Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED
Company Information for

MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
03008048
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Makinson Cowell Group Pension Trustee Ltd
MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED was founded on 1995-01-10 and had its registered office in Canary Wharf. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
SCINTILLATION LIMITED13/02/2001
Filing Information
Company Number 03008048
Date formed 1995-01-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-01-21
Type of accounts FULL
Last Datalog update: 2015-06-03 07:02:45
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 MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
COLIN GEOFFREY CLEAVES
Company Secretary 2013-06-30
COLLIN GEOFFREY CLEAVES
Company Secretary 2013-06-30
SIMON JEREMY COLLINS
Director 2013-06-30
PAUL LONG
Director 2013-06-30
MARIAN SHEENA MACBRYDE
Director 1995-01-11
JAMES WEBSTER MARSH
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ANDREW WATTS
Company Secretary 2000-03-17 2013-06-30
COLIN ANDREW WATTS
Director 2000-12-19 2013-06-30
ALASDAIR ROBIN FORBES WIGHT
Director 2000-12-19 2004-10-07
ROBERT ALLAN RICHARDSON BRAND
Director 1995-01-11 2000-12-19
HOWARD BRIAN COATES
Director 1995-01-11 2000-12-19
ROBERT DOUGLAS COWELL
Director 1995-01-10 2000-12-19
JOHN LESLIE PUGH
Director 1998-04-24 2000-12-19
ELIZABETH WADE
Director 1999-06-07 2000-04-06
MARIAN SHEENA MACBRYDE
Company Secretary 1995-01-10 2000-03-17
CHRISTOPHER RAFTON SMALLWOOD
Director 1995-01-11 1998-04-24
THEYDON SECRETARIES LIMITED
Nominated Secretary 1995-01-10 1995-01-10
THEYDON NOMINEES LIMITED
Nominated Director 1995-01-10 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY COLLINS MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
SIMON JEREMY COLLINS KPMG EUROPE NO 2 LIMITED Director 2012-07-30 CURRENT 2011-06-14 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG NO 1 LIMITED Director 2012-07-30 CURRENT 1994-09-29 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG NOMINEES NO 3 LIMITED Director 2012-07-30 CURRENT 2009-06-19 Dissolved 2013-08-13
SIMON JEREMY COLLINS KPMG SECRETARIAL NO 1 LIMITED Director 2012-07-30 CURRENT 1997-10-27 Dissolved 2014-12-23
SIMON JEREMY COLLINS MORGAN CHAMBERS EUROPE LIMITED Director 2012-07-30 CURRENT 2001-03-05 Dissolved 2013-09-24
SIMON JEREMY COLLINS KPMG NOMINEES NO 2 LIMITED Director 2012-07-30 CURRENT 1971-06-28 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG SECRETARIAL NO 2 LIMITED Director 2012-07-30 CURRENT 1973-06-13 Dissolved 2014-12-09
SIMON JEREMY COLLINS EQUATERRA UK LTD Director 2012-07-30 CURRENT 2004-10-05 Dissolved 2016-11-18
SIMON JEREMY COLLINS KPMG EUROPE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2007-08-15 Dissolved 2017-05-23
SIMON JEREMY COLLINS KPMG GULF HOLDINGS LIMITED Director 2012-07-30 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KPMG BOXWOOD LIMITED Director 2015-06-18 CURRENT 2005-10-31 Active
PAUL LONG KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2015-05-14 CURRENT 2005-01-19 Liquidation
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG CW PROPERTIES LIMITED Director 2011-06-10 CURRENT 2006-10-25 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
PAUL LONG KPMG BUSINESS INTELLIGENCE LIMITED Director 2011-06-10 CURRENT 2002-08-20 Liquidation
MARIAN SHEENA MACBRYDE CUMULUS DEVELOPMENTS LIMITED Director 1995-01-11 CURRENT 1995-01-10 Dissolved 2013-09-03
MARIAN SHEENA MACBRYDE KPMG ARCHER (US) LIMITED Director 1995-01-11 CURRENT 1995-01-10 Active
MARIAN SHEENA MACBRYDE MAKINSON COWELL TRUSTEE LIMITED Director 1994-08-22 CURRENT 1994-08-11 Dissolved 2014-04-08
JAMES WEBSTER MARSH KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
JAMES WEBSTER MARSH MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
JAMES WEBSTER MARSH KPMG EUROPE NO 2 LIMITED Director 2012-07-30 CURRENT 2011-06-14 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG NO 1 LIMITED Director 2012-07-30 CURRENT 1994-09-29 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG NOMINEES NO 3 LIMITED Director 2012-07-30 CURRENT 2009-06-19 Dissolved 2013-08-13
JAMES WEBSTER MARSH KPMG SECRETARIAL NO 1 LIMITED Director 2012-07-30 CURRENT 1997-10-27 Dissolved 2014-12-23
JAMES WEBSTER MARSH MORGAN CHAMBERS EUROPE LIMITED Director 2012-07-30 CURRENT 2001-03-05 Dissolved 2013-09-24
JAMES WEBSTER MARSH KPMG NOMINEES NO 2 LIMITED Director 2012-07-30 CURRENT 1971-06-28 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG SECRETARIAL NO 2 LIMITED Director 2012-07-30 CURRENT 1973-06-13 Dissolved 2014-12-09
JAMES WEBSTER MARSH EQUATERRA UK LTD Director 2012-07-30 CURRENT 2004-10-05 Dissolved 2016-11-18
JAMES WEBSTER MARSH KPMG EUROPE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2007-08-15 Dissolved 2017-05-23

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
2014-01-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0123/10/13 FULL LIST
2013-10-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-08-07AUDAUDITOR'S RESIGNATION
2013-08-06AUDAUDITOR'S RESIGNATION
2013-07-15ANNOTATIONClarification
2013-07-10AP03SECRETARY APPOINTED COLIN GEOFFREY CLEAVES
2013-07-10AP01DIRECTOR APPOINTED SIMON JEREMY COLLINS
2013-07-10AP01DIRECTOR APPOINTED PAUL LONG
2013-07-10AP01DIRECTOR APPOINTED JAMES WEBSTER MARSH
2013-07-10AP01DIRECTOR APPOINTED SIMON JEREMY COLLINS
2013-07-10AP01DIRECTOR APPOINTED PAUL LONG
2013-07-10AP01DIRECTOR APPOINTED JAMES WEBSTER MARSH
2013-07-09AP03SECRETARY APPOINTED COLLIN GEOFFREY CLEAVES
2013-07-09AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY COLIN WATTS
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 7TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6LQ
2013-02-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30AR0123/10/12 FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-02AR0123/10/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AR0123/10/10 FULL LIST
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-02AR0123/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SHEENA MACBRYDE / 20/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW WATTS / 20/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDREW WATTS / 20/10/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-08363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-29363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-09363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-01363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-15288bDIRECTOR RESIGNED
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-19363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-02-13CERTNMCOMPANY NAME CHANGED SCINTILLATION LIMITED CERTIFICATE ISSUED ON 13/02/01
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288bDIRECTOR RESIGNED
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-12288bDIRECTOR RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED
2000-04-07288bSECRETARY RESIGNED
1999-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-29363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAKINSON COWELL GROUP PENSION TRUSTEE 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 MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKINSON COWELL GROUP PENSION TRUSTEE 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 (74990 - Non-trading company) as MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAKINSON COWELL GROUP PENSION TRUSTEE 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 MAKINSON COWELL GROUP PENSION TRUSTEE 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 MAKINSON COWELL GROUP PENSION TRUSTEE 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.
    Other companies at postcode E14