Company NameButterfield Pensions (UK) Limited
Company StatusDissolved
Company Number02672638
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NamesCostbasic Limited and Leopold Joseph Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Raymond Adams Sykes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(16 years after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFermain
Malthouse Lane
Burgess Hill
West Sussex
RH15 9XA
Director NameMr Peter William Fletcher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 05 June 2012)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameCharles Gervase Rundle Cary Elwes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration9 months (resigned 05 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address122 Court Lane
Dulwich Village
London
SE21 7EA
Director NameDavid Mark George Fletcher
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1994)
RoleBanker
Correspondence Address46 Bolingbroke Road
London
W14 0AL
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2004)
RoleBanker
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Director NameMr Michael Francis Quicke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration12 years (resigned 20 January 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Carson Road
Dulwich
London
SE21 8HU
Secretary NamePaul Thrussell
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration12 years (resigned 28 January 2005)
RoleCompany Director
Correspondence Address30 Meadgate Avenue
Chelmsford
CM2 7LG
Director NameMr Paul Anthony Turtle
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wesley House
5 Little Britain
London
EC1A 7BX
Secretary NameNoel Mitchell Roumieu Crosse
NationalityBritish
StatusResigned
Appointed28 January 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2009)
RoleSecretary
Correspondence AddressFlat 5
194 Cromwell Road
London
SW5 0SN
Director NamePaul Thrussell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2005)
RoleBanker
Correspondence Address30 Meadgate Avenue
Chelmsford
CM2 7LG
Director NameAndrew John Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2008)
RoleBanker
Correspondence Address10 Shambrook Road
Cheshunt
Hertfordshire
EN7 6WB
Director NameGeorge John Bogucki
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosehill Avenue
Horsell
Surrey
GU21 4SE

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Butterfield Bank (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(4 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Appointment of Mr Peter William Fletcher as a director (2 pages)
18 August 2010Appointment of Mr Peter William Fletcher as a director (2 pages)
24 July 2010Termination of appointment of George Bogucki as a director (1 page)
24 July 2010Termination of appointment of George Bogucki as a director (1 page)
2 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
7 December 2009Termination of appointment of Noel Crosse as a secretary (1 page)
7 December 2009Termination of appointment of Noel Crosse as a secretary (1 page)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 September 2009Accounts made up to 31 December 2008 (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 July 2008Accounts made up to 31 December 2007 (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
13 December 2007Return made up to 10/12/07; full list of members (2 pages)
13 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts made up to 31 December 2006 (4 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
19 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 August 2006Accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 10/12/05; full list of members (7 pages)
22 December 2005Return made up to 10/12/05; full list of members (7 pages)
15 November 2005Memorandum and Articles of Association (16 pages)
15 November 2005Memorandum and Articles of Association (16 pages)
9 November 2005Company name changed leopold joseph corporate finance LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed leopold joseph corporate finance LIMITED\certificate issued on 09/11/05 (2 pages)
7 November 2005Accounts made up to 31 December 2004 (4 pages)
7 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
7 January 2005Return made up to 10/12/04; full list of members (7 pages)
7 January 2005Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Accounts made up to 31 March 2004 (4 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
8 January 2004Return made up to 10/12/03; full list of members (7 pages)
8 January 2004Return made up to 10/12/03; full list of members (7 pages)
25 July 2003Accounts made up to 31 March 2003 (4 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 January 2003Return made up to 10/12/02; full list of members (7 pages)
3 January 2003Return made up to 10/12/02; full list of members (7 pages)
24 October 2002Accounts made up to 31 March 2002 (4 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 November 2001Accounts made up to 31 March 2001 (4 pages)
3 January 2001Return made up to 10/12/00; no change of members (6 pages)
3 January 2001Return made up to 10/12/00; no change of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 October 2000Accounts made up to 31 March 2000 (4 pages)
5 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 10/12/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 October 1999Accounts made up to 31 March 1999 (4 pages)
6 October 1999Registered office changed on 06/10/99 from: 29 gresham street london EC2V 7EA (1 page)
6 October 1999Registered office changed on 06/10/99 from: 29 gresham street london EC2V 7EA (1 page)
7 January 1999Return made up to 28/12/98; full list of members (7 pages)
7 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 September 1998Accounts made up to 31 March 1998 (4 pages)
7 January 1998Return made up to 28/12/97; no change of members (5 pages)
7 January 1998Return made up to 28/12/97; no change of members (5 pages)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 July 1997Accounts made up to 31 March 1997 (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (6 pages)
6 January 1997Return made up to 28/12/96; no change of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 October 1996Accounts made up to 31 March 1996 (4 pages)
4 January 1996Return made up to 28/12/95; full list of members (7 pages)
4 January 1996Return made up to 28/12/95; full list of members (7 pages)
29 November 1995Accounts made up to 31 March 1995 (4 pages)
29 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 March 1992Memorandum and Articles of Association (18 pages)
2 March 1992Memorandum and Articles of Association (18 pages)