Company NameBBC Pension Services Limited
Company StatusDissolved
Company Number02218185
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSandra Louise Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 20 May 2014)
RolePensions Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameRichard Stephen Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 20 May 2014)
RoleInvestment Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameRichard Stephen Evans
NationalityBritish
StatusClosed
Appointed29 June 2012(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMartyn Anthony Notley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 October 2000)
RoleChartered Accountant
Correspondence Address42 Chester Drive
North Harrow
Harrow
Middlesex
HA2 7PU
Director NameIan Phillips
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence AddressGlebe Cottage
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameJohn Gareth Roscoe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 1998)
RoleBarrister
Correspondence Address18 College Gardens
Dulwich
London
SE21 7BE
Secretary NameMartyn Anthony Notley
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address42 Chester Drive
North Harrow
Harrow
Middlesex
HA2 7PU
Director NameAnn Forsyth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2000)
RoleCertified Accountant
Correspondence AddressThe Lea Park Street
Thaxted
Dunmow
Essex
CM6 2NE
Secretary NameAnn Forsyth
NationalityBritish
StatusResigned
Appointed06 January 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2000)
RoleChartered Accountant
Correspondence AddressThe Lea Park Street
Thaxted
Dunmow
Essex
CM6 2NE
Director NameGeoffrey Patrick Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2001)
RolePension Manager
Correspondence Address2 Mitre Court
Mitre Place
Cardiff
South Glamorgan
CF5 2EQ
Wales
Director NameJan Killick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(12 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameJan Killick
NationalityBritish
StatusResigned
Appointed17 October 2000(12 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Wood Road
Bristol
BS8 4TN

Location

Registered AddressBroadcasting House
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Bbc Pension Trust LTD
98.00%
Ordinary
1 at £1Barclays Nominees (Branches) Limited
2.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (16 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (16 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Register inspection address has been changed (2 pages)
19 August 2013Register inspection address has been changed (2 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 50
  • ANNOTATION A second filed AR01 was registered on 05/12/2013
(15 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 50
  • ANNOTATION A second filed AR01 was registered on 05/12/2013
(15 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 July 2012Appointment of Richard Stephen Evans as a secretary (3 pages)
9 July 2012Appointment of Richard Stephen Evans as a secretary (3 pages)
6 July 2012Termination of appointment of Jan Killick as a secretary (2 pages)
6 July 2012Termination of appointment of Jan Killick as a secretary (2 pages)
6 July 2012Appointment of Richard Stephen Evans as a director (3 pages)
6 July 2012Termination of appointment of Jan Killick as a director (2 pages)
6 July 2012Termination of appointment of Jan Killick as a director (2 pages)
6 July 2012Appointment of Richard Stephen Evans as a director (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
19 October 2011Director's details changed for Jan Killick on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Sandra Louise Phillips on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Sandra Louise Phillips on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Jan Killick on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Jan Killick on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Sandra Louise Phillips on 4 October 2011 (3 pages)
3 August 2011Director's details changed for Sandra Louise Phillips on 27 July 2011 (2 pages)
3 August 2011Director's details changed for Jan Killick on 27 July 2011 (2 pages)
3 August 2011Director's details changed for Sandra Louise Phillips on 27 July 2011 (2 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Jan Killick on 27 July 2011 (2 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
18 August 2009Return made up to 27/07/09; full list of members (10 pages)
18 August 2009Return made up to 27/07/09; full list of members (10 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 August 2008Return made up to 27/07/08; no change of members (7 pages)
29 August 2008Return made up to 27/07/08; no change of members (7 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 January 2008Accounts made up to 31 March 2007 (4 pages)
11 January 2008Accounts made up to 31 March 2007 (4 pages)
28 August 2007Return made up to 27/07/07; no change of members (7 pages)
28 August 2007Return made up to 27/07/07; no change of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
28 July 2006Accounts made up to 31 March 2006 (4 pages)
28 July 2006Accounts made up to 31 March 2006 (4 pages)
10 November 2005Accounts made up to 31 March 2005 (4 pages)
10 November 2005Accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 27/07/05; full list of members (7 pages)
9 August 2005Return made up to 27/07/05; full list of members (7 pages)
20 October 2004Accounts made up to 31 March 2004 (4 pages)
20 October 2004Accounts made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 27/07/04; full list of members (7 pages)
12 August 2004Return made up to 27/07/04; full list of members (7 pages)
5 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Accounts made up to 31 March 2003 (4 pages)
7 April 2003Accounts made up to 31 March 2003 (4 pages)
30 August 2002Return made up to 27/07/02; full list of members (7 pages)
30 August 2002Return made up to 27/07/02; full list of members (7 pages)
28 June 2002Accounts made up to 31 March 2002 (4 pages)
28 June 2002Accounts made up to 31 March 2002 (4 pages)
31 January 2002Accounts made up to 31 March 2001 (4 pages)
31 January 2002Accounts made up to 31 March 2001 (4 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Full accounts made up to 31 March 2000 (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 27/07/00; full list of members (6 pages)
17 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (6 pages)
11 August 1999Return made up to 27/07/99; no change of members (4 pages)
11 August 1999Return made up to 27/07/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Return made up to 04/08/98; full list of members (6 pages)
7 August 1998Return made up to 04/08/98; full list of members (6 pages)
15 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Full accounts made up to 31 March 1997 (7 pages)
29 July 1997Full accounts made up to 31 March 1997 (7 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Director resigned (1 page)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 September 1996Return made up to 10/08/96; no change of members (5 pages)
27 September 1996Return made up to 10/08/96; no change of members (5 pages)
16 August 1995Return made up to 10/08/95; full list of members (8 pages)
16 August 1995Return made up to 10/08/95; full list of members (8 pages)
17 July 1995Full accounts made up to 31 March 1995 (6 pages)
17 July 1995Full accounts made up to 31 March 1995 (6 pages)