Company NameD&T Pension Trustees (No.2) Limited
Company StatusDissolved
Company Number07145210
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnne Barnfield
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Clive Mace Gilchrist
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 27 September 2022)
RoleProfessional Pension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameClive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameRichard James Bradshaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameAnthony Wynford Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDeborah Joan Findlay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameJeremy Stuart Pearce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameCalum Mackenzie Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameStuart William Barnett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameAndrew Thomas Swarbrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr David John Ogilvie Cruickshank
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NamePeter Gratton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Telephone020 79363000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Deloitte LLP
66.67%
Ordinary
1 at £1D & T Pension Trustees LTD
33.33%
Golden

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 November 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 January 2020Appointment of Glyn Bunting as a director on 27 January 2020 (2 pages)
12 December 2019Termination of appointment of Peter Gratton as a director on 31 May 2019 (1 page)
3 December 2019Appointment of Mr Clive Mace Gilchrist as a director on 31 May 2019 (2 pages)
16 July 2019Termination of appointment of David John Ogilvie Cruickshank as a director on 31 May 2019 (1 page)
20 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
31 December 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
20 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
24 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(6 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(6 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
18 June 2014Appointment of Peter Gratton as a director (2 pages)
18 June 2014Appointment of Peter Gratton as a director (2 pages)
17 June 2014Termination of appointment of Stuart Barnett as a director (1 page)
17 June 2014Termination of appointment of Stuart Barnett as a director (1 page)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
23 January 2013Full accounts made up to 31 May 2012 (8 pages)
23 January 2013Full accounts made up to 31 May 2012 (8 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 31 May 2011 (8 pages)
4 November 2011Full accounts made up to 31 May 2011 (8 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
16 August 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
16 August 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 3
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 3
(5 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 March 2010Appointment of David John Ogilvie Cruickshank as a director (2 pages)
24 March 2010Appointment of David John Ogilvie Cruickshank as a director (2 pages)
24 March 2010Appointment of Stuart Robin Counsell as a director (2 pages)
24 March 2010Appointment of Stuart Robin Counsell as a director (2 pages)
23 March 2010Termination of appointment of Anthony Davies as a director (1 page)
23 March 2010Termination of appointment of Andrew Swarbrick as a director (1 page)
23 March 2010Termination of appointment of Richard Bradshaw as a director (1 page)
23 March 2010Termination of appointment of Anthony Davies as a director (1 page)
23 March 2010Termination of appointment of Calum Thomson as a director (1 page)
23 March 2010Termination of appointment of Deborah Findlay as a director (1 page)
23 March 2010Termination of appointment of Deborah Findlay as a director (1 page)
23 March 2010Termination of appointment of Andrew Swarbrick as a director (1 page)
23 March 2010Termination of appointment of Calum Thomson as a director (1 page)
23 March 2010Termination of appointment of Jeremy Pearce as a director (1 page)
23 March 2010Termination of appointment of Jeremy Pearce as a director (1 page)
23 March 2010Termination of appointment of Richard Bradshaw as a director (1 page)
22 March 2010Termination of appointment of Clive Bouch as a director (1 page)
22 March 2010Termination of appointment of Clive Bouch as a director (1 page)
3 February 2010Incorporation (51 pages)
3 February 2010Incorporation (51 pages)