GARTMORE PENSION TRUSTEES LIMITED

GARTMORE PENSION TRUSTEES LIMITED

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

    Company NameGARTMORE PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00962251
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GARTMORE PENSION TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GARTMORE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARTMORE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARTMORE PENSION FUND TRUSTEES LIMITEDSep 08, 1983Sep 08, 1983

    What are the latest accounts for GARTMORE PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GARTMORE PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GARTMORE PENSION TRUSTEES 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 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

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

    7 pagesAA

    Termination of appointment of Paul Copplestone as a director

    2 pagesTM01

    Termination of appointment of Andrew Boorman as a director

    2 pagesTM01

    Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director

    2 pagesTM01

    Termination of appointment of Christopher Palmer as a director

    2 pagesTM01

    Termination of appointment of Benjamin Gadd as a director

    2 pagesTM01

    Appointment of Martin Robert Skinner as a director

    3 pagesAP01

    Appointment of Richard Mcnamara as a director

    3 pagesAP01

    Appointment of Henderson Secretarial Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Roderick Harman as a secretary

    2 pagesTM02

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

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Appointment of Mr Andrew John Boorman as a director

    3 pagesAP01

    Termination of appointment of Julian Eustace as a director

    2 pagesTM01

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

    16 pagesAR01

    Director's details changed for Christopher Palmer on Sep 14, 2012

    3 pagesCH01

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

    8 pagesAA

    Appointment of Paul Geoffrey Copplestone as a director

    3 pagesAP01

    Appointment of Julian Alexander Eustace as a director

    3 pagesAP01

    Who are the officers of GARTMORE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 2AE London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 2AE London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1471624
    6118210006
    MCNAMARA, Richard Patrick, Mr.
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishHead Of Group Finance154017220001
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishChartered Accountant176246730001
    CLARKE, Dean Leonard
    163 Rochester Avenue
    ME1 2DS Rochester
    Kent
    Secretary
    163 Rochester Avenue
    ME1 2DS Rochester
    Kent
    British80923340002
    DAVIDSON-NDUKWE, Andrea Natalie
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    British278191430001
    EBLING, Paul
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Secretary
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    British16405220001
    HARMAN, Roderick
    Station Road
    TN6 3HT Rotherfield
    The Harmony Hive
    East Sussex
    Secretary
    Station Road
    TN6 3HT Rotherfield
    The Harmony Hive
    East Sussex
    British162588680001
    LEWIS, Sarah
    6 Wentworth Court
    Saint Marks Hill
    KT6 4PU Surbiton
    Surrey
    Secretary
    6 Wentworth Court
    Saint Marks Hill
    KT6 4PU Surbiton
    Surrey
    British75185060001
    LYNCH, Lucy Dominica
    39 Ashness Road
    SW11 6RY London
    Secretary
    39 Ashness Road
    SW11 6RY London
    British48942420001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Secretary
    59 Gibson Square
    N1 0RA London
    BritishCompany Secretary28335850001
    AITKENHEAD, Leslie Allan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishCompany Director106316150001
    BENFOLD, Mark
    13 Springhill Road
    CB11 4AH Saffron Walden
    Essex
    Director
    13 Springhill Road
    CB11 4AH Saffron Walden
    Essex
    BritishFund Manager75202030001
    BLACKSHAW, Glenda Irene
    6 Middleton Row
    South Woodham Ferrers
    CM3 5WE Chelmsford
    Essex
    Director
    6 Middleton Row
    South Woodham Ferrers
    CM3 5WE Chelmsford
    Essex
    BritishAdminstration Manager42577960001
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritishCompany Director98886190002
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritishChartered Accountant73633340001
    CAMPBELL, Colin Douglas
    Netherhall 47 West Hill
    Aspley Guise
    MK17 8DR Milton Keynes
    Buckinghamshire
    Director
    Netherhall 47 West Hill
    Aspley Guise
    MK17 8DR Milton Keynes
    Buckinghamshire
    BritishPersonnel Executive31390330001
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritishInvestment Manager145669000001
    COPPLESTONE, Paul Geoffrey
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishNone165567600001
    COPPLESTONE, Paul Geoffrey
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishCompany Director133418620001
    CREAK, Stephen John
    5 Turners Gardens
    TN13 1QE Sevenoaks
    Kent
    Director
    5 Turners Gardens
    TN13 1QE Sevenoaks
    Kent
    BritishIt Support107635100001
    DURRANT, Josephine
    20 Hazledene Road
    W4 3JB London
    Director
    20 Hazledene Road
    W4 3JB London
    BritishPersonal Assistant31479640001
    EHRMANN, Philip Richard
    Argosy Burtons Lane
    HP8 4BL Little Chalfont
    Buckinghamshire
    Director
    Argosy Burtons Lane
    HP8 4BL Little Chalfont
    Buckinghamshire
    BritishInvestment Manager43985870001
    EUSTACE, Julian Alexander
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishNone165567400001
    FRANCIS, David Antony
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritishHead Of Operations67049310002
    GADD, Benjamin William James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritishHead Of Strategy140579660001
    GOSTICK, Michael Peter
    22 Eversley Park Road
    Winchmore Hill
    N21 1JU London
    Director
    22 Eversley Park Road
    Winchmore Hill
    N21 1JU London
    BritishPersonnel Director49188430001
    MARTIN, Graham Francis
    Linn Hey
    London Road
    TN13 2TJ Dunton Green
    Kent
    Director
    Linn Hey
    London Road
    TN13 2TJ Dunton Green
    Kent
    EnglandBritishAccount Director225539710001
    MCLEAN, Lois Yvette
    6 Mannering Gardens
    SS0 0BQ Westcliff On Sea
    Essex
    Director
    6 Mannering Gardens
    SS0 0BQ Westcliff On Sea
    Essex
    BritishPersonnel Manager36520390001
    MYNERS, Paul
    34 Groom Place
    Belgravia
    SW1X 7BA London
    Director
    34 Groom Place
    Belgravia
    SW1X 7BA London
    BritishCompany Director85063790001
    O'NEILL, Brian
    96 March Court
    Warwick Drive
    SW15 6LD London
    Director
    96 March Court
    Warwick Drive
    SW15 6LD London
    BritishFund Manager16482570001
    OWENS, Gareth Mervyn
    Fair Oaks
    Higher Drive
    KT24 6SH East Horsley
    Surrey
    Director
    Fair Oaks
    Higher Drive
    KT24 6SH East Horsley
    Surrey
    BritishHead Of Human Resources73334220001
    PAGLIARO, Liam Raymond
    73 Brushfield Street
    Spitalfields
    E1 6AA London
    Director
    73 Brushfield Street
    Spitalfields
    E1 6AA London
    BritishHead Of Equity Research111525840001
    PALMER, Christopher Dowd
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomAmericanInvestment Manager199466990001

    Does GARTMORE PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2015Dissolved on
    Jul 25, 2014Commencement 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
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    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