Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBBY PENSION SCHEME TRUSTEES LIMITED
Company Information for

BIBBY PENSION SCHEME TRUSTEES LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
02640958
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Bibby Pension Scheme Trustees Ltd
BIBBY PENSION SCHEME TRUSTEES LIMITED was founded on 1991-08-28 and had its registered office in Maidenhead. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
BIBBY PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Previous Names
BIBBY (1974) PENSION SCHEME TRUSTEES LIMITED23/10/1995
Filing Information
Company Number 02640958
Date formed 1991-08-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-07-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIBBY PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA FRANCES EMERY
Company Secretary 2007-11-09
ANDREW CHARLES BANNISTER
Director 2002-10-03
PATRICIA FRANCES EMERY
Director 2007-12-01
MICHAEL JON FAHY
Director 1998-10-06
EUGENE LUKE SMITH
Director 2005-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BLACKBEARD
Director 2005-02-22 2007-12-01
GERAINT BRYNMOR EVANS
Director 2003-04-03 2007-12-01
PETER JOSEPH MAYBURY
Director 1998-10-06 2007-12-01
PAUL GEOFFREY NOGA
Director 2003-04-03 2007-12-01
ROBERT CRAIG SKEHENS
Director 2007-05-03 2007-12-01
JOHN WHITEHOUSE
Director 1992-07-14 2007-12-01
SCOTT PHILLIP BLURTON
Company Secretary 2005-05-25 2007-11-09
DEREK BULL
Director 2003-04-03 2006-09-22
PHILIP HORSFIELD
Director 1995-10-01 2005-06-30
KAREN PERRA
Company Secretary 1999-10-05 2005-03-31
JOHN WILLIAM BELL
Director 1995-10-01 2004-04-22
ALAN SYDNEY GRESTY
Director 2001-01-18 2004-04-22
HAMISH IAN SMITH
Director 1992-07-14 2002-10-03
WILLIAM JOHN OATES
Director 1995-10-01 2001-12-31
PETER ANTHONY BLOCKSIDE
Director 1995-10-01 2001-12-18
ROY WILLIAM JOHN FOSTER
Director 1998-10-06 2001-01-18
RICHARD MANSELL JONES
Director 1992-07-14 2000-10-05
MICHAEL JON FAHY
Company Secretary 1993-10-01 1999-10-05
STEPHEN WILSON BOWMAN
Director 1992-07-14 1999-10-05
PHILIP RAYMOND BURROWS
Director 1992-07-14 1999-08-10
ALAN SYDNEY GRESTY
Director 1992-07-14 1998-10-31
BRIAN CLAY
Director 1992-07-14 1995-09-18
PATRICIA EVELYN LAWTHER
Director 1992-07-14 1994-11-01
THOMAS EDWARD ROBINSON
Director 1992-07-14 1994-11-01
GAIL IRENE CATHERINE WHITSTON
Company Secretary 1992-07-14 1993-10-01
THOMAS MICHAEL WALMSLEY
Director 1992-07-14 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA FRANCES EMERY BARLOWORLD SCIENTIFIC GROUP LIMITED Company Secretary 2008-01-07 CURRENT 1993-09-02 Dissolved 2013-12-19
PATRICIA FRANCES EMERY BARLOWORLD CIF TRUSTEES LIMITED Company Secretary 2007-11-07 CURRENT 2004-04-23 Dissolved 2013-10-15
PATRICIA FRANCES EMERY MELLES GRIOT LIMITED Company Secretary 2007-11-05 CURRENT 1983-08-22 Dissolved 2013-12-19
PATRICIA FRANCES EMERY RADICAL LIMITED Company Secretary 2007-11-05 CURRENT 1993-09-28 Dissolved 2015-10-07
PATRICIA FRANCES EMERY BARLOWORLD FLEET RENTALS LTD. Company Secretary 2007-11-05 CURRENT 1966-11-08 Dissolved 2015-09-30
PATRICIA FRANCES EMERY BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED Company Secretary 2007-11-05 CURRENT 1963-07-04 Dissolved 2015-10-07
PATRICIA FRANCES EMERY CMS LIFT TRUCKS LIMITED Company Secretary 2007-11-05 CURRENT 1983-02-01 Liquidation
PATRICIA FRANCES EMERY JANEWAY BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER CMS LIFT TRUCKS LIMITED Director 2012-09-28 CURRENT 1983-02-01 Liquidation
ANDREW CHARLES BANNISTER MELLES GRIOT LIMITED Director 2007-09-28 CURRENT 1983-08-22 Dissolved 2013-12-19
ANDREW CHARLES BANNISTER BARLOWORLD FLEET RENTALS LTD. Director 2006-09-27 CURRENT 1966-11-08 Dissolved 2015-09-30
ANDREW CHARLES BANNISTER BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED Director 2006-03-29 CURRENT 1963-07-04 Dissolved 2015-10-07
ANDREW CHARLES BANNISTER RADICAL LIMITED Director 2005-12-20 CURRENT 1993-09-28 Dissolved 2015-10-07
ANDREW CHARLES BANNISTER BARLOWORLD CIF TRUSTEES LIMITED Director 2004-05-24 CURRENT 2004-04-23 Dissolved 2013-10-15
ANDREW CHARLES BANNISTER BARLOWORLD DC TRUSTEES LIMITED Director 2001-09-18 CURRENT 2001-09-12 Dissolved 2016-05-24
ANDREW CHARLES BANNISTER BARLOWORLD SCIENTIFIC GROUP LIMITED Director 1999-05-12 CURRENT 1993-09-02 Dissolved 2013-12-19
PATRICIA FRANCES EMERY BARLOWORLD CIF TRUSTEES LIMITED Director 2010-01-29 CURRENT 2004-04-23 Dissolved 2013-10-15
MICHAEL JON FAHY BARLOWORLD PENSION TRUST LIMITED Director 2004-06-08 CURRENT 1973-02-28 Active
EUGENE LUKE SMITH BARLOWORLD HOLDINGS LIMITED Director 2018-06-28 CURRENT 1984-01-20 Active
EUGENE LUKE SMITH BARLOWORLD FLEET RENTALS LTD. Director 2007-09-28 CURRENT 1966-11-08 Dissolved 2015-09-30
EUGENE LUKE SMITH BARLOWORLD INDUSTRIAL DISTRIBUTION LIMITED Director 2007-09-28 CURRENT 1963-07-04 Dissolved 2015-10-07
EUGENE LUKE SMITH CMS LIFT TRUCKS LIMITED Director 2007-09-28 CURRENT 1983-02-01 Liquidation
EUGENE LUKE SMITH BARLOWORLD DC TRUSTEES LIMITED Director 2005-12-12 CURRENT 2001-09-12 Dissolved 2016-05-24
EUGENE LUKE SMITH BARLOWORLD SCIENTIFIC GROUP LIMITED Director 2005-07-01 CURRENT 1993-09-02 Dissolved 2013-12-19
EUGENE LUKE SMITH MELLES GRIOT LIMITED Director 1997-10-01 CURRENT 1983-08-22 Dissolved 2013-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-26DS01APPLICATION FOR STRIKING-OFF
2014-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0114/07/14 FULL LIST
2013-07-17AR0114/07/13 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-20AR0114/07/12 FULL LIST
2011-07-21AR0114/07/11 FULL LIST
2011-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-07-19AR0114/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE LUKE SMITH / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/10/2009
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/10/2009
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-11-19AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 3RD FLOOR MEDICI COURT 67-69 NEW BOND STREET LONDON W1S 1DF
2007-05-17288aNEW DIRECTOR APPOINTED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30ELRESS252 DISP LAYING ACC 22/09/06
2006-10-30ELRESS366A DISP HOLDING AGM 22/09/06
2006-10-12288bDIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-03288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-07-12288bDIRECTOR RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED
2005-05-23288bSECRETARY RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288bDIRECTOR RESIGNED
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-07-27363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIBBY PENSION SCHEME TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBBY PENSION SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIBBY PENSION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BIBBY PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of BIBBY PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBBY PENSION SCHEME TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BIBBY PENSION SCHEME TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BIBBY PENSION SCHEME TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY PENSION SCHEME TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBBY PENSION SCHEME TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.