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

INCHCAPE MOTORS PENSION TRUST LIMITED

FIRST FLOOR UNIT 3140 PARK ROAD, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
02702443
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inchcape Motors Pension Trust Ltd
INCHCAPE MOTORS PENSION TRUST LIMITED was founded on 1992-03-31 and has its registered office in Birmingham Business Park. The organisation's status is listed as "Active - Proposal to Strike off". Inchcape Motors Pension Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INCHCAPE MOTORS PENSION TRUST LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK ROAD
SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
Filing Information
Company Number 02702443
Company ID Number 02702443
Date formed 1992-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2020
Account next due 05/01/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-16 19:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE MOTORS PENSION TRUST 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 INCHCAPE MOTORS PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Company Secretary 2004-10-06
INCHCAPE CORPORATE SERVICES LIMITED
Director 2013-04-01
ANTON CLIVE JEARY
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DALE FRANCIS BUTCHER
Director 2011-10-01 2013-04-01
KAREN COMBER
Director 2012-03-01 2013-04-01
CLIFFORD JOHN DELLER
Director 2004-12-07 2013-04-01
EDWARD JAMES DOWLER
Director 2010-03-23 2013-04-01
JOHN ANTHONY LESLIE GREENFIELD
Director 2011-10-01 2013-04-01
EDWARD ANTHONY IVES
Director 2007-04-30 2013-04-01
XAVIER FRANCIS KINGSLAND
Director 2011-10-01 2013-04-01
ROBERT GOODALL
Director 2011-10-01 2012-05-29
MARK STUART LEEDER
Director 2010-04-15 2011-10-28
JOHN MEADEN
Director 2004-02-23 2010-02-24
MICHAEL JOHN GOTTS
Director 1997-08-18 2007-05-01
BARRY JOHN GILMORE
Director 2003-05-14 2006-06-30
LEWIS JOHN ARTHUR
Director 2002-06-01 2004-10-31
JOHN GOODACRE
Director 2002-07-26 2004-10-31
MARTIN PETER WHEATLEY
Company Secretary 1998-07-28 2004-10-06
EDWARD ANTHONY IVES
Director 1997-08-18 2003-08-29
RICHARD DAVID BOULT
Director 1999-06-18 2002-05-17
PETER EDWARDS
Director 2001-02-01 2002-04-30
BRIAN PHILIP BACK
Director 1997-08-18 2002-02-15
MARIE BARRY
Director 1999-06-18 2001-02-01
COLIN GRAHAM BROWN
Director 1997-10-10 2000-09-30
RUSSELL PETER FINCH
Director 1999-06-18 1999-09-16
NORMAN LEONARD HOLMES
Director 1992-04-10 1998-12-01
ELIZABETH ANN NEWLANDS
Company Secretary 1992-12-31 1998-07-28
RUTH LEWIS
Director 1997-08-18 1997-10-10
JOHN MICHAEL HEATHCOTE LIGHT
Director 1992-04-08 1996-08-22
JAMES GARRY CAMPBELL
Director 1992-04-08 1996-06-30
KEITH WALTER NASH
Director 1994-03-07 1994-09-26
WILLIAM MARK GEARY
Director 1992-04-10 1994-03-04
RACHEL JANE EVANS
Company Secretary 1992-04-09 1992-12-31
SISEC LIMITED
Nominated Secretary 1992-03-31 1992-04-09
LOVITING LIMITED
Nominated Director 1992-03-31 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE UK CORPORATE MANAGEMENT LIMITED ARMSTRONG MASSEY (YORK) LIMITED Company Secretary 2015-07-31 CURRENT 2015-03-03 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CHAPELGATE MOTORS LIMITED Company Secretary 2007-10-19 CURRENT 1993-08-03 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CHAPELGATE HOLDINGS LIMITED Company Secretary 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED D.J. SMITH LIMITED Company Secretary 2007-07-23 CURRENT 1962-01-23 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED H A FOX LIMITED Company Secretary 2007-07-23 CURRENT 1970-04-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED AUTOMOBILES OF DISTINCTION LIMITED Company Secretary 2007-07-23 CURRENT 1989-01-31 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CASEMOUNT HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 1989-07-04 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED PACKAGING INDUSTRIES LIMITED Company Secretary 2007-07-23 CURRENT 1958-03-05 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED WYVERN (WREXHAM) LIMITED Company Secretary 2007-07-23 CURRENT 1988-10-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED SMITH KNIGHT FAY (HOLDINGS) LIMITED Company Secretary 2007-07-23 CURRENT 1976-11-12 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND LIMITED Company Secretary 2007-07-23 CURRENT 1921-02-07 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND HEATHROW LIMITED Company Secretary 2007-07-23 CURRENT 1982-09-17 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CASTLE MOTORS (YORK) LIMITED Company Secretary 2007-07-23 CURRENT 1985-04-04 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE TRADE PARTS LIMITED Company Secretary 2007-07-03 CURRENT 2005-04-06 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND TRUSTEES LIMITED Company Secretary 2007-06-26 CURRENT 1992-07-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MOTORS INTERNATIONAL LIMITED Company Secretary 2007-06-01 CURRENT 1948-04-29 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE TRANSITION LIMITED Company Secretary 2006-11-28 CURRENT 2000-08-16 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (HILL) LIMITED Company Secretary 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (PROPERTIES) LIMITED Company Secretary 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST LIMITED Company Secretary 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (ACRE) LIMITED Company Secretary 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (2) LIMITED Company Secretary 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (BROOK) LIMITED Company Secretary 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (HOLDINGS) LIMITED Company Secretary 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NOTNEEDED NO. 144 LIMITED Company Secretary 2006-05-06 CURRENT 1979-12-28 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE NORTH WEST LIMITED Company Secretary 2005-04-06 CURRENT 1949-07-06 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE NORTH WEST GROUP LIMITED Company Secretary 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE PARK LANE LIMITED Company Secretary 2004-09-09 CURRENT 2002-10-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE UK LIMITED Company Secretary 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED AUTOBYTEL UK LIMITED Company Secretary 2004-08-09 CURRENT 1997-11-19 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MIDLANDS LIMITED Company Secretary 2004-08-09 CURRENT 1998-11-25 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L & C AUTO SERVICES (CROYDON) LIMITED Company Secretary 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED THE COOPER GROUP LIMITED Company Secretary 2004-08-09 CURRENT 1964-10-05 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE RETAIL LIMITED Company Secretary 2004-08-09 CURRENT 1923-12-19 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE ESTATES LIMITED Company Secretary 2004-08-09 CURRENT 1934-10-29 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED KINTO UK LIMITED Company Secretary 2004-08-09 CURRENT 1965-02-17 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GERARD MANN LIMITED Company Secretary 2004-08-09 CURRENT 1960-05-26 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L.& C.AUTO SERVICES LIMITED Company Secretary 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L & C BANSTEAD LIMITED Company Secretary 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED BATES MOTORS (BELCHER) LIMITED Company Secretary 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-05DS01Application to strike the company off the register
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MISS FARHEEN AHMAD
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-07-10AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-05-21PSC05Change of details for Inchcape Motors International Limited as a person with significant control on 2018-04-01
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-10CH04SECRETARY'S DETAILS CHNAGED FOR INCHCAPE UK CORPORATE MANAGEMENT LIMITED on 2018-04-01
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DELLER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COMBER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DALE BUTCHER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENFIELD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DOWLER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBURY
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER KINGSLAND
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD IVES
2013-04-18AP02Appointment of Inchcape Corporate Services Limited as coporate director
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODALL
2012-04-23AR0131/03/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED KAREN COMBER
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEEDER
2011-10-06AP01DIRECTOR APPOINTED MR JOHN ANTHONY LESLIE GREENFIELD
2011-10-06AP01DIRECTOR APPOINTED ROBERT GOODALL
2011-10-06AP01DIRECTOR APPOINTED DALE FRANCIS BUTCHER
2011-10-06AP01DIRECTOR APPOINTED DAVID JOHN NEWBURY
2011-10-06AP01DIRECTOR APPOINTED XAVIER FRANCIS KINGSLAND
2011-04-05AR0131/03/11 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSS RUSSELL LIMITED
2010-04-29AP01DIRECTOR APPOINTED MARK STUART LEEDER
2010-04-27AR0131/03/10 FULL LIST
2010-04-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROSS RUSSELL LIMITED / 01/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY IVES / 01/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN DELLER / 01/03/2010
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/03/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEADEN
2010-03-25AP01DIRECTOR APPOINTED EDWARD JAMES DOWLER
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2009-02-08288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009
2008-10-24RES13SECTION 175 30/09/2008
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTORS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-04-24288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-04-27363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-07-19288bDIRECTOR RESIGNED
2006-05-02363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2006-01-12ELRESS386 DISP APP AUDS 21/12/05
2006-01-12ELRESS366A DISP HOLDING AGM 21/12/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE MOTORS PENSION TRUST 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 INCHCAPE MOTORS PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCHCAPE MOTORS PENSION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INCHCAPE MOTORS PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE MOTORS PENSION TRUST LIMITED
Trademarks
We have not found any records of INCHCAPE MOTORS PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE MOTORS PENSION TRUST 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 (82990 - Other business support service activities n.e.c.) as INCHCAPE MOTORS PENSION TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE MOTORS PENSION TRUST 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 INCHCAPE MOTORS PENSION TRUST 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 INCHCAPE MOTORS PENSION TRUST 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.