HOMER PENSION TRUSTEES LIMITED

HOMER PENSION TRUSTEES LIMITED

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

    Company NameHOMER PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00730486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HOMER PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEPS PENSION TRUST LIMITEDJun 09, 1993Jun 09, 1993
    RHM OPERATIVES PENSION TRUST LIMITEDApr 04, 1986Apr 04, 1986
    CORN CRISPS LIMITEDDec 31, 1980Dec 31, 1980
    GATI PRODUCTS LIMITEDJul 23, 1962Jul 23, 1962

    What are the latest accounts for HOMER PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HOMER PENSION TRUSTEES 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

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of HOMER PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833100001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102260001
    MCCANN, Rory
    32 Dulwich Village
    SE21 7AL London
    Secretary
    32 Dulwich Village
    SE21 7AL London
    British21755500002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BECKETT, Michael Ernest
    Northcroft
    Dulwich Common
    SE21 7EW London
    Director
    Northcroft
    Dulwich Common
    SE21 7EW London
    British118661100001
    BOARDMAN, John Hamilton
    Ivydene Birmingham Road
    Hopwood
    B48 7TL Birmingham
    Worcestershire
    Director
    Ivydene Birmingham Road
    Hopwood
    B48 7TL Birmingham
    Worcestershire
    British53977370001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    CHAPMAN, Alan Charles
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    Director
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    United KingdomBritish1871720001
    COKER, Paul
    Courtlands Nightingales Lane
    HP8 4SL Chalfont St Giles
    Buckinghamshire
    Director
    Courtlands Nightingales Lane
    HP8 4SL Chalfont St Giles
    Buckinghamshire
    British5724380001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    FLETCHER, Anthony David
    2 Rowhook Hill House
    Rowhook
    RH12 3PU Horsham
    West Sussex
    Director
    2 Rowhook Hill House
    Rowhook
    RH12 3PU Horsham
    West Sussex
    British69583290002
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    British120210001
    GILBERT, Deborah Jayne
    162 Stephens' Road
    B76 2TU Sutton Coldfield
    West Midlands
    Director
    162 Stephens' Road
    B76 2TU Sutton Coldfield
    West Midlands
    British47674870001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    METCALFE, Stanley Gordon
    The Oast House Husseys Lane
    Lower Froyle
    GU34 4LX Alton
    Hampshire
    Director
    The Oast House Husseys Lane
    Lower Froyle
    GU34 4LX Alton
    Hampshire
    United KingdomBritish1909820001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REYNOLDS, Peter William John, Sir
    Rignall Farm Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Rignall Farm Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    British1908770001
    ROGERSON, Robert George
    43 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Director
    43 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    British1908750001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritish37177620001

    Does HOMER PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Oct 19, 1971Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    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