Company NameICL Supplementary Pension Trust Limited
Company StatusDissolved
Company Number00465883
CategoryPrivate Limited Company
Incorporation Date17 March 1949(75 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameI C L Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr David Enoch Sillitoe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(47 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameMrs Paula Ann Evans
NationalityBritish
StatusClosed
Appointed06 June 2007(58 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2016)
RolePensions Manager
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMs Philippa Jane Holroyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(61 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Gareth John Trevor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(41 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 1992)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressWhitegates Harvest Hill Road
Maidenhead
Berkshire
SL6 2QR
Director NameMr Robert Anthony Coe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(42 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 10 September 1998)
RolePensions Manager
Correspondence AddressWhitethorn The Street
Bradfield
Manningtree
Essex
CO11 2US
Director NameMr Ninian Piers Darby Eadie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1997)
RoleCompany Director
Correspondence Address18 The Mall
East Sheen
London
SW14 7EN
Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 January 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
Penn Road
Knotty Green
Buckinghamshire
HP9 2TS
Director NameDonald Farquharson Beattie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameBryan Charles Hines
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(43 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressPipers Wood
Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameDavid Arthur Wimpress
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address24 Chiltern Court Mews
Fawcett Road
Windsor
Berkshire
SL4 5DJ
Director NameJohn Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(45 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1997)
RolePersonnel Director
Correspondence Address20 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1996(46 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1997)
RoleDir Finance
Country of ResidenceEngland
Correspondence AddressDelicias Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr David John Berry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(46 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 1996)
RolePersonnel Dir
Correspondence Address16 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameStefan Riesenfeld
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(47 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1999)
RoleFinance Director
Correspondence AddressFlat 4 Robert Lodge 4 Milner Street
London
SW3 2PU
Director NameMs Joanne Elizabeth Stimpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(47 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Garden House
18 Heathway Blackheath
London
SE3 7AN
Director NameMiss Fiona Colquhoun
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(48 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2001)
RoleHR Director
Country of ResidenceEngland
Correspondence Address15 Trinity Church Road
Barnes
London
SW13 8ET
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2002)
RoleGroup Secretary Icl
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMr Robert Anthony Coe
NationalityBritish
StatusResigned
Appointed10 September 1998(49 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressWhitethorn The Street
Bradfield
Manningtree
Essex
CO11 2US
Secretary NameAlison Barbara Moss
NationalityBritish
StatusResigned
Appointed01 May 2002(53 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2007)
RolePensions Manager
Correspondence Address14 Harebell Drive
Thatcham
Berkshire
RG18 4DX
Director NameMr Paul Jeffrey Lush
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(53 years, 2 months after company formation)
Appointment Duration7 months (resigned 24 December 2002)
RoleGroup Commercial And Legal
Country of ResidenceEngland
Correspondence AddressSherwood Darnley Drive
Southborough
Tunbridge Wells
Kent
TN4 0TH
Director NameMr Roger John Leek
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(53 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameLinda Margaret Dryden
NationalityBritish
StatusResigned
Appointed01 April 2007(58 years after company formation)
Appointment Duration2 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address7 Charlton Close
Ickenham
Middlesex
UB10 8BW
Director NameMrs Alison Claire Dalley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(61 years after company formation)
Appointment Duration8 months (resigned 19 November 2010)
RoleHead Of Reward
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Mr David Enoch Sillitoe
50.00%
Ordinary
3 at £1Philippa Jane Holroyd
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 November 2010Termination of appointment of Alison Dalley as a director (1 page)
26 November 2010Termination of appointment of Alison Dalley as a director (1 page)
26 November 2010Appointment of Mrs Philippa Jane Holroyd as a director (2 pages)
26 November 2010Appointment of Mrs Philippa Jane Holroyd as a director (2 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 April 2010Appointment of Mrs Alison Claire Dalley as a director (2 pages)
20 April 2010Appointment of Mrs Alison Claire Dalley as a director (2 pages)
25 March 2010Termination of appointment of Roger Leek as a director (1 page)
25 March 2010Termination of appointment of Roger Leek as a director (1 page)
23 March 2010Secretary's details changed for Mrs Paula Ann Evans on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mrs Paula Ann Evans on 23 March 2010 (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for David Enoch Sillitoe on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Enoch Sillitoe on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Roger John Leek on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Roger John Leek on 15 February 2010 (2 pages)
13 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/12/07; full list of members (4 pages)
10 February 2009Return made up to 31/12/07; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 03/12/07; full list of members (2 pages)
4 February 2008Return made up to 03/12/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (3 pages)
14 April 2007New secretary appointed (3 pages)
30 January 2007Return made up to 03/12/06; full list of members (5 pages)
30 January 2007Return made up to 03/12/06; full list of members (5 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Location of register of members (1 page)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 26 finsbury square london EC2A 1SL (1 page)
8 May 2006Registered office changed on 08/05/06 from: 26 finsbury square london EC2A 1SL (1 page)
16 February 2006Return made up to 31/12/05; full list of members (7 pages)
16 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 December 2004Return made up to 31/12/03; full list of members (5 pages)
30 December 2004Return made up to 31/12/03; full list of members (5 pages)
17 March 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
17 March 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
1 August 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
10 May 2003Auditor's resignation (1 page)
10 May 2003Auditor's resignation (1 page)
9 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
9 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
9 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
3 August 2002Return made up to 31/12/01; full list of members (7 pages)
3 August 2002Return made up to 31/12/01; full list of members (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
6 February 2002Full accounts made up to 5 April 2001 (5 pages)
6 February 2002Full accounts made up to 5 April 2001 (5 pages)
6 February 2002Full accounts made up to 5 April 2001 (5 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 5 April 2000 (5 pages)
1 February 2001Full accounts made up to 5 April 2000 (5 pages)
1 February 2001Full accounts made up to 5 April 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 1999Full accounts made up to 5 April 1999 (5 pages)
19 December 1999Full accounts made up to 5 April 1999 (5 pages)
19 December 1999Full accounts made up to 5 April 1999 (5 pages)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
21 January 1999Return made up to 31/12/98; no change of members (10 pages)
21 January 1999Return made up to 31/12/98; no change of members (10 pages)
12 January 1999Full accounts made up to 5 April 1998 (5 pages)
12 January 1999Full accounts made up to 5 April 1998 (5 pages)
12 January 1999Full accounts made up to 5 April 1998 (5 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (2 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
23 March 1998Registered office changed on 23/03/98 from: icl house 1 high street putney london SW15 1SW (1 page)
23 March 1998Registered office changed on 23/03/98 from: icl house 1 high street putney london SW15 1SW (1 page)
23 March 1998Location of register of members (1 page)
23 March 1998Location of register of members (1 page)
23 March 1998Location of register of directors' interests (1 page)
23 March 1998Location of register of directors' interests (1 page)
19 February 1998Return made up to 31/12/97; full list of members (12 pages)
19 February 1998Return made up to 31/12/97; full list of members (12 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
10 February 1998Registered office changed on 10/02/98 from: I.C.T. House putney london SW15 1SW (1 page)
10 February 1998Registered office changed on 10/02/98 from: I.C.T. House putney london SW15 1SW (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
22 December 1997Full accounts made up to 5 April 1997 (5 pages)
22 December 1997Full accounts made up to 5 April 1997 (5 pages)
22 December 1997Full accounts made up to 5 April 1997 (5 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (2 pages)
6 August 1997Director's particulars changed (2 pages)
6 August 1997Director's particulars changed (2 pages)
6 August 1997Director's particulars changed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
22 November 1996Full accounts made up to 5 April 1996 (5 pages)
22 November 1996Full accounts made up to 5 April 1996 (5 pages)
22 November 1996Full accounts made up to 5 April 1996 (5 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
28 October 1996Director's particulars changed (2 pages)
28 October 1996Director's particulars changed (2 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
22 January 1996Return made up to 31/12/95; full list of members (19 pages)
22 January 1996Return made up to 31/12/95; full list of members (19 pages)
18 January 1996Director resigned;new director appointed (3 pages)
18 January 1996Director resigned;new director appointed (3 pages)
28 September 1995Full accounts made up to 5 April 1995 (5 pages)
28 September 1995Full accounts made up to 5 April 1995 (5 pages)
28 September 1995Full accounts made up to 5 April 1995 (5 pages)
23 March 1995Director's particulars changed (3 pages)
23 March 1995Director's particulars changed (3 pages)
17 February 1988Full accounts made up to 30 September 1987 (2 pages)
17 February 1988Full accounts made up to 30 September 1987 (2 pages)
21 January 1987Full accounts made up to 30 September 1986 (2 pages)
21 January 1987Full accounts made up to 30 September 1986 (2 pages)