Company NameThe Shaw Group UK 2001 Pension Plan Limited
Company StatusDissolved
Company Number04249466
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameCastlegate 192 Limited

Business Activity

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

Directors

Secretary NameMr Jason Kitts
StatusClosed
Appointed26 July 2018(17 years after company formation)
Appointment Duration2 years, 5 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2020)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2019(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 December 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameDamian Stephen Nigel Albon Booth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 28 February 2002)
RolePipe Fitter
Correspondence Address121 Elm Tree Avenue
Derby
Derbyshire
DE56 0NN
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2009)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameDonald Compton Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownleaze 21 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NamePeter Nigel Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2005)
RoleChartered Engineer
Correspondence Address45 Rookery Close
Abingdon
Oxfordshire
OX13 6LY
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameJulie Conroy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2012)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2018)
RoleDirector, Finance & Accounting
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websiteshawgroup.com

Location

Registered Address40 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Shaw Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
25 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
25 October 2018Termination of appointment of a director (1 page)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
25 October 2018Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Notification of Shaw Group Uk Ltd as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Shaw Group Uk Ltd as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Shaw Group Uk Ltd as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
25 November 2016Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Derek Hunter as a director (1 page)
21 March 2012Termination of appointment of Donald Wood as a director (1 page)
21 March 2012Termination of appointment of Julie Conroy as a director (1 page)
21 March 2012Termination of appointment of Donald Wood as a director (1 page)
21 March 2012Termination of appointment of Derek Hunter as a director (1 page)
21 March 2012Termination of appointment of Julie Conroy as a director (1 page)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 July 2010Director's details changed for Derek Hunter on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Derek Hunter on 10 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mark Phillips on 10 July 2010 (1 page)
13 July 2010Secretary's details changed for Mark Phillips on 10 July 2010 (1 page)
13 July 2010Director's details changed for Julie Conroy on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Mark Phillips on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Mark Phillips on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Julie Conroy on 10 July 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
12 June 2009Appointment terminated director roy pilgrim (1 page)
12 June 2009Appointment terminated director roy pilgrim (1 page)
31 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
31 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
25 July 2006Return made up to 10/07/06; full list of members (8 pages)
25 July 2006Return made up to 10/07/06; full list of members (8 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (1 page)
18 July 2003Return made up to 10/07/03; full list of members (8 pages)
18 July 2003Return made up to 10/07/03; full list of members (8 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 April 2002New director appointed (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
23 July 2001Company name changed castlegate 192 LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed castlegate 192 LIMITED\certificate issued on 23/07/01 (2 pages)
10 July 2001Incorporation (14 pages)
10 July 2001Incorporation (14 pages)