Company NamePeabody Pension Trust Limited
Company StatusDissolved
Company Number01164841
CategoryPrivate Limited Company
Incorporation Date28 March 1974(50 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Howlett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(29 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameSusan Laura Hickey
StatusClosed
Appointed16 January 2012(37 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2017)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr George Barlow
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleChief Executive
Correspondence Address7 Georgian Close
Hayes
Bromley
Kent
BR2 7RA
Director NameMr Derrick Allick Pease
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address2 Britten Street
London
SW3 3TU
Director NameMr Jocelyn Olaf Hambro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 3 months after company formation)
Appointment Duration6 days (resigned 17 July 1991)
RoleBanker
Correspondence Address30 Queen Annes Gate
London
SW1H 9AB
Director NameHon Hugh Waldorf Astor
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1993)
RoleBanker
Correspondence Address79 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameMr Howard Francis Doe
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Style Close
Rainham
Gillingham
Kent
ME8 9LS
Director NameHon Albermarle Bowes Lyon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 3 months after company formation)
Appointment Duration9 years (resigned 18 July 2000)
RoleBanker Financial Consultant
Correspondence Address138b Whitehall Court
London
SW1A 2EP
Director NameSir William Richard Benyon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 1998)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield House Englefield
Reading
Berkshire
RG7 5EL
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameSir Hugh Guy Cubitt
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleDirector & Chartered Surveyor
Correspondence AddressChapel House
West Humble
Dorking
Surrey
RH5 6AY
Director NameRichard John McCarthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(25 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2003)
RoleChief Executive
Correspondence Address171 Forest Road
Tunbridge Wells
Kent
TN2 5JP
Director NameMichael Geoffrey Minton Haines
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2003)
RoleChartered Accountant
Correspondence Address82a Mortimer Road
London
N1 4LH
Director NameCaroline Barbara Nelson Pickering
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(29 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Murray Street
London
NW1 9RF
Secretary NameRonnie Clawson
NationalityBritish
StatusResigned
Appointed01 November 2003(29 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address86 Wiverton Road
London
SE26 5HZ
Secretary NameClaire Alexandra Bean
NationalityBritish
StatusResigned
Appointed01 February 2004(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2004)
RoleSecretary
Correspondence Address1 Southholme Close
Upper Norwood
London
SE19 2QU
Director NameMs Pamela Elizabeth Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(30 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Kennels Cottage
The Green
Dunsfold
Surrey
GU8 4NB
Secretary NameMr Richard Michael Reger
NationalityBritish
StatusResigned
Appointed14 December 2004(30 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 April 2005)
RoleCompany Director
Correspondence Address26 Selwyn Avenue
Richmond
Surrey
TW9 2HA
Secretary NameGraham Lawrence
NationalityBritish
StatusResigned
Appointed04 April 2005(31 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2010)
RoleCompany Director
Correspondence AddressForge Post
Old Guildford Road
Broadbridge Heath
West Sussex
RH12 3JU
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameSusan Laura Hickey
NationalityBritish
StatusResigned
Appointed26 March 2010(36 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 2010)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Julie Glass
StatusResigned
Appointed22 July 2010(36 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2011)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMs Susan Laura Hickey
StatusResigned
Appointed24 June 2011(37 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 September 2011)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMr Derek Anthony Germon
StatusResigned
Appointed14 September 2011(37 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 January 2012)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB

Contact

Websitepeabody.org.uk

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Peabody Trust
100.00%
Ordinary

Financials

Year2014
Turnover£25,569
Net Worth£36,601
Current Liabilities£19,289

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 August 2015Full accounts made up to 31 March 2015 (11 pages)
22 August 2015Full accounts made up to 31 March 2015 (11 pages)
3 August 2015Auditor's resignation (1 page)
3 August 2015Auditor's resignation (1 page)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(4 pages)
29 January 2015Appointment of Mrs Susan Laura Hickey as a director on 21 January 2015 (2 pages)
29 January 2015Appointment of Mrs Susan Laura Hickey as a director on 21 January 2015 (2 pages)
9 January 2015Termination of appointment of Christopher Norman Strickland as a director on 30 December 2014 (1 page)
9 January 2015Termination of appointment of Christopher Norman Strickland as a director on 30 December 2014 (1 page)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(4 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(4 pages)
28 April 2014Director's details changed for Mr Christopher Norman Strickland on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Christopher Norman Strickland on 28 April 2014 (2 pages)
18 July 2013Full accounts made up to 31 March 2013 (11 pages)
18 July 2013Full accounts made up to 31 March 2013 (11 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
19 July 2012Full accounts made up to 31 March 2012 (11 pages)
19 July 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Susan Laura Hickey as a secretary (1 page)
19 January 2012Termination of appointment of Derek Germon as a secretary (1 page)
19 January 2012Termination of appointment of Derek Germon as a secretary (1 page)
19 January 2012Appointment of Susan Laura Hickey as a secretary (1 page)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
16 November 2011Termination of appointment of Susan Hickey as a secretary (1 page)
16 November 2011Termination of appointment of Susan Hickey as a secretary (1 page)
29 September 2011Appointment of Mr Derek Anthony Germon as a secretary (1 page)
29 September 2011Appointment of Mr Derek Anthony Germon as a secretary (1 page)
26 July 2011Appointment of Ms Susan Laura Hickey as a secretary (1 page)
26 July 2011Termination of appointment of Julie Glass as a secretary (1 page)
26 July 2011Termination of appointment of Julie Glass as a secretary (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Appointment of Ms Susan Laura Hickey as a secretary (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 February 2011Termination of appointment of Susan Hickey as a secretary (1 page)
8 February 2011Termination of appointment of Susan Hickey as a secretary (1 page)
8 February 2011Appointment of Mrs Julie Glass as a secretary (1 page)
8 February 2011Appointment of Mrs Julie Glass as a secretary (1 page)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
14 October 2010Director's details changed for Christopher Norman Strickland on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Christopher Norman Strickland on 14 October 2010 (2 pages)
13 October 2010Secretary's details changed for Susan Laura Hickey on 13 October 2010 (1 page)
13 October 2010Director's details changed for Stephen Howlett on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Susan Laura Hickey on 13 October 2010 (1 page)
13 October 2010Director's details changed for Stephen Howlett on 13 October 2010 (2 pages)
24 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Susan Laura Hickey as a secretary (3 pages)
12 April 2010Appointment of Susan Laura Hickey as a secretary (3 pages)
12 April 2010Termination of appointment of Graham Lawrence as a secretary (2 pages)
12 April 2010Termination of appointment of Graham Lawrence as a secretary (2 pages)
16 March 2010Appointment of Christopher Strickland as a director (3 pages)
16 March 2010Termination of appointment of Pamela Alexander as a director (2 pages)
16 March 2010Appointment of Christopher Strickland as a director (3 pages)
16 March 2010Termination of appointment of Pamela Alexander as a director (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Return made up to 11/07/09; full list of members (3 pages)
26 August 2009Return made up to 11/07/09; full list of members (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (11 pages)
8 December 2008Full accounts made up to 31 March 2008 (11 pages)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 August 2007Full accounts made up to 31 March 2007 (10 pages)
29 August 2007Full accounts made up to 31 March 2007 (10 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
15 August 2005Full accounts made up to 31 March 2005 (9 pages)
15 August 2005Full accounts made up to 31 March 2005 (9 pages)
1 August 2005Return made up to 11/07/05; full list of members (7 pages)
1 August 2005Return made up to 11/07/05; full list of members (7 pages)
4 May 2005New secretary appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
10 August 2004Full accounts made up to 31 March 2004 (9 pages)
10 August 2004Full accounts made up to 31 March 2004 (9 pages)
26 July 2004Return made up to 11/07/04; full list of members (8 pages)
26 July 2004Return made up to 11/07/04; full list of members (8 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 31 March 2003 (9 pages)
5 August 2003Full accounts made up to 31 March 2003 (9 pages)
29 July 2003Return made up to 11/07/03; full list of members (9 pages)
29 July 2003Return made up to 11/07/03; full list of members (9 pages)
25 September 2002Return made up to 11/07/02; full list of members (9 pages)
25 September 2002Return made up to 11/07/02; full list of members (9 pages)
24 September 2002Full accounts made up to 31 March 2002 (9 pages)
24 September 2002Full accounts made up to 31 March 2002 (9 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
30 July 2001Return made up to 11/07/01; full list of members (8 pages)
30 July 2001Return made up to 11/07/01; full list of members (8 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
10 August 2000Return made up to 11/07/00; full list of members (8 pages)
10 August 2000Return made up to 11/07/00; full list of members (8 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
11 August 1997Return made up to 11/07/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (8 pages)
11 August 1997Return made up to 11/07/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1996Full accounts made up to 31 March 1996 (10 pages)
4 September 1996Full accounts made up to 31 March 1996 (10 pages)
15 August 1995Full accounts made up to 31 March 1995 (10 pages)
15 August 1995Full accounts made up to 31 March 1995 (10 pages)
15 August 1995Return made up to 11/07/95; no change of members (4 pages)
15 August 1995Return made up to 11/07/95; no change of members (4 pages)
3 July 1986Full accounts made up to 31 March 1986 (8 pages)
3 July 1986Full accounts made up to 31 March 1986 (8 pages)
28 March 1974Incorporation (12 pages)
28 March 1974Incorporation (12 pages)