EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED

EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED

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

    Company NameEMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00427533
    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 EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED?

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

    Where is EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    THE ZENITH BUILDING
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN EMI SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITEDJan 03, 1984Jan 03, 1984
    THORN SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITEDDec 31, 1978Dec 31, 1978
    M.I.PENSIONS LIMITEDJan 13, 1947Jan 13, 1947

    What are the latest accounts for EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 13, 2013

    LRESSP

    Registered office address changed from 27 Wrights Lane London W8 5SW on Feb 22, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013

    2 pagesCH01

    Annual return made up to Nov 26, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2013

    Statement of capital on Jan 03, 2013

    • Capital: GBP 4
    SH01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Nov 26, 2012

    1 pagesTM02

    Termination of appointment of Stephen Martin Cottis as a director on Sep 28, 2012

    1 pagesTM01

    Appointment of Mr Boyd Johnston Muir as a director on Sep 28, 2012

    2 pagesAP01

    Termination of appointment of Shane Paul Naughton as a director on Sep 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Ruth Catherine Prior as a director on Sep 28, 2012

    1 pagesTM01

    Appointment of Mr Shane Paul Naughton as a director on May 29, 2012

    2 pagesAP01

    Appointment of Ruth Catherine Prior as a director on May 29, 2012

    2 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

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

    7 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Appointment of Jay Solanki as a director on Dec 01, 2010

    2 pagesAP01

    Termination of appointment of Lesley Alexander as a director

    1 pagesTM01

    Termination of appointment of Lesley Alexander as a secretary

    1 pagesTM02

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Who are the officers of EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUIR, Boyd Johnston
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United StatesBritish172824510001
    SOLANKI, Jay
    Management Limited
    Corinthian House
    CR0 2BX 17 Lansdowne Road
    C/O Premier Pensions
    Croydon Surrey
    United Kingdom
    Director
    Management Limited
    Corinthian House
    CR0 2BX 17 Lansdowne Road
    C/O Premier Pensions
    Croydon Surrey
    United Kingdom
    United KingdomBritish162923150001
    ALEXANDER, Lesley
    4 Disraeli Road
    Ealing
    W5 5HP London
    Secretary
    4 Disraeli Road
    Ealing
    W5 5HP London
    British118152060001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    MELIA, Kevin
    25 Mayfield
    Pound Hill
    RH10 7FT Crawley
    West Sussex
    Secretary
    25 Mayfield
    Pound Hill
    RH10 7FT Crawley
    West Sussex
    British25085190001
    MELIA, Kevin
    25 Mayfield
    Pound Hill
    RH10 7FT Crawley
    West Sussex
    Secretary
    25 Mayfield
    Pound Hill
    RH10 7FT Crawley
    West Sussex
    British25085190001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Lesley
    4 Disraeli Road
    Ealing
    W5 5HP London
    Director
    4 Disraeli Road
    Ealing
    W5 5HP London
    British118152060001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritish52876050002
    ANGUS, Michael Richardson, Sir
    Cerney House
    North Cerney
    GL7 7BX Cirencester
    Gloucestershire
    Director
    Cerney House
    North Cerney
    GL7 7BX Cirencester
    Gloucestershire
    British2186170001
    BAILEY, Sylvia Gillian
    21 Roland Way
    SW7 3RF London
    Director
    21 Roland Way
    SW7 3RF London
    United KingdomBritish67232740003
    BARNES, James David Francis, Sir
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    British11209190001
    CADBURY, Dominic, Sir
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    British85905470001
    CARTON, Kevin Kridel
    91 Brooklake Road
    FOREIGN Florham Park
    New Jersey Nj07932
    Usa
    Director
    91 Brooklake Road
    FOREIGN Florham Park
    New Jersey Nj07932
    Usa
    Us Citizen110580080001
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Director
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    British15441800002
    COTTIS, Stephen Martin
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish36088340002
    DAY, Judson Graham, Sir
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Director
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Canadian-British10837070004
    EINSMANN, Harald, Dr
    43 Chester Square
    SW1W 9EA London
    Director
    43 Chester Square
    SW1W 9EA London
    German29982530002
    GEORGESCU, Peter Andrew
    435 East 52nd Street
    Apartment 3b
    New York
    10022
    Usa
    Director
    435 East 52nd Street
    Apartment 3b
    New York
    10022
    Usa
    Us Citizen84509220003
    GILDERSLEEVE, John
    Caldrees Manor Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    Caldrees Manor Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    EnglandBritish52936560002
    GRIFFITHS OF FFORESTFACH, Brian, Lord
    Goldman Sachs 133 Fleet Street
    EC4A 2TR London
    Director
    Goldman Sachs 133 Fleet Street
    EC4A 2TR London
    British12041190001
    JACKSON, Michael
    Apartment 8 N
    173 Perry Street
    NY 1001 New York
    Usa
    Director
    Apartment 8 N
    173 Perry Street
    NY 1001 New York
    Usa
    British103229060001
    JENKINS, Hugh Royston
    15 Walpole Street
    SW3 4QP London
    Director
    15 Walpole Street
    SW3 4QP London
    British8931900002
    LONDONER, David Jay
    169 East 69th Street
    New York
    Ny 10021
    Usa
    Director
    169 East 69th Street
    New York
    Ny 10021
    Usa
    Us Citizen89796260001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrish150186560001
    NICOLI, Eric Luciano
    19 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    19 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    British996800002
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish161825160001
    WALTERS, Peter Ingram, Sir
    10 Launceston Place
    Kensington
    W8 5RL London
    Director
    10 Launceston Place
    Kensington
    W8 5RL London
    United KingdomBritish88846990003

    Does EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2013Dissolved on
    Feb 13, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB 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