H HEATON PENSION TRUSTEES LIMITED
Overview
| Company Name | H HEATON PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00460369 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of H HEATON PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is H HEATON PENSION TRUSTEES LIMITED located?
| Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H HEATON PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATTERSLEY HEATON PENSION TRUSTEES LIMITED | Jan 22, 1996 | Jan 22, 1996 |
| ACF (1948) LIMITED | Sep 14, 1993 | Sep 14, 1993 |
| FACE BUSINESS SOLUTIONS LIMITED | Jul 08, 1993 | Jul 08, 1993 |
| ACF (1948) LIMITED | Nov 13, 1991 | Nov 13, 1991 |
| A.C.FINCKEN & COMPANY LIMITED | Oct 23, 1948 | Oct 23, 1948 |
What are the latest accounts for H HEATON PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2015 |
What are the latest filings for H HEATON PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2017 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 8 pages | 4.68 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 18, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicolas Paul Wilkinson on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Maurice Alexander Kalsbeek as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of John Norman Southall as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Robert Dean as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Cadrex Jones as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Robert Frederick Hart as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on Nov 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Sep 04, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a secretary on Sep 04, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on Sep 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of H HEATON 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 | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| WILKINSON, Nicolas Paul | Director | Ballards Lane N12 8LY London Pearl Assurance House 319 | England | British | 48808690001 | |||||||||
| 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 | 157127540001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 174023790001 | |||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| BAKER, Peter Robert | Director | Dumble Cottage Brookside Water Lane Oxton NG25 0SH Southwell Nottinghamshire | British | 48243830002 | ||||||||||
| 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 | ||||||||||
| DEAN, Stephen Robert | Director | 23 Fulwood Crescent Aspley NG8 5QT Nottingham | British | 44064330001 | ||||||||||
| DYKES, Alan | Director | East Down Mill EX31 4LZ Bugford Devon | British | 72428380001 | ||||||||||
| GARNETT, Gerald Archer | Director | Southbury Farmhouse RG10 9XN Ruscombe Berkshire | British | 120210001 | ||||||||||
| HART, Brian Robert Frederick | Director | 1 Iona Drive Trowell NG9 3RF Nottingham | British | 43999160001 | ||||||||||
| JOHNSON, Barry | Director | 151 Cinderhill Road Bulwell NG6 8RQ Nottingham Nottinghamshire | British | 23298340001 | ||||||||||
| JONES, Ronald Cadrex | Director | 16 Martindale Swallow Street SL0 0HX Iver Buckinghamshire | British | 53709390001 | ||||||||||
| 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 | |||||||||
| SOUTHALL, John Norman | Director | 54 Hallfields Edwalton NG12 4AA Nottingham Nottinghamshire | British | 33154650001 |
Does H HEATON PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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