Company NameDuke Street Pension Trustees Limited
Company StatusDissolved
Company Number03565172
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NamesPotterdrift Limited and Duke Street Capital Pension Trustees Limited

Business Activity

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

Directors

Director NameMr Peter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 02 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Elaine Marie Fullerton
StatusClosed
Appointed31 May 2013(15 years after company formation)
Appointment Duration1 month (closed 02 July 2013)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameEdmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2007)
RoleBanker
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Devereux Lane
London
SW13 8DB
Secretary NameMs Martina Lyons
NationalityIrish
StatusResigned
Appointed05 June 1998(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Rusthall Avenue
London
W4 1BP
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 August 2007)
RoleCommercial Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameMr John Christopher Mozeen Hudson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameIan Edward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 2004)
RoleVenture Capitalist
Correspondence AddressClaridge House
29 Barnes High Street
London
SW13 9LW
Director NameEric Priestley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 60 Cheyne Walk
London
SW3 5LX
Director NameJohn Leonard Rogers
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
The Square
Hannington
Northamptonshire
NN6 9SD
Secretary NameMiss Lilimarlen Hoff
NationalityBritish
StatusResigned
Appointed06 August 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2013)
RoleLegal Counsel
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMs Nikola Jan Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleCfo/Coo
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.dukestreet.com/
Email address[email protected]
Telephone020 76638500
Telephone regionLondon

Location

Registered AddressNations House 9th Floor
103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Duke Street Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£959
Cash£2,079
Current Liabilities£6,356

Accounts

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

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary on 31 May 2013 (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
7 January 2013Termination of appointment of Nikola Jan Sutherland as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(5 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(5 pages)
12 April 2012Full accounts made up to 31 December 2011 (10 pages)
12 April 2012Full accounts made up to 31 December 2011 (10 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Lilimarlen Hoff on 15 May 2010 (1 page)
9 June 2010Secretary's details changed for Lilimarlen Hoff on 15 May 2010 (1 page)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Full accounts made up to 31 December 2009 (10 pages)
9 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
9 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
4 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
4 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (10 pages)
6 April 2009Full accounts made up to 31 December 2008 (10 pages)
14 January 2009Director appointed thomas james buchan scott (4 pages)
14 January 2009Director appointed thomas james buchan scott (4 pages)
13 November 2008Appointment Terminated Director thomas scott (1 page)
13 November 2008Appointment terminated director thomas scott (1 page)
4 November 2008Director's change of particulars / thomas scott / 27/10/2008 (1 page)
4 November 2008Director's Change of Particulars / peter taylor / 27/10/2008 / HouseName/Number was: , now: nations house; Street was: almack house, now: 103 wigmore street; Area was: 28 king street, now: ; Post Code was: SW1Y 6XA, now: W1U 1QS (1 page)
4 November 2008Director's change of particulars / peter taylor / 27/10/2008 (1 page)
4 November 2008Director's Change of Particulars / thomas scott / 27/10/2008 / HouseName/Number was: , now: nations house; Street was: almack house, now: 103 wigmore street; Area was: 28 king street, now: ; Post Code was: SW1Y 6XA, now: W1U 1QS (1 page)
10 October 2008Resolutions
  • RES13 ‐ Secton 175 quoted 01/10/2008
(5 pages)
10 October 2008Resolutions
  • RES13 ‐ Secton 175 quoted 01/10/2008
(5 pages)
6 August 2008Appointment Terminated Director eric priestley (1 page)
6 August 2008Appointment Terminated Director john rogers (1 page)
6 August 2008Appointment terminated director eric priestley (1 page)
6 August 2008Appointment terminated director john rogers (1 page)
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page)
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page)
30 July 2008Company name changed duke street capital pension trustees LIMITED\certificate issued on 05/08/08 (2 pages)
30 July 2008Company name changed duke street capital pension trustees LIMITED\certificate issued on 05/08/08 (2 pages)
16 July 2008Return made up to 15/05/08; no change of members (8 pages)
16 July 2008Return made up to 15/05/08; no change of members (8 pages)
16 April 2008Full accounts made up to 31 December 2007 (10 pages)
16 April 2008Full accounts made up to 31 December 2007 (10 pages)
21 August 2007New secretary appointed (3 pages)
21 August 2007New secretary appointed (3 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
8 June 2007Return made up to 15/05/07; no change of members (8 pages)
8 June 2007Return made up to 15/05/07; no change of members (8 pages)
8 May 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Full accounts made up to 31 December 2006 (11 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
5 June 2006Return made up to 15/05/06; full list of members (9 pages)
5 June 2006Return made up to 15/05/06; full list of members (9 pages)
7 April 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Full accounts made up to 31 December 2005 (11 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 May 2005Return made up to 15/05/05; full list of members (8 pages)
26 May 2005Return made up to 15/05/05; full list of members (8 pages)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
2 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004Full accounts made up to 31 December 2003 (11 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF (1 page)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF (1 page)
10 May 2002Return made up to 15/05/02; full list of members (7 pages)
10 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
11 June 2001Return made up to 15/05/01; full list of members (7 pages)
11 June 2001Return made up to 15/05/01; full list of members (7 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (3 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 June 1999Return made up to 15/05/99; full list of members (9 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
25 June 1998Memorandum and Articles of Association (17 pages)
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998Memorandum and Articles of Association (17 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (5 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (5 pages)
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1998Company name changed potterdrift LIMITED\certificate issued on 05/06/98 (2 pages)
5 June 1998Company name changed potterdrift LIMITED\certificate issued on 05/06/98 (2 pages)
15 May 1998Incorporation (24 pages)
15 May 1998Incorporation (24 pages)