UKBizDB.co.uk

SCHOONER TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schooner Trustees Limited. The company was founded 25 years ago and was given the registration number 03766739. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCHOONER TRUSTEES LIMITED
Company Number:03766739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shell Centre, London, United Kingdom, SE1 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, United Kingdom, SE1 7NA

Corporate Secretary18 May 2016Active
15, Canada Square, London, E14 5GL

Director15 August 2019Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Corporate Director18 May 2016Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary21 July 2011Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary20 October 2000Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary07 May 1999Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary27 July 2012Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary01 April 2003Active
18 Howard Road, Wokingham, RG40 2BX

Secretary07 May 1999Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary22 August 2013Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary26 September 2005Active
34 Byron Road, Twyford, RG10 0AE

Secretary30 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 May 1999Active
Shell Centre, London, United Kingdom, SE1 7NA

Director18 May 2016Active
Shell U.K. Limited, Shell Centre, London, United Kingdom, SE1 7NA

Director22 July 2013Active
4 Tamarisk Rise, Wokingham, RG40 1WG

Director30 November 1999Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 April 2012Active
Beechanger 18 Angel Meadows, Odiham, RG29 1AR

Director20 October 2000Active
155 Cannon Lane, Pinner, HA5 1HU

Director20 October 2000Active
155 Cannon Lane, Pinner, HA5 1HU

Director07 May 1999Active
33 Goldenacres, Springfield, Chelmsford, CM1 5YT

Director30 November 1999Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director25 October 2002Active
18 Howard Road, Wokingham, RG40 2BX

Director07 May 1999Active
100 Thames Valley Park Drive, Reading, RG6 1PT

Director01 April 2003Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director12 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 May 1999Active

People with Significant Control

Bg Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change corporate secretary company with change date.

Download
2016-06-09Address

Change registered office address company with date old address new address.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-05-18Officers

Termination secretary company with name termination date.

Download
2016-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.