MASSEY FERGUSON STAFF PENSION TRUST LIMITED

MASSEY FERGUSON STAFF PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMASSEY FERGUSON STAFF PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00571884
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

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

    Where is MASSEY FERGUSON STAFF PENSION TRUST LIMITED located?

    Registered Office Address
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Undeliverable Registered Office AddressNo

    What were the previous names of MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASSEY FERGUSON TRACTORS LIMITEDSep 14, 1992Sep 14, 1992
    MASSEY-FERGUSON TRACTORS LIMITEDDec 11, 1989Dec 11, 1989
    MASSEY-FERGUSON GROUP LIMITEDDec 30, 1986Dec 30, 1986
    MASSEY-FERGUSON (WORLD EXPORT OPERATIONS) LIMITEDDec 31, 1979Dec 31, 1979
    MASSEY-FERGUSON (EUROPE) LIMITEDSep 24, 1956Sep 24, 1956

    What are the latest accounts for MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024

    What are the latest filings for MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Martin Leslie Sharman as a director on Mar 10, 2025

    2 pagesAP01

    Termination of appointment of Andrew Keith Jones as a director on Mar 10, 2025

    1 pagesTM01

    Termination of appointment of Mark Albert Casement as a director on Jan 23, 2025

    1 pagesTM01

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr Peter Winterbottom as a director on Sep 06, 2022

    2 pagesAP01

    Termination of appointment of John Edwin Slater as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Andrew Keith Jones on Apr 07, 2020

    2 pagesCH01

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Albert Casement as a director on Sep 27, 2019

    2 pagesAP01

    Appointment of Mr Andrew Keith Jones as a director on Oct 03, 2019

    2 pagesAP01

    Appointment of Mr Declan Francis Hayden as a director on Sep 25, 2019

    2 pagesAP01

    Who are the officers of MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    United Kingdom
    Secretary
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    United Kingdom
    British68185550002
    DE BRISSAC BERNARD, Paul William
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish156943770001
    HAYDEN, Declan Francis
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish193607010001
    RANDALL, Kevin John
    30 Mercers Meadow
    CV7 8RF Coventry
    West Midlands
    Director
    30 Mercers Meadow
    CV7 8RF Coventry
    West Midlands
    EnglandBritish101209140001
    SHARMAN, Martin Leslie
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish166568390001
    WINTERBOTTOM, Peter
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish93060530001
    LUPTON, Charles Stephen Douglas
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    Secretary
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    British19969140001
    PARKIN, Jeremy Basil
    51a Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    Secretary
    51a Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    British31636950001
    BLACKMORE, Paul
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish114128740002
    CASEMENT, Mark Albert
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish201112350001
    CHAUVIN, Dominique-Jean Marie
    11 Bis Avenue De Madrid
    92200 Neuilly Sur Seine
    France
    Director
    11 Bis Avenue De Madrid
    92200 Neuilly Sur Seine
    France
    French72328330001
    COMPTON, Alan Leslie
    36 Unicorn Lane
    Eastern Green
    CV5 7LJ Coventry
    Director
    36 Unicorn Lane
    Eastern Green
    CV5 7LJ Coventry
    British61637720001
    COWLES, Malcolm Geoffrey
    2 Inverary Close
    CV8 2NZ Kenilworth
    Warwickshire
    Director
    2 Inverary Close
    CV8 2NZ Kenilworth
    Warwickshire
    British101208800001
    CRIGHTON, Nicholas Hugh
    6 Newcombe Close
    Dunchurch
    CV22 6ND Rugby
    Warwickshire
    Director
    6 Newcombe Close
    Dunchurch
    CV22 6ND Rugby
    Warwickshire
    British54304530001
    CUNLIFFE, Frank, Dr
    Morva Griggs Close
    GL55 6BJ Chipping Campden
    Gloucestershire
    Director
    Morva Griggs Close
    GL55 6BJ Chipping Campden
    Gloucestershire
    United KingdomBritish22108340001
    DEELEY, Alan Robert
    Coniston
    Red Lane
    CV8 1PB Kenilworth
    Warwickshire
    Director
    Coniston
    Red Lane
    CV8 1PB Kenilworth
    Warwickshire
    EnglandBritish77070260001
    DYER, Anne Karen
    3 Cross Farm Court
    Stoney Stanton
    LE9 4TS Leicester
    Director
    3 Cross Farm Court
    Stoney Stanton
    LE9 4TS Leicester
    EnglandBritish76715690002
    HEFFORD, Colin Rex
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    Director
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    EnglandBritish52460660001
    HOARE, Nicholas Edward Charles
    2 Littlewood Grange
    Bawnmore Road
    CV22 6JJ Rugby
    Warwickshire
    Director
    2 Littlewood Grange
    Bawnmore Road
    CV22 6JJ Rugby
    Warwickshire
    British99309680001
    HOPKINS, Albert
    Church View The Green
    Byfield
    NN11 6UT Daventry
    Northamptonshire
    Director
    Church View The Green
    Byfield
    NN11 6UT Daventry
    Northamptonshire
    British52460720001
    HUNTER, John
    12 South View
    CM6 1UQ Dunmow
    Essex
    Director
    12 South View
    CM6 1UQ Dunmow
    Essex
    EnglandBritish64919960001
    JONES, Aaron David
    20 Cloister Crofts
    CV32 6QQ Leamington Spa
    Warwickshire
    Director
    20 Cloister Crofts
    CV32 6QQ Leamington Spa
    Warwickshire
    British22108300001
    JONES, Aaron David
    20 Cloister Crofts
    CV32 6QQ Leamington Spa
    Warwickshire
    Director
    20 Cloister Crofts
    CV32 6QQ Leamington Spa
    Warwickshire
    British22108300001
    JONES, Andrew Keith
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritish263038370002
    LEE, John
    13 Lambourne Close
    Mount Nod
    CV5 7LA Coventry
    West Midlands
    Director
    13 Lambourne Close
    Mount Nod
    CV5 7LA Coventry
    West Midlands
    British58898000002
    LEE, John
    517 Upper Eastern Green Lane
    CV5 7DR Coventry
    West Midlands
    Director
    517 Upper Eastern Green Lane
    CV5 7DR Coventry
    West Midlands
    British58898000001
    LINES, Malcolm Peter
    Hill Cottage Manor Road
    CV8 2GJ Kenilworth
    Warwickshire
    Director
    Hill Cottage Manor Road
    CV8 2GJ Kenilworth
    Warwickshire
    British57959650001
    LUPTON, Charles Stephen Douglas
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    Director
    The Old Vicarage
    WR11 5LQ Cleeve Prior
    Worcestershire
    British19969140001
    MARKWELL, Richard William
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    Director
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    EnglandBritish110712940001
    OWENS, Glyn Anthony Valentine
    Pine Croft Grafton Court
    Temple Grafton
    B49 6NY Alcester
    Warwickshire
    Director
    Pine Croft Grafton Court
    Temple Grafton
    B49 6NY Alcester
    Warwickshire
    British37128610001
    PERKINS, Chris
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    Director
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    American39390680002
    REEVES, Anthony Vivien
    48 Mackenzie Close
    CV5 9NY Coventry
    Director
    48 Mackenzie Close
    CV5 9NY Coventry
    British34909720002
    RICHARD, Jean Paul
    Aston Farm House
    NE11 6US Aston Le Walls
    Northamptonshire
    Director
    Aston Farm House
    NE11 6US Aston Le Walls
    Northamptonshire
    French/American75373510001
    RIPPON, David Michael
    73a Styvechale Avenue
    CV5 6DW Coventry
    Director
    73a Styvechale Avenue
    CV5 6DW Coventry
    British22108350002
    SHANNON, Patrick Scott
    Westfields Upper Ladyes Hill
    CV8 2FB Kenilworth
    Warwickshire
    Director
    Westfields Upper Ladyes Hill
    CV8 2FB Kenilworth
    Warwickshire
    American49010820001

    Who are the persons with significant control of MASSEY FERGUSON STAFF PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stareton
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    England
    Apr 06, 2016
    Stareton
    Stoneleigh
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number509133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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