Company NameGarvin Trustees Limited
Company StatusDissolved
Company Number02645749
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Anthony Broadhurst
StatusClosed
Appointed12 January 2012(20 years, 4 months after company formation)
Appointment Duration7 years (closed 15 January 2019)
RoleCompany Director
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameMr Mark Russell Pipe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 15 January 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Hawkes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 15 January 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Desmond Garvin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2008)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address47 Radway Close
Redditch
Worcestershire
B98 8RZ
Secretary NameMrs Linda Mamie Garvin
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address47 Radway Close
Redditch
Worcestershire
B98 8RZ
Director NameMr Craig Phillip Stansfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 July 2010)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Waddingham Cheapside House
138 Cheapside
London
EC2V 6BW
Secretary NameRuth Louise Thomas
NationalityBritish
StatusResigned
Appointed11 February 1997(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address15 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XN
Director NameRuth Louise Thomas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2008)
RoleActuary
Correspondence Address54 Swan Street
Alvechurch
Worcestershire
B48 7RP
Secretary NameMr Robert Desmond Garvin
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address47 Radway Close
Redditch
Worcestershire
B98 8RZ
Director NameMark Richard Frost
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2008)
RoleActuary
Correspondence Address23 St Peter's Close
Bromsgrove
Worcestershire
B61 7DY
Director NameMr Robert Adrian Joseph Waddingham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(16 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2017)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Waddingham Cheapside House
138 Cheapside
London
EC2V 6BW
Director NameMr Jonathan Michael Bridger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(16 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2016)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Waddingham Cheapside House
138 Cheapside
London
EC2V 6BW
Director NameMr Peter Anthony Leandro
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2009)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameMr Michael John Rachman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2017)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBarnett Waddingham Cheapside House
138 Cheapside
London
EC2V 6BW
Director NameMr Mark Richard Frost
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2009)
RoleConsulting Actuary
Correspondence Address3 Osborne Road
Bromsgrove
Worcestershire
B60 2TF
Secretary NameMrs Patricia Anne Kyle
NationalityBritish
StatusResigned
Appointed01 March 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressGarth House Tennyson Road
Yarmouth
Isle Of Wight
PO41 0PR
Secretary NameMr John Patrick Flynn
StatusResigned
Appointed01 November 2009(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2012)
RoleCompany Director
Correspondence AddressBarnett Waddingham Cheapside House
138 Cheapside
London
EC2V 6BW

Contact

Websitegarvintrustees.co.uk
Telephone020 77762200
Telephone regionLondon

Location

Registered Address2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barnett Waddingham Actuaries & Consultants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,185
Net Worth£67,015
Cash£4,009
Current Liabilities£69

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

28 February 2008Delivered on: 12 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 53 maddox street london.
Outstanding
4 September 2003Delivered on: 10 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 2002Delivered on: 5 August 2002
Satisfied on: 12 April 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The basement ground and first floors of 53 maddox street london t/n NGL766139 and/or the proceeds of sale therof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property.
Fully Satisfied
10 September 1998Delivered on: 12 September 1998
Satisfied on: 12 April 2008
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from simon timothy keith finch and/or charles mortimer and/or the company to the chargee under the terms of the legal charge.
Particulars: By way of legal mortgage over the basement, ground and first floors 53 maddox street london W1 t/n-NGL547022. A fixed charge over all plant machinery fixtures and fittings, all furniture furnishings equipment tools and other chattels disposed of in the ordinary course of business.. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 13 August 1998
Satisfied on: 6 October 2003
Persons entitled: Robert Desmond Garvin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2017Appointment of Mr Robert Hawkes as a director on 23 October 2017 (2 pages)
23 October 2017Cessation of Robert Adrian Joseph Waddingham as a person with significant control on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Mark Russell Pipe as a director on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Robert Adrian Joseph Waddingham as a director on 23 October 2017 (1 page)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
1 June 2017Termination of appointment of Michael John Rachman as a director on 31 May 2017 (1 page)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
10 August 2016Termination of appointment of Robert Desmond Garvin as a director on 10 August 2016 (1 page)
1 June 2016Termination of appointment of Jonathan Michael Bridger as a director on 31 May 2016 (1 page)
15 January 2016Full accounts made up to 31 May 2015 (11 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
11 February 2015Full accounts made up to 31 May 2014 (13 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
28 November 2013Full accounts made up to 31 May 2013 (13 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
15 January 2013Full accounts made up to 31 May 2012 (13 pages)
3 January 2013Appointment of Mr Robert Desmond Garvin as a director (2 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 July 2012Termination of appointment of Robert Garvin as a director (1 page)
12 January 2012Appointment of Mr Anthony Broadhurst as a secretary (1 page)
12 January 2012Termination of appointment of John Flynn as a secretary (1 page)
17 October 2011Full accounts made up to 31 May 2011 (13 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
25 October 2010Full accounts made up to 31 May 2010 (14 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
4 August 2010Termination of appointment of Craig Stansfield as a director (1 page)
11 June 2010Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Craig Phillip Stansfield on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael John Rachman on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Desmond Garvin on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Craig Phillip Stansfield on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Adrian Joseph Waddingham on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael John Rachman on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Adrian Joseph Waddingham on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Desmond Garvin on 1 May 2010 (2 pages)
26 November 2009Appointment of Mr John Patrick Flynn as a secretary (1 page)
26 November 2009Termination of appointment of Patricia Kyle as a secretary (1 page)
5 November 2009Full accounts made up to 31 May 2009 (16 pages)
13 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
29 September 2009Appointment terminated director mark frost (1 page)
15 June 2009Appointment terminated director peter leandro (1 page)
12 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
19 November 2008Auditor's resignation (1 page)
7 October 2008Return made up to 16/09/08; full list of members (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 138 cheapside london EC2V 6BW united kingdom (1 page)
7 May 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from rigby hall rigby lane bromsgrove worcestershire B60 2EW (1 page)
29 April 2008Director appointed mr jonathan michael bridger (2 pages)
24 April 2008Appointment terminated secretary robert garvin (1 page)
24 April 2008Director appointed mr peter anthony leandro (1 page)
24 April 2008Director appointed mr robert adrian joseph waddingham (2 pages)
24 April 2008Director appointed mr mark richard frost (1 page)
24 April 2008Secretary appointed mrs patricia anne kyle (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 March 2008Director appointed mr michael john rachman (1 page)
31 March 2008Director appointed mr robert desmond garvin (1 page)
28 March 2008Appointment terminated director mark frost (1 page)
28 March 2008Appointment terminated director robert garvin (1 page)
28 March 2008Appointment terminated director michael rachman (1 page)
28 March 2008Appointment terminated director ruth thomas (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 March 2008Declaration of assistance for shares acquisition (11 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Grant for acquisition by barnett waddingham consultants 28/02/2008
(6 pages)
28 February 2008Full accounts made up to 31 July 2007 (14 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
5 October 2007Return made up to 16/09/07; full list of members (3 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
1 March 2007Full accounts made up to 31 July 2006 (17 pages)
5 October 2006Return made up to 16/09/06; full list of members (3 pages)
3 May 2006Full accounts made up to 31 July 2005 (18 pages)
23 November 2005Return made up to 16/09/05; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
7 March 2005Full accounts made up to 31 July 2004 (18 pages)
24 September 2004Return made up to 16/09/04; full list of members (8 pages)
19 May 2004Full accounts made up to 31 July 2003 (17 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
29 August 2003Declaration of mortgage charge released/ceased (1 page)
6 April 2003Full accounts made up to 31 July 2002 (17 pages)
30 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
22 February 2002Full accounts made up to 31 July 2001 (13 pages)
15 November 2001Registered office changed on 15/11/01 from: c/o clement keys nettleton house calthorpe road edgbaston b'ham B15 1RL (1 page)
25 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Full accounts made up to 31 July 2000 (14 pages)
21 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2000New director appointed (2 pages)
10 March 2000Full accounts made up to 31 July 1999 (12 pages)
29 September 1999Return made up to 16/09/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 July 1998 (13 pages)
25 September 1998Return made up to 16/09/98; full list of members (6 pages)
12 September 1998Particulars of mortgage/charge (7 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
22 December 1997Full accounts made up to 31 July 1997 (12 pages)
26 September 1997Return made up to 16/09/97; no change of members (4 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
27 March 1997Full accounts made up to 31 July 1996 (11 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
23 September 1996Return made up to 16/09/96; no change of members (4 pages)
28 February 1996Full accounts made up to 31 July 1995 (10 pages)
3 November 1995New director appointed (2 pages)
25 September 1995Return made up to 16/09/95; full list of members (6 pages)
22 September 1994Return made up to 16/09/94; no change of members (4 pages)
22 September 1993Return made up to 16/09/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1992Return made up to 16/09/92; full list of members (6 pages)
4 October 1991Ad 26/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1991Incorporation (17 pages)