2010-02-12
dot icon12/02/2010
Director's details changed for Philip Gordon Wiltshire on 2010-02-12
dot icon12/02/2010
Director's details changed for Peter Martin on 2010-02-12
dot icon30/10/2009
Termination of appointment of Jenny Meegan as a director
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Appointment terminated director john aldridge
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon13/08/2008
Secretary's change of particulars / christine kiernan / 05/08/2008
dot icon04/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Secretary appointed timothy triplett
dot icon17/06/2008
Appointment terminated secretary george hedemann
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon08/01/2008
New director appointed
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
Secretary resigned;director resigned
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/02/2007
Director resigned
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Director resigned
dot icon30/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Return made up to 31/01/06; full list of members
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Secretary resigned
dot icon28/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/02/2005
New director appointed
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon30/11/2004
Director resigned
dot icon16/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/03/2004
Return made up to 31/01/04; full list of members
dot icon02/03/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon11/02/2004
Director's particulars changed
dot icon23/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/02/2003
Return made up to 31/01/03; no change of members
dot icon27/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/02/2002
Return made up to 31/01/02; no change of members
dot icon18/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon22/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon12/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/04/2000
Secretary's particulars changed
dot icon14/02/2000
Return made up to 31/01/00; no change of members
dot icon10/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/02/1999
Return made up to 31/01/99; no change of members
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/06/1998
New secretary appointed
dot icon29/05/1998
Secretary resigned
dot icon24/05/1998
New secretary appointed
dot icon10/02/1998
Return made up to 31/01/98; full list of members
dot icon13/11/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon07/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
New director appointed
dot icon22/04/1997
Memorandum and Articles of Association
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned;director resigned
dot icon21/03/1997
Certificate of change of name
dot icon13/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Ian
Director
21/03/2019 - Present
-
Dwyer, Daniel John
Nominee Secretary
13/01/1997 - 12/03/1997
1327
Dwyer, Daniel John
Nominee Director
13/01/1997 - 12/03/1997
2379
Tresise, Michael Charles
Director
01/04/1997 - 08/10/2000
9
Doyle, Betty June
Nominee Director
13/01/1997 - 12/03/1997
1756

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 BLACK & VEATCH TRUSTEES LIMITED

BLACK & VEATCH TRUSTEES LIMITED is an(a) Dissolved company incorporated on 13/01/1997 with the registered office located at 16 Upper Woburn Place, 16 Upper Woburn Place, London WC1H 0AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK & VEATCH TRUSTEES LIMITED?

toggle

BLACK & VEATCH TRUSTEES LIMITED is currently Dissolved. It was registered on 13/01/1997 and dissolved on 13/12/2022.

Where is BLACK & VEATCH TRUSTEES LIMITED located?

toggle

BLACK & VEATCH TRUSTEES LIMITED is registered at 16 Upper Woburn Place, 16 Upper Woburn Place, London WC1H 0AF.

What does BLACK & VEATCH TRUSTEES LIMITED do?

toggle

BLACK & VEATCH TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BLACK & VEATCH TRUSTEES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.