CARILLION (DB) PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CARILLION (DB) PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07503967

Incorporation date

24/01/2011

Size

Dormant

Contacts

Registered address

Registered address

Crown House, Birch Street, Wolverhampton WV1 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon02/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon14/12/2018
Termination of appointment of Lee James Mills as a director on 2018-11-08
dot icon13/12/2018
Resolutions
dot icon01/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Secretary's details changed for Mr Peter Clarke on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/09/2018
Termination of appointment of Francis Robin Herzberg as a director on 2018-08-31
dot icon09/05/2018
Termination of appointment of Alan Trevor Bratt as a director on 2018-05-07
dot icon02/05/2018
Termination of appointment of Gerald Thornton Brown as a director on 2018-05-01
dot icon30/04/2018
Termination of appointment of Ian Michael Simmonds as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Steven Raphael Brunswick as a director on 2018-04-26
dot icon30/04/2018
Termination of appointment of Stephen Barrie Rowland as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Alison Margaret Shepley as a director on 2018-04-26
dot icon29/03/2018
Termination of appointment of Tina Jane Rushworth as a secretary on 2018-03-29
dot icon29/03/2018
Appointment of Mr Peter Clarke as a secretary on 2018-03-29
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/01/2018
Resolutions
dot icon09/01/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-01-08
dot icon09/01/2018
Appointment of Independent Trustee Services Limited as a director on 2018-01-08
dot icon27/11/2017
Director's details changed for Alison Margaret Shepley on 2017-11-20
dot icon30/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Termination of appointment of Julian Keith Wilson as a director on 2017-02-20
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Appointment of Julian Keith Wilson as a director on 2016-04-01
dot icon23/03/2016
Director's details changed for Steven Raphael Brunswick on 2015-03-02
dot icon01/03/2016
Termination of appointment of Kenneth Paul Kitto as a director on 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/11/2015
Director's details changed for Professor Robin Charles Ellison on 2015-11-26
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Director's details changed for Alison Margaret Shepley on 2015-03-17
dot icon19/03/2015
Director's details changed for Brian John Watkins on 2015-03-19
dot icon10/03/2015
Director's details changed for Michael Allan Tomlinson on 2015-03-02
dot icon10/03/2015
Director's details changed for Ian Michael Simmonds on 2015-03-02
dot icon10/03/2015
Director's details changed for Dr Peter Forsyth on 2015-03-02
dot icon10/03/2015
Director's details changed for Mr Francis Robin Herzberg on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Tina Jane Rushworth on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
dot icon02/03/2015
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon12/11/2014
Appointment of Michael Allan Tomlinson as a director on 2014-11-11
dot icon10/10/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon01/10/2014
Director's details changed for Brian John Watkins on 2014-09-30
dot icon15/08/2014
Memorandum and Articles of Association
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Stephen Chandler as a director
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon08/01/2014
Appointment of Dr Peter Forsyth as a director
dot icon16/12/2013
Registration of charge 075039670001
dot icon16/12/2013
Registration of charge 075039670002
dot icon16/12/2013
Registration of charge 075039670004
dot icon16/12/2013
Registration of charge 075039670003
dot icon16/12/2013
Registration of charge 075039670005
dot icon10/10/2013
Resolutions
dot icon20/08/2013
Termination of appointment of David Benson as a director
dot icon12/06/2013
Appointment of Alan Trevor Bratt as a director
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon12/12/2012
Appointment of Professpr Quentin John Leiper as a director
dot icon12/12/2012
Termination of appointment of Simon Rawsthorne as a director
dot icon03/08/2012
Amended accounts made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Susan Morton as a director
dot icon12/07/2012
Amended accounts made up to 2011-12-31
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Appointment of Graham Dereck Bryan Hindley as a director
dot icon14/03/2012
Appointment of Ian Michael Simmonds as a director
dot icon20/02/2012
Director's details changed for Alison Margaret Shepley on 2012-02-20
dot icon27/01/2012
Secretary's details changed for Tina Jane Rushworth on 2012-01-27
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon08/11/2011
Termination of appointment of Neil Sutherland as a director
dot icon07/04/2011
Resolutions
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon01/04/2011
Termination of appointment of Timothy George as a director
dot icon01/04/2011
Termination of appointment of Peter Clarke as a director
dot icon31/03/2011
Appointment of Mr Robin Charles Ellison as a director
dot icon29/03/2011
Appointment of Neil Anthony Sutherland as a director
dot icon24/03/2011
Appointment of Brian John Watkins as a director
dot icon17/03/2011
Appointment of Mr Stephen Michael Chandler as a director
dot icon17/03/2011
Appointment of Steven Raphael Brunswick as a director
dot icon17/03/2011
Appointment of Mr Simon Paul Eastwood as a director
dot icon17/03/2011
Appointment of Ms Susan Ross Morton as a director
dot icon17/03/2011
Appointment of Mr Stephen Barrie Rowland as a director
dot icon17/03/2011
Appointment of Simon John Rawsthorne as a director
dot icon17/03/2011
Appointment of Mr Gerald Thornton Brown as a director
dot icon17/03/2011
Appointment of Mr David Andrew Benson as a director
dot icon17/03/2011
Appointment of Kenneth Paul Kitto as a director
dot icon17/03/2011
Appointment of Alison Margaret Shepley as a director
dot icon17/03/2011
Appointment of Mr Francis Robin Herzberg as a director
dot icon14/03/2011
Certificate of change of name
dot icon04/02/2011
Appointment of Mr Peter Clarke as a director
dot icon04/02/2011
Appointment of Tina Jane Rushworth as a secretary
dot icon04/02/2011
Termination of appointment of Timothy Francis George as a secretary
dot icon02/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon24/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Peter, Dr
Director
08/01/2014 - Present
28
Watkins, Brian John
Director
16/03/2011 - Present
12
Brunswick, Steven Raphael
Director
16/03/2011 - 26/04/2018
7
Benson, David Andrew
Director
16/03/2011 - 19/08/2013
9
Sutherland, Neil Anthony
Director
16/03/2011 - 25/10/2011
8

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 CARILLION (DB) PENSION TRUSTEE LIMITED

CARILLION (DB) PENSION TRUSTEE LIMITED is an(a) Dissolved company incorporated on 24/01/2011 with the registered office located at Crown House, Birch Street, Wolverhampton WV1 4JX. There are currently 8 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 CARILLION (DB) PENSION TRUSTEE LIMITED?

toggle

CARILLION (DB) PENSION TRUSTEE LIMITED is currently Dissolved. It was registered on 24/01/2011 and dissolved on 02/07/2019.

Where is CARILLION (DB) PENSION TRUSTEE LIMITED located?

toggle

CARILLION (DB) PENSION TRUSTEE LIMITED is registered at Crown House, Birch Street, Wolverhampton WV1 4JX.

What does CARILLION (DB) PENSION TRUSTEE LIMITED do?

toggle

CARILLION (DB) PENSION TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARILLION (DB) PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 02/07/2019: Final Gazette dissolved via compulsory strike-off.