GATES UK PENSION TRUSTEES LIMITED
Overview
| Company Name | GATES UK PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00375860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GATES UK PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GATES UK PENSION TRUSTEES LIMITED located?
| Registered Office Address | 35 Great St Helen's EC3A 6AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATES UK PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NULECTROHMS PENSION TRUSTEES LIMITED | Jan 22, 1996 | Jan 22, 1996 |
| VIOTA FOODS LIMITED | Aug 31, 1942 | Aug 31, 1942 |
What are the latest accounts for GATES UK PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2018 |
What are the latest filings for GATES UK PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 18, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Cristin Bracken as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Klingenmeier as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Gregory Swanson as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jamey Susan Seely as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Cristin Bracken as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Klingenmeier as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan Andrew Rogers as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick George Allan Edgar as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Mary Shields as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on Jan 20, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of GATES UK PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| ROGERS, Nathan Andrew | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 226989790001 | |||||||||
| SEELY, Jamey Susan | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 267263020001 | |||||||||
| SWANSON, Marc Gregory | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 247176240001 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157127750001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165867570001 | |||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| BRACKEN, Cristin Cracraft | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 268662600001 | |||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| BURTON, Denise Patricia | Director | 42 Windmill Rise Kingston Hill KT2 7TU Kingston Upon Thames Surrey | British | 47432570001 | ||||||||||
| COLGATE, Barry David | Director | Brew House Wanborough Lane GU6 7DS Cranleigh Surrey | British | 120220001 | ||||||||||
| DANIELS, Steven John | Director | 50 Northampton Road Bromham MK43 8PD Bedford Bedfordshire | British | 41821120001 | ||||||||||
| EDGAR, Roderick George Allan | Director | Mountainhall Gardens DG1 4YT Dumfries 2 United Kingdom | United Kingdom | British | 183756170001 | |||||||||
| ELKINS, David John | Director | 38 Humber Avenue Brickhill MK41 7EL Bedford Bedfordshire | British | 48149350001 | ||||||||||
| FARRELL, William Michael | Director | 7 Craigvale Court DG1 4QH Dumfries | British | 62063670001 | ||||||||||
| FOSTER, Brian Thomas Edward | Director | 53 Purbeck Close MK41 9LX Bedford | England | British | 33896390001 | |||||||||
| GARNETT, Gerald Archer | Director | Southbury Farmhouse RG10 9XN Ruscombe Berkshire | British | 120210001 | ||||||||||
| GOULD, Victoria Irene | Director | 4 Hall Close Little Paxton St Neots PE19 4QS Huntingdon Cambridgeshire | British | 62063130001 | ||||||||||
| HAINING, John | Director | 7 Twiname Way Heathhall DG1 3ST Dumfries | British | 82224700001 | ||||||||||
| JONES, Ronald Cadrex | Director | 16 Martindale Swallow Street SL0 0HX Iver Buckinghamshire | British | 53709390001 | ||||||||||
| KLINGENMEIER, Mark | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 226989380001 | |||||||||
| KNIGHT, Susan Grace | Director | 22 Edgcumbe Court High Street SG19 1AQ Sandy Bedfordshire | British | 125415320001 | ||||||||||
| LEARMONT, Douglas Bryden Kennedy | Director | 33 Woodlands Avenue DG2 0LA Dumfires | British | 125415270001 | ||||||||||
| LEES, Peter Bryce | Director | 6 Jerviswood ML1 4AJ Motherwell Lanarkshire | British | 26615220001 | ||||||||||
| MARCHANT, Richard Norman | Director | Brew House 6 Main Street Wardley LE15 9AZ Oakham Rutland | United Kingdom | British | 26880002 | |||||||||
| MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | 120645920001 | |||||||||
| POWELL, Keith, Dr | Director | 3 Mosspark Road DG1 4EG Dumfries | British | 62063430001 | ||||||||||
| SHIELDS, Linda Mary | Director | Heathhall DG1 1TS Dumfries Tinwald Downs Road United Kingdom | Scotland | British | 62292930001 | |||||||||
| SMITH, William David | Director | 4 Saint Margarets DG11 1PR Lochmaben Dumfriesshire | British | 74885330001 | ||||||||||
| TOOTILL, Philip | Director | Victoria Cottage Leamington Square Lochmaben DG11 1QG Lockerbie Dumfriesshire | British | 62092130001 | ||||||||||
| WILKINSON, Nicolas Paul | Director | 7th Floor EC2R 8DU London 11 Old Jewry | England | British | 48808690001 |
Who are the persons with significant control of GATES UK PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tomkins Engineering Limited | Apr 06, 2016 | Old Jewry EC2R 8DU London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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