HOMER PENSION TRUSTEES LIMITED
Overview
| Company Name | HOMER PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00730486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOMER PENSION TRUSTEES LIMITED?
- (7499) /
Where is HOMER PENSION TRUSTEES LIMITED located?
| Registered Office Address | Pinnacle House First Floor 17-25 Hartfield Road SW19 3SE Wimbledon London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMER PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEPS PENSION TRUST LIMITED | Jun 09, 1993 | Jun 09, 1993 |
| RHM OPERATIVES PENSION TRUST LIMITED | Apr 04, 1986 | Apr 04, 1986 |
| CORN CRISPS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| GATI PRODUCTS LIMITED | Jul 23, 1962 | Jul 23, 1962 |
What are the latest accounts for HOMER PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HOMER PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael John Hopster as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 16, 2011
| 4 pages | SH19 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of HOMER PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833100001 | |||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | 161822390001 | |||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 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 | 157102260001 | |||||||
| MCCANN, Rory | Secretary | 32 Dulwich Village SE21 7AL London | British | 21755500002 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| BECKETT, Michael Ernest | Director | Northcroft Dulwich Common SE21 7EW London | British | 118661100001 | ||||||
| BOARDMAN, John Hamilton | Director | Ivydene Birmingham Road Hopwood B48 7TL Birmingham Worcestershire | British | 53977370001 | ||||||
| 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 | ||||||
| CHAPMAN, Alan Charles | Director | 22 Azalea Way GU15 1NY Camberley Surrey | United Kingdom | British | 1871720001 | |||||
| COKER, Paul | Director | Courtlands Nightingales Lane HP8 4SL Chalfont St Giles Buckinghamshire | British | 5724380001 | ||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||
| FLETCHER, Anthony David | Director | 2 Rowhook Hill House Rowhook RH12 3PU Horsham West Sussex | British | 69583290002 | ||||||
| GARNETT, Gerald Archer | Director | Southbury Farmhouse RG10 9XN Ruscombe Berkshire | British | 120210001 | ||||||
| GILBERT, Deborah Jayne | Director | 162 Stephens' Road B76 2TU Sutton Coldfield West Midlands | British | 47674870001 | ||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| METCALFE, Stanley Gordon | Director | The Oast House Husseys Lane Lower Froyle GU34 4LX Alton Hampshire | United Kingdom | British | 1909820001 | |||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| REYNOLDS, Peter William John, Sir | Director | Rignall Farm Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | 1908770001 | ||||||
| ROGERSON, Robert George | Director | 43 Wolsey Road Moor Park HA6 2ER Northwood Middlesex | British | 1908750001 | ||||||
| WOODMORE, Michael Brian | Director | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | England | British | 37177620001 |
Does HOMER PENSION TRUSTEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Oct 01, 1971 Delivered On Oct 19, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bakjery & premises at light street, lonthwood, middlesex and down trade machinery & fixtures & all other machinery & utensils. By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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