STANHOPE PENSION TRUST LIMITED
Overview
| Company Name | STANHOPE PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01049236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANHOPE PENSION TRUST LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is STANHOPE PENSION TRUST LIMITED located?
| Registered Office Address | Point 3 Haywood Road CV34 5AH Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANHOPE PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2021 |
What is the status of the latest confirmation statement for STANHOPE PENSION TRUST LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 30, 2022 |
What are the latest filings for STANHOPE PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Gordon Harris as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Notification of Stanhope 2021 Ltd as a person with significant control on Jul 15, 2021 | 1 pages | PSC02 | ||
Termination of appointment of Michael Francis Patrick Surrey as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Linda Jane Magiera as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Cessation of Law Debenture Pension Trust Corporation Plc as a person with significant control on Jul 16, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Andrew James Barker as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Stanhope 2021 Ltd as a director on Apr 01, 2021 | 2 pages | AP02 | ||
Termination of appointment of Bridge Trustees Limited as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Registered office address changed from The Hollies PO Box 20 Newport Road Stafford ST16 1BY to Point 3 Haywood Road Warwick CV34 5AH on Jan 12, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 2 pages | AA | ||
Termination of appointment of Patrick Moloney as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ross George Reason as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Who are the officers of STANHOPE PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Kevin David | Director | Haywood Road CV34 5AH Warwick Point 3 England | England | British | 55604670001 | |||||||||
| STANHOPE 2021 LTD | Director | George Street EH2 4JN Edinburgh 4th Floor, 115 Scotland |
| 281582600001 | ||||||||||
| ALLEN, Graham | Secretary | Manorways 67a Rowley Bank ST17 9BG Stafford | British | 63515470002 | ||||||||||
| CLIFTON, Christopher John | Secretary | 28 Midway AL3 4BQ St Albans Hertfordshire | British | 81618160001 | ||||||||||
| HARRIS, Peter Gordon | Secretary | Haywood Road CV34 5AH Warwick Point 3 England | 159224100001 | |||||||||||
| HART, Stephen James Scott | Secretary | 23 Meyrick Road ST17 4DG Stafford Staffordshire | British | 63515410001 | ||||||||||
| LEE, David John | Secretary | 56 Sandy Lane WS15 2LF Rugeley Staffordshire | British | 98452590001 | ||||||||||
| ROBERTS, Brian John | Secretary | 15 Badgers Croft Eccleshall ST21 6DS Stafford Staffordshire | British | 3324110001 | ||||||||||
| SUTCH, Graham John | Secretary | 232 Padgbury Lane West Heath CW12 4HU Congleton Cheshire | British | 73970350001 | ||||||||||
| BADMAN, Dennis Andrew | Director | Redwood Lodge Ashby Park NN11 0QW Daventry Northamptonshire | United Kingdom | British | 111135240001 | |||||||||
| BARKER, Andrew James | Director | Haywood Road CV34 5AH Warwick Point 3 England | England | British | 13407220001 | |||||||||
| BARKER, Andrew James | Director | 8 Manor Avenue Beeston NG9 6BP Nottingham Nottinghamshire | England | British | 13407220001 | |||||||||
| BREW, John Morland | Director | 17 Sandy Lodge Lane HA6 2HZ Northwood Middlesex | British | 7516400001 | ||||||||||
| CHAPLIN, Jon Howick | Director | The Rickyard Barn Vale Road HP5 3HW Chesham Buckinghamshire | British | 445350002 | ||||||||||
| COX, Derek James | Director | Easterbrook Villa 40 West Pilton Street EH4 4JQ Edinburgh Lothian | British | 37532120001 | ||||||||||
| DONALDSON, Craig George | Director | Fellows Road Beeston NG9 1AQ Nottingham 35 United Kingdom | United Kingdom | British | 79026210001 | |||||||||
| ELLIOTT, Michael Victor | Director | 26 Mountbatten Way CM1 6FE Chelmsford Essex | England | British | 70129380001 | |||||||||
| GADD, James Douglas | Director | Oakedge Pool Lane Brocton ST17 0TX Stafford | British | 45856940001 | ||||||||||
| GREEN, Robert Huelin | Director | Shrewley House Cottage Hughes Hill CV35 7AS Shrewley Warwickshire | England | British | 122064700001 | |||||||||
| HADLEY, Richard Maurice | Director | 32 Rue Jean Mermoz L'Etang La Ville 78620 France | British | 62021720001 | ||||||||||
| HARRIS, Peter Gordon | Director | 3 Shipton Close DY1 2GE Dudley West Midlands | British | 91042900002 | ||||||||||
| HOLDEN, Christopher Charles | Director | Harbourside 29 Esplanade PL23 1HY Fowey Cornwall | United Kingdom | British | 83902070004 | |||||||||
| JENKINS, Kathryn | Director | 127 Leverstock Green Road HP3 8QD Hemel Hempstead Hertfordshire | British | 83658860001 | ||||||||||
| KENDALL, Richard Samuel | Director | 13 Carnegie Crescent LE13 1RP Melton Mowbray Leicestershire | United Kingdom | British | 89409640001 | |||||||||
| LEANEY, John Richard | Director | 30 St Marks Crescent BN15 8SG Sompting West Sussex | England | British | 98452490001 | |||||||||
| LEE, Andrew Barry | Director | Lilac Cottage Gravel Road Binfield Heath RG9 4LY Henley On Thames Oxfordshire | British | 55593720001 | ||||||||||
| LESTER, Michael | Director | 46 Sheldon Avenue N6 4JR London | United Kingdom | British | 1629580001 | |||||||||
| LEWIN, Christopher George | Director | Thirlestane House Broughton ML12 6HQ Biggar Lanarkshire | British | 59243360001 | ||||||||||
| MAGIERA, Linda Jane | Director | Haywood Road CV34 5AH Warwick Point 3 England | England | British | 124762500001 | |||||||||
| MARSDEN, David Walter | Director | 2 Knighton Close Broughton Astley LE9 6UG Leicester Leicestershire | British | 73860090001 | ||||||||||
| MCWILLIAMS, Douglas Francis | Director | 18 Kent Terrace NW1 4RP London | England | British | 13082010001 | |||||||||
| MILLS, Roy James | Director | 4 Ffordd Uchaf LL28 5YB Colwyn Bay Clwyd | British | 70129340001 | ||||||||||
| MOLONEY, Patrick | Director | 24 Whitcroft Road L6 8NJ Liverpool | England | British | 49342720001 | |||||||||
| MORRISON, Antoinette Sara Frances Sybil, The Honourable | Director | Wyndhams Farm Wedhampton SN10 3QE Devizes Wiltshire | British | 30568150004 | ||||||||||
| NARDI, Elisa | Director | Flat 3 30 Portland Place West CV32 5EU Leamington Spa Warwickshire | British | 89192460001 |
Who are the persons with significant control of STANHOPE PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stanhope 2021 Ltd | Jul 15, 2021 | George Street EH2 4JN Edinburgh 115 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Gordon Harris | Apr 16, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Law Debenture Pension Trust Corporation Plc | Apr 06, 2016 | 100 Wood Street EC2V 7EX London Fifth Floor, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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