RV PENSIONS LIMITED

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

    Company NameRV PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00784009
    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 RV PENSIONS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is RV PENSIONS LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RV PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.& W.A.T PENSIONS LIMITEDDec 09, 1963Dec 09, 1963

    What are the latest accounts for RV PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RV PENSIONS 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 Paul Anthony Spetch as a director on Aug 18, 2016

    1 pagesTM01

    Termination of appointment of Alan Daniel James Mclellan as a director on Aug 18, 2016

    1 pagesTM01

    Termination of appointment of William Whitteron Rhodes as a director on Aug 18, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Roe as a director

    2 pagesTM01

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

    6 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Michael Francis Roe on Jun 15, 2010

    2 pagesCH01

    Secretary's details changed for Hilary Claire Sykes on Jun 15, 2010

    1 pagesCH03

    Director's details changed for Alan Daniel James Mclellan on Jun 15, 2010

    2 pagesCH01

    Who are the officers of RV PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Secretary
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    British1124760001
    LAUGHLIN, Fiona Elizabeth
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    Secretary
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    British1417030001
    WILLIAM M. MERCER LIMITED
    Cloth Hall Court
    Imfirmary Street
    LS1 2HZ Leeds
    West Yorkshire
    Secretary
    Cloth Hall Court
    Imfirmary Street
    LS1 2HZ Leeds
    West Yorkshire
    34994910001
    BARR, John Malcolm
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    Director
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    BritishRetired Gentleman33219550001
    BARR, Stuart Alan
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    Director
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    BritishGroup Managing Director509420001
    BEAUMONT, Frederick John
    56 Haven Chase
    Cookridge
    LS16 6SG Leeds
    West Yorkshire
    Director
    56 Haven Chase
    Cookridge
    LS16 6SG Leeds
    West Yorkshire
    BritishRetired73913200001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    EnglandBritishFinance Director1124760001
    BERRY, William
    Briarfield Crag View
    Huby
    LS17 0BN Leeds
    West Yorkshire
    Director
    Briarfield Crag View
    Huby
    LS17 0BN Leeds
    West Yorkshire
    BritishChartered Secretary29125540001
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Director
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    BritishSolicitor67811740002
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishAccountant76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishDirector55127120002
    HELE, Reginald Sydney John
    30 Manor Vale Road
    Galmpton
    TQ5 0PA Brixham
    Devon
    Director
    30 Manor Vale Road
    Galmpton
    TQ5 0PA Brixham
    Devon
    BritishRetired28815440001
    HESELTINE, John
    Park House
    North Stainley
    HG4 3HT Ripon
    Director
    Park House
    North Stainley
    HG4 3HT Ripon
    BritishGeneral Manager34447120002
    JONES, Albert Richmond
    Meadow View Ronan Mews
    West Rainton
    DH4 6SX Durham
    Tyne & Wear
    Director
    Meadow View Ronan Mews
    West Rainton
    DH4 6SX Durham
    Tyne & Wear
    BritishGeneral Manager87897860001
    LIDDELL, Paul
    5 Stonehaugh Way
    Darras Hall Ponteland
    NE20 9LX Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Stonehaugh Way
    Darras Hall Ponteland
    NE20 9LX Newcastle Upon Tyne
    Tyne & Wear
    BritishGeneral Manager105972090001
    LOCH, Alasdair Bell
    34 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    Director
    34 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Accountant83164480001
    MCLELLAN, Alan Daniel James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishRetired44582860001
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    BritishDirector & Accountant87695440001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Director
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    BritishCompany Secretary108571170001
    REID, John Scott
    3 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    Director
    3 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    BritishGeneral Manager76238580001
    RHODES, William Whitteron
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector7675900001
    ROE, Michael Francis
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishSales & Marketing Director178925600001
    SMALL, Brian Michael
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    Director
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    BritishCompany Director45198750001
    SPETCH, Paul Anthony
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishCompany Director51421190001
    SPETCH, Paul Anthony
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    Director
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    EnglandBritishFinancial Director51421190001
    STANDEN, John Francis
    The Blue House
    Thorley Street
    CM23 4AL Bishops Stortford
    Hertfordshire
    Director
    The Blue House
    Thorley Street
    CM23 4AL Bishops Stortford
    Hertfordshire
    IrishDirector35194870001
    TEASDALE, William Moore
    Lindisfarne
    Gubeon Wood, Tranwell
    NE61 6BH Morpeth
    Northumberland
    Director
    Lindisfarne
    Gubeon Wood, Tranwell
    NE61 6BH Morpeth
    Northumberland
    United KingdomBritishChartered Accountant82921240001
    THOMAS, Joan Valerie
    3 Broom Road
    LS24 9LH Tadcaster
    North Yorkshire
    Director
    3 Broom Road
    LS24 9LH Tadcaster
    North Yorkshire
    BritishAccountant51418740001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    EnglandBritishDirector12048420003
    TRUSTEE CORPORATION LIMITED
    2 Park Lane
    LS3 1ES Leeds
    West Yorkshire
    Director
    2 Park Lane
    LS3 1ES Leeds
    West Yorkshire
    112215740001

    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