Mckechnie Pension Trust Limited

  • Dissolved
  • Incorporated on 20 Oct 1978

Reg Address: Honeywell House, Skimped Hill Lane, Bracknell RG12 1EB, England

Previous Names:
Mckechnie Brothers Pension Trust Limited - 20 Oct 1978

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Mckechnie Pension Trust Limited" is a ltd and located in Honeywell House, Skimped Hill Lane, Bracknell RG12 1EB. Mckechnie Pension Trust Limited is currently in dissolved status and it was incorporated on 20 Oct 1978 (45 years 11 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Mckechnie Pension Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Colin Millar Director 25 Apr 2016 British Active
2 Linda Susan Oxberry Director 25 Apr 2016 British Active
3 Arthur Frederick Balsdon Director 1 Jan 2015 British Active
4 Adam David Christopher Westley Secretary 7 Oct 2013 - Resigned
29 Dec 2015
5 Michael Charles Duncombe Director 1 Aug 2013 British Active
6 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 23 Mar 2012 - Resigned
31 Jul 2013
7 Robert David Matthews Director 1 Apr 2011 British Resigned
23 Mar 2012
8 Geoffrey Damien Morgan Director 21 May 2010 British Resigned
29 Dec 2015
9 Geoffrey Damien Morgan Director 21 May 2010 British Resigned
29 Dec 2015
10 Garry Elliot Barnes Secretary 9 Jun 2009 British Resigned
7 Oct 2013
11 Elizabeth Wendy Jane Jackson Director 6 Nov 2008 British Resigned
30 Nov 2009
12 Andrew Steele Director 24 Jan 2008 British Resigned
28 Oct 2018
13 Andrew Steele Director 24 Jan 2008 British Resigned
28 Oct 2018
14 Brian Frank Granger Director 18 Oct 2007 British Resigned
1 Jan 2015
15 David Michael Anthony Director 13 Jul 2006 British Resigned
31 Mar 2011
16 Garry Elliot Barnes Director 22 Feb 2006 British Resigned
29 Dec 2015
17 Garry Elliot Barnes Director 22 Feb 2006 British Resigned
29 Dec 2015
18 Roy Allan Bridge Director 22 Feb 2006 - Resigned
14 May 2007
19 Geoffrey Peter Martin Director 22 Jun 2005 British Resigned
12 Dec 2006
20 Ross Edward Mcdonald Director 22 Jun 2005 British Resigned
22 Feb 2006
21 Brian Frank Granger Director 22 Jun 2005 British Resigned
14 May 2007
22 Simon Antony Peckham Director 22 Jun 2005 British Resigned
6 Nov 2008
23 CAPITAL CRANFIELD HOLDINGS LIMITED Corporate Director 31 Jan 2005 - Resigned
22 Jun 2005
24 CAPITAL CRANFIELD TRUST CORPORATION LIMITED Corporate Director 31 Jan 2005 - Resigned
22 Jun 2005
25 CAPITAL CRANFIELD HOLDINGS LIMITED Director 31 Jan 2005 - Resigned
22 Jun 2005
26 Robert Hugh Bridges Director 30 Nov 2004 British Resigned
22 Jun 2005
27 Richard Keen Secretary 26 Feb 2004 - Resigned
9 Jun 2009
28 Jeff Kilmartin Director 1 Jan 2004 British Resigned
27 Oct 2004
29 Peter David Shepherd Director 1 Jan 2002 British Resigned
20 Oct 2004
30 Tony Maione Secretary 28 Sep 2001 - Resigned
26 Feb 2004
31 Richard Michael Delve Malone Director 3 Jul 2001 British Resigned
13 Jul 2006
32 Ross Edward Mcdonald Secretary 28 Feb 2001 British Resigned
29 Aug 2001
33 Derek Hanratty Director 29 Jan 2001 British Resigned
5 May 2003
34 Colin John Littler Director 26 Apr 1999 British Resigned
30 Nov 2004
35 Nicholas John Constantine Director 1 Jan 1998 British Resigned
31 Dec 2003
36 Thomas Keogh Director 1 Jan 1998 British Resigned
15 Jan 1999
37 Kevin David Smith Secretary 14 Jul 1997 British Resigned
28 Feb 2001
38 Ross Edward Mcdonald Secretary 31 Dec 1995 British Resigned
14 Jul 1997
39 Ross Edward Mcdonald Director 31 Dec 1995 British Resigned
20 Oct 2004
40 David Philip Allvey Director 6 Oct 1993 British Resigned
25 Oct 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Uop Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 May 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mckechnie Pension Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 17 Jan 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 17 Oct 2022 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 5 May 2021 Download PDF
5 Accounts - Dormant 29 May 2020 Download PDF
6 Pages
6 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
7 Accounts - Dormant 14 Jun 2019 Download PDF
7 Pages
8 Officers - Termination Director Company With Name Termination Date 10 Jun 2019 Download PDF
1 Pages
9 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
10 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
11 Accounts - Dormant 10 May 2018 Download PDF
5 Pages
12 Accounts - Change Account Reference Date Company Previous Shortened 7 Mar 2018 Download PDF
1 Pages
13 Accounts - Dormant 19 Jan 2018 Download PDF
4 Pages
14 Confirmation Statement - Updates 15 Jan 2018 Download PDF
4 Pages
15 Accounts - Dormant 2 Feb 2017 Download PDF
4 Pages
16 Return - Legacy 20 Jan 2017 Download PDF
18 Pages
17 Address - Change Registered Office Company With Date Old New 21 Jul 2016 Download PDF
1 Pages
18 Incorporation - Memorandum Articles 29 Jun 2016 Download PDF
9 Pages
19 Resolution 19 May 2016 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 26 Apr 2016 Download PDF
2 Pages
23 Address - Change Registered Office Company With Date Old New 7 Apr 2016 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2016 Download PDF
5 Pages
28 Accounts - Dormant 18 Jun 2015 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2015 Download PDF
5 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Jan 2015 Download PDF
2 Pages
32 Accounts - Dormant 22 Sep 2014 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 9 Apr 2014 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
5 Pages
35 Address - Change Registered Office Company With Date Old 2 Dec 2013 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name 18 Nov 2013 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name 18 Nov 2013 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 16 Aug 2013 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 16 Aug 2013 Download PDF
2 Pages
40 Accounts - Dormant 1 Aug 2013 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2013 Download PDF
5 Pages
42 Accounts - Dormant 31 Aug 2012 Download PDF
1 Pages
43 Officers - Appoint Corporate Director Company With Name 28 Mar 2012 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 28 Mar 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2012 Download PDF
5 Pages
46 Accounts - Dormant 1 Nov 2011 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 19 Apr 2011 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 31 Mar 2011 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2011 Download PDF
5 Pages
50 Officers - Appoint Person Director Company With Name 21 May 2010 Download PDF
2 Pages
51 Accounts - Dormant 20 May 2010 Download PDF
1 Pages
52 Accounts - Dormant 16 Jan 2010 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2010 Download PDF
5 Pages
54 Officers - Change Person Director Company With Change Date 4 Jan 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 4 Jan 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 4 Jan 2010 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 10 Dec 2009 Download PDF
1 Pages
58 Officers - Change Person Secretary Company With Change Date 9 Oct 2009 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
60 Resolution 7 Oct 2009 Download PDF
10 Pages
61 Officers - Legacy 11 Jun 2009 Download PDF
1 Pages
62 Officers - Legacy 10 Jun 2009 Download PDF
1 Pages
63 Accounts - Dormant 30 Jan 2009 Download PDF
3 Pages
64 Annual Return - Legacy 5 Jan 2009 Download PDF
5 Pages
65 Officers - Legacy 11 Nov 2008 Download PDF
2 Pages
66 Officers - Legacy 10 Nov 2008 Download PDF
1 Pages
67 Officers - Legacy 11 Feb 2008 Download PDF
2 Pages
68 Accounts - Dormant 4 Feb 2008 Download PDF
3 Pages
69 Officers - Legacy 29 Jan 2008 Download PDF
2 Pages
70 Address - Legacy 22 Jan 2008 Download PDF
1 Pages
71 Address - Legacy 22 Jan 2008 Download PDF
1 Pages
72 Address - Legacy 22 Jan 2008 Download PDF
1 Pages
73 Annual Return - Legacy 22 Jan 2008 Download PDF
3 Pages
74 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
75 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
76 Officers - Legacy 23 Oct 2007 Download PDF
2 Pages
77 Officers - Legacy 10 Sep 2007 Download PDF
1 Pages
78 Accounts - Dormant 27 Jan 2007 Download PDF
3 Pages
79 Annual Return - Legacy 2 Jan 2007 Download PDF
3 Pages
80 Officers - Legacy 28 Dec 2006 Download PDF
1 Pages
81 Officers - Legacy 21 Aug 2006 Download PDF
3 Pages
82 Officers - Legacy 2 Aug 2006 Download PDF
1 Pages
83 Officers - Legacy 13 Mar 2006 Download PDF
2 Pages
84 Officers - Legacy 13 Mar 2006 Download PDF
3 Pages
85 Officers - Legacy 8 Mar 2006 Download PDF
1 Pages
86 Accounts - Dormant 31 Jan 2006 Download PDF
3 Pages
87 Annual Return - Legacy 4 Jan 2006 Download PDF
3 Pages
88 Officers - Legacy 15 Sep 2005 Download PDF
4 Pages
89 Officers - Legacy 2 Sep 2005 Download PDF
2 Pages
90 Officers - Legacy 15 Aug 2005 Download PDF
5 Pages
91 Officers - Legacy 28 Jul 2005 Download PDF
4 Pages
92 Officers - Legacy 8 Jul 2005 Download PDF
1 Pages
93 Officers - Legacy 8 Jul 2005 Download PDF
1 Pages
94 Officers - Legacy 8 Jul 2005 Download PDF
1 Pages
95 Officers - Legacy 11 Feb 2005 Download PDF
2 Pages
96 Officers - Legacy 11 Feb 2005 Download PDF
2 Pages
97 Annual Return - Legacy 24 Jan 2005 Download PDF
5 Pages
98 Accounts - Dormant 17 Jan 2005 Download PDF
3 Pages
99 Officers - Legacy 11 Jan 2005 Download PDF
1 Pages
100 Officers - Legacy 10 Jan 2005 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Honeywell Cif Trustee Limited
Mutual People: Linda Susan Oxberry , Robert Colin Millar
Active
2 Fki Scheme Trustees Limited
Mutual People: Linda Susan Oxberry , Robert Colin Millar , Michael Charles Duncombe
dissolved
3 Honeywell Uk Healthcare Plan Limited
Mutual People: Linda Susan Oxberry , Robert Colin Millar
dissolved
4 Honeywell Pension Trustees Limited
Mutual People: Linda Susan Oxberry , Robert Colin Millar
Active
5 Honeywell Uk Pension Scheme Trustee Limited
Mutual People: Linda Susan Oxberry , Robert Colin Millar , Arthur Frederick Balsdon
Active
6 M.K. Electric Trustees Limited
Mutual People: Linda Susan Oxberry , Robert Colin Millar
dissolved
7 Honeywell Uk Limited
Mutual People: Robert Colin Millar
Active
8 Honeywell Holdings Limited
Mutual People: Robert Colin Millar
Active
9 Honeywell Limited
Mutual People: Robert Colin Millar
Active
10 Honeywell Group Holding Uk
Mutual People: Robert Colin Millar
Active
11 Honeywell Group Holding Uk Ii
Mutual People: Robert Colin Millar
Active
12 Honeywell Normalair-Garrett (Holdings) Limited
Mutual People: Robert Colin Millar
Active
13 Honeywell Normalair-Garrett Limited
Mutual People: Robert Colin Millar
Active
14 Honeywell International Uk Limited
Mutual People: Robert Colin Millar
Active
15 Honeywell Avionics Systems Limited
Mutual People: Robert Colin Millar
Active
16 Satronic Controls (U.K.) Limited
Mutual People: Robert Colin Millar
Active
17 Elmwood Sensors Limited
Mutual People: Robert Colin Millar
dissolved
18 Brush Scheme Trustees Limited
Mutual People: Michael Charles Duncombe
Active
19 Gkn 1 Trustee 2018 Limited
Mutual People: Michael Charles Duncombe
Active
20 Gkn 3 Trustee 2018 Limited
Mutual People: Michael Charles Duncombe
Active
21 Gkn 4 Trustee 2018 Limited
Mutual People: Michael Charles Duncombe
Active
22 Gkn Group Pension Trustee Limited
Mutual People: Michael Charles Duncombe
Active
23 Gkn Group Pension Trustee (No. 2) Limited
Mutual People: Michael Charles Duncombe
Active
24 Gkn 2 Trustee 2018 Limited
Mutual People: Michael Charles Duncombe
Active
25 Fki Plan Trustees Limited
Mutual People: Michael Charles Duncombe
Active
26 Bridon Scheme Trustees Limited
Mutual People: Michael Charles Duncombe
Active
27 Pensions And Lifetime Savings Association
Mutual People: Michael Charles Duncombe
Active
28 Spirit Group Retail Pensions Limited
Mutual People: Michael Charles Duncombe
Liquidation
29 Spirit Group Pension Trustee Limited
Mutual People: Michael Charles Duncombe
Liquidation
30 Bridon Pension Trust (No Two) Limited
Mutual People: Michael Charles Duncombe
dissolved