Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMESTIC & GENERAL PENSION TRUSTEES LIMITED
Company Information for

DOMESTIC & GENERAL PENSION TRUSTEES LIMITED

WIMBLEDON, LONDON, SW19 4JS,
Company Registration Number
01172477
Private Limited Company
Dissolved

Dissolved 2016-03-08

Company Overview

About Domestic & General Pension Trustees Ltd
DOMESTIC & GENERAL PENSION TRUSTEES LIMITED was founded on 1974-06-03 and had its registered office in Wimbledon. The company was dissolved on the 2016-03-08 and is no longer trading or active.

Key Data
Company Name
DOMESTIC & GENERAL PENSION TRUSTEES LIMITED
 
Legal Registered Office
WIMBLEDON
LONDON
SW19 4JS
Other companies in SW19
 
Filing Information
Company Number 01172477
Date formed 1974-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-03-08
Type of accounts DORMANT
Last Datalog update: 2016-08-14 10:03:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMESTIC & GENERAL PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOMESTIC & GENERAL PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PAUL RABIN
Company Secretary 2013-06-07
ANDREW MICHAEL CROSSLEY
Director 2014-09-05
PETER CHARLES GRIFFITHS
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALLAN LEE
Director 2008-09-26 2014-09-05
KENNETH SPARK WILSON
Director 1991-12-31 2014-01-31
ANTHONY PHILIP WHITE
Company Secretary 2000-06-28 2013-06-07
ALISTAIR MURRAY
Director 2002-06-17 2007-11-22
JOHN SCOTT RITCHIE
Director 1998-04-21 2007-11-22
TIMOTHY JOLYON REEVE SCRIVENER
Director 1998-11-11 2003-12-31
PETER MORRIS
Director 1991-12-31 2001-08-15
PETER MORRIS
Company Secretary 1991-12-31 2000-06-28
COLIN VICTOR HONEY
Director 1993-06-30 1998-11-11
MARTIN COPLEY
Director 1991-12-31 1998-04-21
HOWARD JAMES
Director 1991-12-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL CROSSLEY EUI LIMITED Director 2018-03-14 CURRENT 1992-02-12 Active
ANDREW MICHAEL CROSSLEY ADMIRAL GROUP PLC Director 2018-02-27 CURRENT 1999-09-24 Active
ANDREW MICHAEL CROSSLEY VITALITY LIFE LIMITED Director 2016-08-01 CURRENT 1997-02-17 Active
ANDREW MICHAEL CROSSLEY VITALITY HEALTH LIMITED Director 2016-08-01 CURRENT 2004-02-20 Active
ANDREW MICHAEL CROSSLEY VITALITY CORPORATE SERVICES LIMITED Director 2016-08-01 CURRENT 2006-09-12 Active
ANDREW MICHAEL CROSSLEY DISCOVERY HOLDINGS EUROPE LIMITED Director 2016-08-01 CURRENT 2006-09-12 Active
ANDREW MICHAEL CROSSLEY VITALITY HEALTH INSURANCE LIMITED Director 2016-08-01 CURRENT 1987-04-15 Active
ANDREW MICHAEL CROSSLEY QGT HOLDINGS LIMITED Director 2014-09-05 CURRENT 2002-06-11 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY QUOGENIC TECHNOLOGIES LIMITED Director 2014-09-05 CURRENT 2002-06-10 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY RECYCLE LINE LIMITED Director 2014-09-05 CURRENT 1963-08-23 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY HARRISON UK SERVICES LIMITED Director 2014-09-05 CURRENT 1988-02-16 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY SWAN COURT INVESTMENT & PENSION ADVISERS LIMITED Director 2014-09-05 CURRENT 1976-11-29 Dissolved 2016-03-29
ANDREW MICHAEL CROSSLEY FIRST DOMESTIC LIMITED Director 2014-09-05 CURRENT 1985-12-13 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY COPLEYS BANK LIMITED Director 2014-09-05 CURRENT 1974-05-02 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY COPLEYS INVESTMENTS LIMITED Director 2014-09-05 CURRENT 1974-04-24 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY COPLEYS TRUST LIMITED Director 2014-09-05 CURRENT 1974-01-02 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY CYGNET INDUSTRIAL RELATIONS CONSULTANTS LIMITED Director 2014-09-05 CURRENT 1985-12-13 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY DOMESTIC & GENERAL LIFE TRUSTEES LIMITED Director 2014-09-05 CURRENT 1992-01-13 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY DOMESTIC & GENERAL WARRANTY SERVICES LIMITED Director 2014-09-05 CURRENT 1985-11-28 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY INKFISH FINANCIAL SERVICES LIMITED Director 2014-09-05 CURRENT 2004-06-28 Active - Proposal to Strike off
ANDREW MICHAEL CROSSLEY TELESURANCE HOLDINGS LIMITED Director 2014-09-04 CURRENT 1966-09-30 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY UNITED COUNTIES FINANCE LIMITED Director 2014-09-04 CURRENT 1973-08-17 Dissolved 2016-03-08
ANDREW MICHAEL CROSSLEY COP NOMINEES LIMITED Director 2014-09-04 CURRENT 1974-04-30 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS DOMESTIC & GENERAL INSURANCE BROKERS LIMITED Director 2008-09-26 CURRENT 1964-07-23 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS COPLEYS BANK LIMITED Director 2007-11-22 CURRENT 1974-05-02 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS QGT HOLDINGS LIMITED Director 2005-11-24 CURRENT 2002-06-11 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS QUOGENIC TECHNOLOGIES LIMITED Director 2005-11-24 CURRENT 2002-06-10 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS RECYCLE LINE LIMITED Director 2004-01-02 CURRENT 1963-08-23 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS SWAN COURT COMPUTER SERVICES LIMITED Director 2004-01-02 CURRENT 1983-01-05 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS TELESURANCE HOLDINGS LIMITED Director 2004-01-02 CURRENT 1966-09-30 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS TOMSON, BULL & CO. LIMITED Director 2004-01-02 CURRENT 1977-06-02 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS UNITED COUNTIES FINANCE LIMITED Director 2004-01-02 CURRENT 1973-08-17 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS INKFISH LIMITED Director 2004-01-02 CURRENT 1984-02-01 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS HARRISON UK SERVICES LIMITED Director 2004-01-02 CURRENT 1988-02-16 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS SWAN COURT INVESTMENT & PENSION ADVISERS LIMITED Director 2004-01-02 CURRENT 1976-11-29 Dissolved 2016-03-29
PETER CHARLES GRIFFITHS FIRST DOMESTIC LIMITED Director 2004-01-02 CURRENT 1985-12-13 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS CHARTERHOUSE INSURANCE SERVICES LIMITED Director 2004-01-02 CURRENT 1980-09-09 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS COP NOMINEES LIMITED Director 2004-01-02 CURRENT 1974-04-30 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS COPLEYS INVESTMENTS LIMITED Director 2004-01-02 CURRENT 1974-04-24 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS COPLEYS TRUST LIMITED Director 2004-01-02 CURRENT 1974-01-02 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS COVERSAVE LIMITED Director 2004-01-02 CURRENT 1985-02-21 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS CYGNET INDUSTRIAL RELATIONS CONSULTANTS LIMITED Director 2004-01-02 CURRENT 1985-12-13 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS DOMESTIC & GENERAL LIFE TRUSTEES LIMITED Director 2004-01-02 CURRENT 1992-01-13 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS DOMESTIC & GENERAL WARRANTY SERVICES LIMITED Director 2004-01-02 CURRENT 1985-11-28 Dissolved 2016-03-08
PETER CHARLES GRIFFITHS FLYINGTOOLBOX.COM LIMITED Director 2004-01-02 CURRENT 1985-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-09DS01APPLICATION FOR STRIKING-OFF
2015-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0101/12/15 FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0101/12/14 FULL LIST
2014-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23AP01DIRECTOR APPOINTED MR. ANDREW MICHAEL CROSSLEY
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0101/12/13 FULL LIST
2013-06-19AP03SECRETARY APPOINTED JEAN-PAUL RABIN
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WHITE
2012-12-13AR0101/12/12 FULL LIST
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-07AR0101/12/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-02AR0101/12/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-31AR0131/12/09 FULL LIST
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPARK WILSON / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PHILIP WHITE / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES GRIFFITHS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN LEE / 16/10/2009
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-10RES01ADOPT ARTICLES 26/09/2008
2008-10-09288aDIRECTOR APPOINTED PAUL ALLAN LEE
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SWAN COURT MANSEL ROAD WIMBLEDON LONDON SW19 4AA
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-01-06363aRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-24RES13ARD CHANGE 17/06/04
2004-06-24225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-12363aRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-01-11288bDIRECTOR RESIGNED
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-03363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01288aNEW DIRECTOR APPOINTED
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-23363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-20288bDIRECTOR RESIGNED
2001-01-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-10363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-07-10288bSECRETARY RESIGNED
2000-07-10288aNEW SECRETARY APPOINTED
2000-02-03363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-12363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-08288bDIRECTOR RESIGNED
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-19AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOMESTIC & GENERAL PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMESTIC & GENERAL PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMESTIC & GENERAL PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMESTIC & GENERAL PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of DOMESTIC & GENERAL PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMESTIC & GENERAL PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of DOMESTIC & GENERAL PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMESTIC & GENERAL PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOMESTIC & GENERAL PENSION TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DOMESTIC & GENERAL PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMESTIC & GENERAL PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMESTIC & GENERAL PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.