PENFOLD PENSION TRUSTEES LIMITED

PENFOLD PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePENFOLD PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00067154
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PENFOLD PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PENFOLD PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of PENFOLD PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGLER PENSION TRUSTEES LIMITED Jan 22, 1996Jan 22, 1996
    HOVIS MCDOUGALL LIMITEDMay 01, 1987May 01, 1987
    E.MARRIAGE & SON,LIMITEDSep 07, 1900Sep 07, 1900

    What are the latest accounts for PENFOLD PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for PENFOLD PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PENFOLD PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 608,514.5
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Michael John Hopster as a director

    2 pagesAP01

    Appointment of Paul Edward Flanagan as a director

    2 pagesAP01

    Who are the officers of PENFOLD PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833130001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157027390001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BARKER JR, John
    2160 South Alton Way
    Denver
    Colorado 80231
    United States
    Director
    2160 South Alton Way
    Denver
    Colorado 80231
    United States
    United States102501520001
    BLACKWOOD, Kenneth John
    33 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    Director
    33 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    United KingdomBritish183082590001
    BROOKS, Malcolm Rodney
    Church View
    St Nicholas Way, Bawtry
    DN10 6HB Doncaster
    Director
    Church View
    St Nicholas Way, Bawtry
    DN10 6HB Doncaster
    British116420280001
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    CARR, David
    76 Langthwaite Road
    Radcliffe Court
    DN5 9DS Doncaster
    South Yorkshire
    Director
    76 Langthwaite Road
    Radcliffe Court
    DN5 9DS Doncaster
    South Yorkshire
    British46777340001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    British120220001
    DACEY, Melvin John
    Greenlands
    Lings Lane
    DN7 6AB Hatfield
    Doncaster
    Director
    Greenlands
    Lings Lane
    DN7 6AB Hatfield
    Doncaster
    British94024310001
    EDLIN, Lorraine Anne
    11 Wainwright Road
    Hyde Park
    DN4 5BT Doncaster
    South Yorkshire
    Director
    11 Wainwright Road
    Hyde Park
    DN4 5BT Doncaster
    South Yorkshire
    British44154250001
    FAWCETT, Graham
    89 Kestrel Avenue
    Howdale Road
    HU8 9XT Hull
    Director
    89 Kestrel Avenue
    Howdale Road
    HU8 9XT Hull
    EnglandBritish89392070001
    FLANAGAN, Paul Edward
    19 Holland Park
    W11 3TD London
    Flat 9
    United Kingdom
    Director
    19 Holland Park
    W11 3TD London
    Flat 9
    United Kingdom
    United KingdomBritish69281780002
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    British120210001
    HAYCOCK, Patrick John
    Grove House Norton Gardens
    Pebworth
    CV37 8YA Stratford Upon Avon
    Warwickshire
    Director
    Grove House Norton Gardens
    Pebworth
    CV37 8YA Stratford Upon Avon
    Warwickshire
    British33062310001
    HOLLER, Margaret
    25 Castledine Court
    Balby
    DN4 8SE Doncaster
    South Yorkshire
    Director
    25 Castledine Court
    Balby
    DN4 8SE Doncaster
    South Yorkshire
    British75706640001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Director
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    United KingdomBritish77921850004
    MARCHANT, Richard Norman
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    Director
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    United KingdomBritish26880002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritish120645920001
    RIDGWAY, David
    22 Warrene Close
    Dunscroft
    DN7 4BA Doncaster
    South Yorkshire
    Director
    22 Warrene Close
    Dunscroft
    DN7 4BA Doncaster
    South Yorkshire
    British48562470001
    ROBBS, William George
    218 Jossey Lane
    Scawthorpe
    DN5 9ED Doncaster
    South Yorkshire
    Director
    218 Jossey Lane
    Scawthorpe
    DN5 9ED Doncaster
    South Yorkshire
    British48561780001
    WILKINSON, Nicolas Paul
    Crossways Goodbury Road
    Knatts Valley
    TN15 6XQ Sevenoaks
    Kent
    Director
    Crossways Goodbury Road
    Knatts Valley
    TN15 6XQ Sevenoaks
    Kent
    EnglandBritish48808690001

    Does PENFOLD PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Oct 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0