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

IBC PENSION TRUSTEES LIMITED.

A W HOUSE, STUART STREET, LUTON, LU1 2SJ,
Company Registration Number
03249886
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ibc Pension Trustees Limited.
IBC PENSION TRUSTEES LIMITED. was founded on 1996-09-16 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Ibc Pension Trustees Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IBC PENSION TRUSTEES LIMITED.
 
Legal Registered Office
A W HOUSE
STUART STREET
LUTON
LU1 2SJ
Other companies in LU1
 
Filing Information
Company Number 03249886
Company ID Number 03249886
Date formed 1996-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 18:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBC PENSION TRUSTEES LIMITED.
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 IBC PENSION TRUSTEES LIMITED.

Current Directors
Officer Role Date Appointed
MARION PATRICIA CLINCH
Company Secretary 2012-03-01
ROBERT ASSINDER
Director 2017-08-18
PETER BLANKING
Director 2007-09-17
RICHARD EDWARD CLIFTON
Director 2010-11-26
ANTHONY COLETTO
Director 2017-08-18
JOHN PAUL GEARY
Director 2007-07-17
MANISH GULATI
Director 2017-08-18
JESSE KANE SEIDMAN
Director 2017-08-18
ROBERT SAMUEL WEIR
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL BARRETT
Director 2006-07-07 2017-07-31
WILLIAM ROY GOODYEAR
Director 2014-07-18 2017-07-31
JASON NEIL MACKERNESS
Director 2009-06-01 2017-07-31
PAUL MINT
Director 2013-02-15 2017-07-31
MICHAEL CARREY
Director 2007-07-17 2014-07-18
DAVID MOUNT
Company Secretary 2008-11-07 2012-02-28
LAURENCE EVANS
Director 2003-06-11 2010-11-26
JOHN KIRWAN
Director 2008-05-09 2009-11-15
KATHERINE MARGARET HARVEY
Director 2009-02-12 2009-05-31
WILLIAM ROY GOODYEAR
Director 2007-07-17 2009-05-21
MARTIN DEREK NORMAN
Director 2007-07-17 2009-03-06
MARK NOBLE
Director 2002-07-19 2009-02-12
KEITH JOHN BENJAMIN
Company Secretary 2004-10-14 2008-11-07
ANDREW KEITH GIBBONS
Director 2007-07-17 2008-05-09
JAMES ANTHONY GLEASURE
Director 2007-07-17 2008-05-09
JOHN ROBERT FULCHER
Director 2001-02-12 2006-07-31
ROBERT RICHARD DAVIS
Director 2002-07-19 2005-11-01
LESLEY GALVIN
Company Secretary 2001-08-01 2004-10-14
HARRY GUNTHER BURKUTEAN
Director 2001-02-12 2002-07-19
SUSAN DEBORAH LEIGH FLYNN
Director 1998-07-01 2002-07-19
DAVID MCCRUM
Company Secretary 1996-11-27 2001-07-31
WERNER HEINRICH JUNG
Director 1998-07-01 2001-01-31
SANJIV KHATTRI
Director 1999-03-22 2001-01-12
DECLAN VINCENT O`MAHONY
Director 1996-11-27 1999-03-22
MARTINA HUND MEJEAN
Director 1996-11-27 1998-11-19
TRUSEC LIMITED
Nominated Secretary 1996-09-16 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ASSINDER SMMT CORPORATE TRUSTEE BOARD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
PETER BLANKING LUTON CITIZENS ADVICE BUREAU Director 2006-01-16 CURRENT 1997-11-14 Active
RICHARD EDWARD CLIFTON IBC 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 Active
ANTHONY COLETTO MILLBROOK PENSION MANAGEMENT LIMITED Director 2017-08-18 CURRENT 1988-03-24 Active
ANTHONY COLETTO GM RETIREES PENSION TRUSTEES LIMITED Director 2017-08-18 CURRENT 2006-08-17 Active - Proposal to Strike off
ANTHONY COLETTO GM (U.K.) PENSION TRUSTEES LIMITED Director 2016-04-27 CURRENT 1988-03-08 Active
JOHN PAUL GEARY IBC 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 Active
MANISH GULATI GM (U.K.) PENSION TRUSTEES LIMITED Director 2017-03-21 CURRENT 1988-03-08 Active
JESSE KANE SEIDMAN GM (U.K.) PENSION TRUSTEES LIMITED Director 2017-08-18 CURRENT 1988-03-08 Active
JESSE KANE SEIDMAN MILLBROOK PENSION MANAGEMENT LIMITED Director 2017-08-18 CURRENT 1988-03-24 Active
JESSE KANE SEIDMAN GM RETIREES PENSION TRUSTEES LIMITED Director 2017-08-18 CURRENT 2006-08-17 Active - Proposal to Strike off
JESSE KANE SEIDMAN GENERAL MOTORS LIMITED Director 2017-07-31 CURRENT 1982-11-30 Active

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
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-19DS01Application to strike the company off the register
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CLIFTON
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JESSE KANE SEIDMAN
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04AP01DIRECTOR APPOINTED MR DAVID GAVIN MURRAY
2019-04-03AP01DIRECTOR APPOINTED MS YUE ZHOU
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Griffin House Uk1-100-020 Osborne Road Luton Bedfordshire LU1 3YT
2019-02-20PSC02Notification of General Motors Europe Limited as a person with significant control on 2017-08-01
2019-02-20PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR ANTHONY COLETTO
2017-09-12AP01DIRECTOR APPOINTED MR MANISH GULATI
2017-09-12AP01DIRECTOR APPOINTED MR JESSE SEIDMAN
2017-09-12AP01DIRECTOR APPOINTED MR ROBERT ASSINDER
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MINT
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON MACKERNESS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODYEAR
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRETT
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0110/09/15 ANNUAL RETURN FULL LIST
2015-11-02TM01Termination of appointment of a director
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL RAVEN
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARREY
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAVEN
2015-04-24AP01DIRECTOR APPOINTED PAUL MINT
2015-04-24AP01DIRECTOR APPOINTED WILLIAM ROY GOODYEAR
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0110/09/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-25MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25RES01ALTER ARTICLES 12/03/2014
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0110/09/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AR0110/09/12 FULL LIST
2012-09-20AP03SECRETARY APPOINTED MARION PATRICIA CLINCH
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOUNT
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-14AR0110/09/11 FULL LIST
2011-01-21ANNOTATIONInconsistency
2011-01-10AP01DIRECTOR APPOINTED RICHARD EDWARD CLIFTON
2010-12-09TM01TERMINATE DIR APPOINTMENT
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVANS
2010-11-16AR0110/09/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MR ROBERT PAUL RAVEN
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL WEIR / 10/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MACKERNESS / 10/09/2010
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRWAN
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GEARY / 10/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EVANS / 10/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARREY / 10/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BLANKING / 10/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BARRETT / 10/09/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MOUNT / 10/09/2010
2010-11-09AP01DIRECTOR APPOINTED ROBERT PAUL RAVEN
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AA31/12/08 TOTAL EXEMPTION FULL
2009-11-23AR0110/09/09 FULL LIST
2009-07-10288aDIRECTOR APPOINTED JASON MACKERNESS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GOODYEAR
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE HARVEY
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT RAVEN
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY KEITH BENJAMIN
2009-05-06288aSECRETARY APPOINTED DAVID MOUNT
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NORMAN
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MARK NOBLE
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GARY REAY
2009-04-15288aDIRECTOR APPOINTED KATHERINE MARGARET HARVEY
2009-02-18RES01ADOPT ARTICLES 10/02/2009
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES GLEASURE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GIBBONS
2008-10-02363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28288aDIRECTOR APPOINTED ROBERT PAUL RAVEN
2008-05-28288aDIRECTOR APPOINTED JOHN KIRWAN
2007-11-26363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-05288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
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 IBC PENSION 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 IBC PENSION 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
IBC PENSION TRUSTEES 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 IBC PENSION TRUSTEES LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for IBC PENSION TRUSTEES LIMITED.
Trademarks
We have not found any records of IBC PENSION TRUSTEES LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBC PENSION 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 (74990 - Non-trading company) as IBC PENSION TRUSTEES 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 IBC PENSION 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 IBC PENSION 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 IBC PENSION 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.