ANTELOPE PENSION TRUSTEE SERVICES LIMITED

ANTELOPE PENSION TRUSTEE SERVICES LIMITED

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

    Company NameANTELOPE PENSION TRUSTEE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00686140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANTELOPE PENSION TRUSTEE SERVICES LIMITED?

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

    Where is ANTELOPE PENSION TRUSTEE SERVICES LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTELOPE PENSION TRUSTEE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.S.L. PENSION TRUSTEE SERVICES LIMITEDJan 27, 1987Jan 27, 1987
    NAPIER INVESTMENT MANAGEMENT LIMITEDMar 13, 1961Mar 13, 1961

    What are the latest accounts for ANTELOPE PENSION TRUSTEE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ANTELOPE PENSION TRUSTEE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 22, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2012

    LRESSP

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

    6 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2012

    Statement of capital on Feb 16, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Stuart Clark as a director

    1 pagesTM01

    Appointment of Mr Benedict Craig as a director

    2 pagesAP01

    Termination of appointment of Rashid Zuberi as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Who are the officers of ANTELOPE PENSION TRUSTEE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    TOINTON, Neil Charles Hardell
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British56080340002
    GARRARD, Sharon Anne
    Sharian
    67 Beck Lane
    BR3 4RG Beckenham
    Kent
    Secretary
    Sharian
    67 Beck Lane
    BR3 4RG Beckenham
    Kent
    British83358620002
    NICHOLLS, Tracey Caroline
    7 Brunstane Road
    EH15 2EZ Edinburgh
    Secretary
    7 Brunstane Road
    EH15 2EZ Edinburgh
    British95560620001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    TAYLOR, John Keith
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    Secretary
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    British3889600005
    WOODWARD, Anthony James
    Cae Elga
    Highfield Road
    NP25 3HR Monmouth
    Gwent
    Secretary
    Cae Elga
    Highfield Road
    NP25 3HR Monmouth
    Gwent
    British109633520001
    AU, Wai-Fong
    8 Muster Green
    RH16 4AG Haywards Heath
    West Sussex
    Director
    8 Muster Green
    RH16 4AG Haywards Heath
    West Sussex
    British40840670001
    BARROW, Paul Edward
    3 Barbers Gate
    BH15 1ZA Poole
    Dorset
    Director
    3 Barbers Gate
    BH15 1ZA Poole
    Dorset
    British70929540001
    CLARK, Stuart William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish129497200002
    CLARKE, Paul David
    1 Church Manor
    CM23 5AF Bishops Stortford
    Hertfordshire
    Director
    1 Church Manor
    CM23 5AF Bishops Stortford
    Hertfordshire
    British2868080001
    COXON, Mandy Pamela
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British104822580002
    EVANS, Christopher David, Dr
    The Stile
    11 High Park Road
    BH18 9DE Broadstone
    Dorset
    Director
    The Stile
    11 High Park Road
    BH18 9DE Broadstone
    Dorset
    EnglandBritish145527520001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    GREEN, Michael David, Dr
    8 Morham Park
    EH10 5GF Edinburgh
    Director
    8 Morham Park
    EH10 5GF Edinburgh
    British5358630003
    MCKENNA, John Harris
    Glendale House Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    Director
    Glendale House Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    British4549580001
    MORRIS, Peter John
    16 Michael Fields
    RH18 5BH Forest Row
    East Sussex
    Director
    16 Michael Fields
    RH18 5BH Forest Row
    East Sussex
    United KingdomBritish4549590001
    PAGE, John Frederick
    10 Tragail
    6-8 Mercier Road
    SW15 2AS Putney
    London
    Director
    10 Tragail
    6-8 Mercier Road
    SW15 2AS Putney
    London
    British5824910001
    PENNY, John Anthony
    Spring Lane
    Bassingbourn
    SG8 5HT Royston
    75
    Hertfordshire
    Director
    Spring Lane
    Bassingbourn
    SG8 5HT Royston
    75
    Hertfordshire
    British1143310001
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    British101234700001
    TABER, Jeremy Neil Fenton
    Roseberry Topping
    The Paddock
    BH21 5ET Gussage All Saints
    Dorset
    Director
    Roseberry Topping
    The Paddock
    BH21 5ET Gussage All Saints
    Dorset
    British8851220001
    TORKINGTON, Christian Roy
    27 Colinton Road
    EH10 5DR Edinburgh
    Director
    27 Colinton Road
    EH10 5DR Edinburgh
    British89636290002
    ZUBERI, Rashid Shahid
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish176621830001

    Does ANTELOPE PENSION TRUSTEE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 01, 1994
    Delivered On Nov 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of pleck road walsall west midlands t/no's WM18698 and WM537595. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 03, 1994Registration of a charge (395)
    • Jul 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 1993
    Delivered On Nov 13, 1993
    Satisfied
    Amount secured
    All monies due from the company,automotive power equipment co.(bristol) limited,roger lewis maggs,jennifer angela maggs,as trustees of apec pension fund to the chargee on any account whatsoever under the terms of the legal charge
    Short particulars
    Unit 1 armstrong way yate in the district of northavon in the county of avon; t/no.av 200500.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Nov 13, 1993Registration of a charge (395)
    • Jul 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ANTELOPE PENSION TRUSTEE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2013Dissolved on
    Nov 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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