Company NameCAL Group Pension Trustees Limited
Company StatusDissolved
Company Number03153536
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam John Macavoy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 01 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Pine Close
Irchester
Wellingborough
Northamptonshire
NN29 7BY
Director NameCapital Cranfield Trustees Limited (Corporation)
StatusClosed
Appointed26 September 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 01 April 2014)
Correspondence Address5th Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD
Secretary NameCapital Cranfield Trustees Limited (Corporation)
StatusClosed
Appointed15 November 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2014)
Correspondence Address5th Floor New Liverpool House
15-17 Eldon Street
London
Director NameMr Hugh Roger Hatfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House 27 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BQ
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Secretary NameRobin Tomkins
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HD
Director NamePhilip Adey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address206 High Street
Offord Cluney
St Neots
Cambridgeshire
PE19 5RT
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressSt Mary's Cottage
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameJennifer Ann Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2001)
RoleCredit Controller
Correspondence Address55 North Hill Drive
Romford
Essex
RM3 7XR
Director NameShirley Robinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1999)
RoleAccounts Clerk
Correspondence Address64 High Hope Street
Crook
County Durham
DL15 9JB
Director NameStephen David Boyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusResigned
Appointed20 September 1999(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Secretary NameTerea Mannion Butt
NationalityBritish
StatusResigned
Appointed18 July 2006(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2012)
RoleCompany Director
Correspondence Address31 Peck Way
Rushden
Northamptonshire
NN10 6BD
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed13 March 2006(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2012)
Correspondence Address5th Eldon Street
London
EC2M 7LD

Location

Registered Address5th Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(5 pages)
14 February 2013Registered office address changed from C/O Richard Young 5Th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD United Kingdom on 14 February 2013 (1 page)
14 February 2013Director's details changed for Capital Cranfield Trustees Limited on 26 September 2012 (1 page)
14 February 2013Registered office address changed from C/O Richard Young 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(5 pages)
14 February 2013Director's details changed for Capital Cranfield Trustees Limited on 26 September 2012 (1 page)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 December 2012Termination of appointment of Terea Mannion Butt as a secretary on 15 November 2012 (1 page)
7 December 2012Termination of appointment of Terea Mannion Butt as a secretary (1 page)
20 November 2012Appointment of Capital Cranfield Trustees Limited as a secretary (2 pages)
20 November 2012Registered office address changed from 3 Bury Close Higham Ferrers Northamptonshire NN10 8HQ on 20 November 2012 (1 page)
20 November 2012Appointment of Capital Cranfield Trustees Limited as a secretary on 15 November 2012 (2 pages)
20 November 2012Registered office address changed from 3 Bury Close Higham Ferrers Northamptonshire NN10 8HQ on 20 November 2012 (1 page)
12 November 2012Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page)
12 November 2012Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 27 September 2012 (1 page)
26 October 2012Appointment of Capital Cranfield Trustees Limited as a director on 26 September 2012 (2 pages)
26 October 2012Appointment of Capital Cranfield Trustees Limited as a director (2 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for William John Macavoy on 27 January 2010 (2 pages)
27 January 2010Director's details changed for William John Macavoy on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Accounts made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 13/11/2008 (1 page)
13 November 2008Director's Change of Particulars / capital cranfield pension trustees LIMITED / 13/11/2008 / HouseName/Number was: , now: 5TH; Street was: 5TH floor, now: floor new liverpool house; Area was: 11 bruton street, now: 15-17 eldon street; Post Code was: W1J 6PY, now: EC2M 7LD (1 page)
25 June 2008Return made up to 24/01/08; full list of members (4 pages)
25 June 2008Return made up to 24/01/08; full list of members (4 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 May 2007Accounts made up to 31 March 2006 (5 pages)
11 May 2007Accounts made up to 31 March 2007 (5 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2007Return made up to 24/01/07; full list of members (7 pages)
2 February 2007Return made up to 24/01/07; full list of members (7 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Accounts made up to 31 March 2005 (6 pages)
12 April 2006Director resigned (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
14 February 2006Return made up to 24/01/06; full list of members (7 pages)
14 February 2006Return made up to 24/01/06; full list of members (7 pages)
16 March 2005Accounts made up to 31 March 2004 (6 pages)
16 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 February 2005Return made up to 24/01/05; full list of members (7 pages)
17 February 2005Return made up to 24/01/05; full list of members (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
26 November 2003Accounts made up to 31 March 2003 (6 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 February 2003Return made up to 24/01/03; full list of members (7 pages)
8 February 2003Return made up to 24/01/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: langton house bird street lichfield staffordshire WS13 6PY (1 page)
27 July 2001Registered office changed on 27/07/01 from: langton house bird street lichfield staffordshire WS13 6PY (1 page)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
15 February 1999Full accounts made up to 31 March 1998 (7 pages)
15 February 1999Full accounts made up to 31 March 1998 (7 pages)
8 February 1999Return made up to 31/01/99; no change of members (6 pages)
8 February 1999Return made up to 31/01/99; no change of members (6 pages)
11 February 1998Return made up to 31/01/98; no change of members (6 pages)
11 February 1998Return made up to 31/01/98; no change of members (6 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
31 January 1996Incorporation (22 pages)