Company NameCBPE Trustees Limited
Company StatusDissolved
Company Number02268032
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesFitflair Limited and Close Investment Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 18 August 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Secretary NameClaire Bentley
StatusClosed
Appointed31 March 2012(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NamePeter Leslie Winkworth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressMerton Place
Alford Road
Dunsfold
Surrey
GU8 4NP
Director NameMr Jonathan George Trevelyan Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens
London
N10 3UD
Director NameMr Peter John Stone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address68 Ennerdale Road
Kew Gardens
Richmond
Surrey
TW9 2DL
Director NameMr Roderick David Kent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Prosperous
Hungerford
Berkshire
RG17 0RP
Secretary NameMr John Christopher Mozeen Hudson
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Tag Lane
Hare Hatch
Wargrave
Berkshire
RG10 7ST
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Tag Lane
Hare Hatch
Wargrave
Berkshire
RG10 7ST
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed21 September 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2000)
RoleSecretary
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameSarah Penelope Hale
NationalityBritish
StatusResigned
Appointed16 February 2000(11 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2012)
RoleFinancial Controller
Correspondence Address59 Fordington Road
London
N6 4TH
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameNeil John Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2004)
RoleInvestment Manager
Correspondence Address9 Woodland Gardens
London
N10 3UE
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2008)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameMrs Sarah Penelope Hale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(16 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address59 Fordington Road
London
N6 4TH
Secretary NamePieter Jacobus Theron
NationalitySouth African
StatusResigned
Appointed13 October 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2009)
RoleFinancial Analyst
Correspondence AddressTop Floor Flat
613 Manchester Road
London
E14 2NU
Director NameSean Michael Dinnen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameSimon Roger Wildig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSarum
Elgin Road
Weybridge
Surrey
KT13 8SN
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH

Contact

Websitewww.cbpel.com
Telephone020 70651100
Telephone regionLondon

Location

Registered Address2 George Yard
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cbpe Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
1 April 2015Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
16 December 2013Director's details changed for Mr Sean Michael Dinnen on 30 September 2013 (2 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 September 2013Termination of appointment of Sean Dinnen as a director (1 page)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 November 2012Director's details changed for Sean Michael Dinnen on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Iain Robert Slater on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Nicholas Macnay on 22 November 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 April 2012Appointment of Claire Bentley as a secretary (1 page)
10 April 2012Termination of appointment of Sarah Hale as a secretary (1 page)
5 April 2012Termination of appointment of John Snook as a director (1 page)
5 April 2012Termination of appointment of Sarah Hale as a director (1 page)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
13 January 2011Termination of appointment of Simon Wildig as a director (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
12 April 2010Full accounts made up to 31 July 2009 (8 pages)
24 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
30 November 2009Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Sarah Penelope Hale on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Macnay on 30 September 2009 (1 page)
26 November 2009Secretary's details changed for Sarah Penelope Hale on 30 April 2009 (1 page)
26 August 2009Appointment terminated secretary pieter theron (1 page)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 December 2008Return made up to 31/10/08; full list of members (6 pages)
23 October 2008Company name changed close investment trustee LIMITED\certificate issued on 24/10/08 (2 pages)
2 October 2008Director appointed sean michael dinnen (2 pages)
2 October 2008Director appointed iain robert slater (2 pages)
2 October 2008Director appointed simon roger wildig (2 pages)
2 October 2008Director appointed nicholas macnay (2 pages)
2 October 2008Appointment terminated director julian daly (1 page)
2 October 2008Director appointed john thomas snook (2 pages)
7 May 2008Appointment terminated director jonathan sieff (1 page)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Return made up to 31/10/06; full list of members (3 pages)
5 May 2006Full accounts made up to 31 July 2005 (7 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 July 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 31 July 2004 (7 pages)
17 March 2005Director's particulars changed (1 page)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
15 May 2004Full accounts made up to 31 July 2003 (8 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
16 January 2004Registered office changed on 16/01/04 from: 12 appold street london EC2A 2AW (1 page)
5 December 2003Return made up to 31/10/03; full list of members (8 pages)
26 September 2003Registered office changed on 26/09/03 from: 10 crown place london EC2A 4FT (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AW (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
27 February 2003Full accounts made up to 31 July 2002 (8 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Full accounts made up to 31 July 2001 (8 pages)
22 November 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
4 April 2000New secretary appointed (2 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(7 pages)
10 April 1999Full accounts made up to 31 July 1998 (8 pages)
5 November 1998Return made up to 31/10/98; full list of members (8 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 July 1997 (8 pages)
19 November 1997Return made up to 31/10/97; no change of members (14 pages)
17 November 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 July 1996 (8 pages)
27 November 1996Return made up to 31/10/96; no change of members (16 pages)
5 February 1996Full accounts made up to 31 July 1995 (8 pages)
5 December 1995Return made up to 31/10/95; full list of members (22 pages)
1 August 1988Memorandum and Articles of Association (7 pages)