Company NameCater Allen Pensions Limited
Company StatusDissolved
Company Number02946833
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)
Dissolution Date29 August 2015 (8 years, 8 months ago)
Previous NameShelfco (No. 993) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(10 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 29 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 29 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat (Ts6 B01)
Santander Uk Plc 2 Triton Square, Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusClosed
Appointed30 September 2008(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 29 August 2015)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Paul Anthony Turtle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2001)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wesley House
5 Little Britain
London
EC1A 7BX
Director NameMr David Jude
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Hillview Road
Claygate
Esher
Surrey
KT10 0TU
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed10 February 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 1998)
RoleCS
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr Michael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 1999)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameMalcolm Haworth Parker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2001)
RoleBank Manager
Correspondence AddressBriars Orchard Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(7 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Hugo Pelham Thorman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2003)
RoleExecutive Chairman James Hay G
Country of ResidenceEngland
Correspondence Address12 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameRichard John Dunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address76 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameAndrew Weir
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address22 Ballynahinch Road
Saintfield
County Down
BT24 7AE
Northern Ireland
Director NameTimothy Cornelius Murley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressLower Ground Floor Flat 135
Gloucester Avenue Primrose Hill
London
NW1 8LA
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(15 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Wards Lane
Yelvertoft
Northamptonshire
NN6 6LY
Director NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMiss Jessica Frances Petrie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed10 June 1998(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Santander Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2015Final Gazette dissolved following liquidation (1 page)
29 May 2015Return of final meeting in a members' voluntary winding up (17 pages)
28 October 2014Liquidators statement of receipts and payments to 21 August 2014 (10 pages)
28 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (10 pages)
23 October 2013Liquidators' statement of receipts and payments to 21 August 2013 (10 pages)
23 October 2013Liquidators statement of receipts and payments to 21 August 2013 (10 pages)
3 September 2012Appointment of a voluntary liquidator (2 pages)
3 September 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 3 September 2012 (2 pages)
3 September 2012Declaration of solvency (3 pages)
3 September 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 3 September 2012 (2 pages)
3 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 June 2012Appointment of Derek John Lewis as a director (2 pages)
6 June 2012Termination of appointment of Jessica Petrie as a director (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(6 pages)
3 January 2012Appointment of Jessica Frances Petrie as a director (3 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
7 October 2011Termination of appointment of Scott Linsley as a director (1 page)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 December 2009Appointment of Shaun Patrick Coles as a director (3 pages)
10 December 2009Appointment of Scott Linsley as a director (3 pages)
3 December 2009Termination of appointment of Sandra Odell as a director (1 page)
11 November 2009Termination of appointment of Richard Dunn as a director (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
28 July 2009Director appointed sandra judith odell (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 November 2006Director resigned (1 page)
22 November 2006Director's particulars changed (1 page)
28 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (8 pages)
21 July 2005New director appointed (3 pages)
21 April 2005New director appointed (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
29 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
14 July 2003Director's particulars changed (1 page)
19 May 2003Return made up to 31/03/03; full list of members (6 pages)
14 January 2003New director appointed (3 pages)
22 December 2002Director resigned (1 page)
14 July 2002Full accounts made up to 31 December 2001 (8 pages)
28 June 2002Registered office changed on 28/06/02 from: 20 birchin lane london EC3V 9DJ (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 April 2002Return made up to 31/03/02; full list of members (5 pages)
3 April 2002Secretary's particulars changed (1 page)
12 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 December 1998 (7 pages)
12 August 1999Auditor's resignation (1 page)
29 April 1999Return made up to 31/03/99; no change of members (6 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
16 November 1998Auditor's resignation (1 page)
31 July 1998New director appointed (2 pages)
15 July 1998Return made up to 08/07/98; full list of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Location of register of members (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Location of register of directors' interests (1 page)
12 February 1998Director's particulars changed (1 page)
2 January 1998Auditor's resignation (2 pages)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997Full accounts made up to 30 April 1997 (8 pages)
25 July 1997Return made up to 08/07/97; full list of members (6 pages)
27 September 1996Full accounts made up to 30 April 1996 (8 pages)
16 July 1996Return made up to 08/07/96; no change of members (4 pages)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
17 August 1995Return made up to 08/07/95; full list of members (6 pages)
17 August 1995Full accounts made up to 30 April 1995 (7 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1995Memorandum and Articles of Association (17 pages)
21 February 1995Company name changed shelfco (no. 993) LIMITED\certificate issued on 22/02/95 (3 pages)
8 July 1994Incorporation (20 pages)