STANHOPE PENSION TRUST LIMITED

STANHOPE PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANHOPE PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01049236
    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 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 AddressNo

    What are the latest accounts for STANHOPE PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What is the status of the latest confirmation statement for STANHOPE PENSION TRUST LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2022

    What are the latest filings for STANHOPE PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Termination of appointment of Peter Gordon Harris as a secretary on Dec 31, 2021

    1 pagesTM02

    Notification of Stanhope 2021 Ltd as a person with significant control on Jul 15, 2021

    1 pagesPSC02

    Termination of appointment of Michael Francis Patrick Surrey as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Jul 15, 2021

    1 pagesTM01

    Termination of appointment of Linda Jane Magiera as a director on Jul 16, 2021

    1 pagesTM01

    Cessation of Law Debenture Pension Trust Corporation Plc as a person with significant control on Jul 16, 2021

    1 pagesPSC07

    Termination of appointment of Andrew James Barker as a director on Jul 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 05, 2021

    2 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Appointment of Stanhope 2021 Ltd as a director on Apr 01, 2021

    2 pagesAP02

    Termination of appointment of Bridge Trustees Limited as a director on Mar 31, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 pagesAD01

    Accounts for a dormant company made up to Apr 05, 2020

    2 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2019

    2 pagesAA

    Termination of appointment of Patrick Moloney as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Ross George Reason as a director on Nov 01, 2019

    1 pagesTM01

    Who are the officers of STANHOPE PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Kevin David
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    EnglandBritish55604670001
    STANHOPE 2021 LTD
    George Street
    EH2 4JN Edinburgh
    4th Floor, 115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    4th Floor, 115
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC692825
    281582600001
    ALLEN, Graham
    Manorways
    67a Rowley Bank
    ST17 9BG Stafford
    Secretary
    Manorways
    67a Rowley Bank
    ST17 9BG Stafford
    British63515470002
    CLIFTON, Christopher John
    28 Midway
    AL3 4BQ St Albans
    Hertfordshire
    Secretary
    28 Midway
    AL3 4BQ St Albans
    Hertfordshire
    British81618160001
    HARRIS, Peter Gordon
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    159224100001
    HART, Stephen James Scott
    23 Meyrick Road
    ST17 4DG Stafford
    Staffordshire
    Secretary
    23 Meyrick Road
    ST17 4DG Stafford
    Staffordshire
    British63515410001
    LEE, David John
    56 Sandy Lane
    WS15 2LF Rugeley
    Staffordshire
    Secretary
    56 Sandy Lane
    WS15 2LF Rugeley
    Staffordshire
    British98452590001
    ROBERTS, Brian John
    15 Badgers Croft
    Eccleshall
    ST21 6DS Stafford
    Staffordshire
    Secretary
    15 Badgers Croft
    Eccleshall
    ST21 6DS Stafford
    Staffordshire
    British3324110001
    SUTCH, Graham John
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    Secretary
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    British73970350001
    BADMAN, Dennis Andrew
    Redwood Lodge Ashby Park
    NN11 0QW Daventry
    Northamptonshire
    Director
    Redwood Lodge Ashby Park
    NN11 0QW Daventry
    Northamptonshire
    United KingdomBritish111135240001
    BARKER, Andrew James
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    EnglandBritish13407220001
    BARKER, Andrew James
    8 Manor Avenue
    Beeston
    NG9 6BP Nottingham
    Nottinghamshire
    Director
    8 Manor Avenue
    Beeston
    NG9 6BP Nottingham
    Nottinghamshire
    EnglandBritish13407220001
    BREW, John Morland
    17 Sandy Lodge Lane
    HA6 2HZ Northwood
    Middlesex
    Director
    17 Sandy Lodge Lane
    HA6 2HZ Northwood
    Middlesex
    British7516400001
    CHAPLIN, Jon Howick
    The Rickyard Barn
    Vale Road
    HP5 3HW Chesham
    Buckinghamshire
    Director
    The Rickyard Barn
    Vale Road
    HP5 3HW Chesham
    Buckinghamshire
    British445350002
    COX, Derek James
    Easterbrook Villa
    40 West Pilton Street
    EH4 4JQ Edinburgh
    Lothian
    Director
    Easterbrook Villa
    40 West Pilton Street
    EH4 4JQ Edinburgh
    Lothian
    British37532120001
    DONALDSON, Craig George
    Fellows Road
    Beeston
    NG9 1AQ Nottingham
    35
    United Kingdom
    Director
    Fellows Road
    Beeston
    NG9 1AQ Nottingham
    35
    United Kingdom
    United KingdomBritish79026210001
    ELLIOTT, Michael Victor
    26 Mountbatten Way
    CM1 6FE Chelmsford
    Essex
    Director
    26 Mountbatten Way
    CM1 6FE Chelmsford
    Essex
    EnglandBritish70129380001
    GADD, James Douglas
    Oakedge Pool Lane
    Brocton
    ST17 0TX Stafford
    Director
    Oakedge Pool Lane
    Brocton
    ST17 0TX Stafford
    British45856940001
    GREEN, Robert Huelin
    Shrewley House Cottage
    Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    Shrewley House Cottage
    Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    EnglandBritish122064700001
    HADLEY, Richard Maurice
    32 Rue Jean Mermoz
    L'Etang La Ville
    78620
    France
    Director
    32 Rue Jean Mermoz
    L'Etang La Ville
    78620
    France
    British62021720001
    HARRIS, Peter Gordon
    3 Shipton Close
    DY1 2GE Dudley
    West Midlands
    Director
    3 Shipton Close
    DY1 2GE Dudley
    West Midlands
    British91042900002
    HOLDEN, Christopher Charles
    Harbourside
    29 Esplanade
    PL23 1HY Fowey
    Cornwall
    Director
    Harbourside
    29 Esplanade
    PL23 1HY Fowey
    Cornwall
    United KingdomBritish83902070004
    JENKINS, Kathryn
    127 Leverstock Green Road
    HP3 8QD Hemel Hempstead
    Hertfordshire
    Director
    127 Leverstock Green Road
    HP3 8QD Hemel Hempstead
    Hertfordshire
    British83658860001
    KENDALL, Richard Samuel
    13 Carnegie Crescent
    LE13 1RP Melton Mowbray
    Leicestershire
    Director
    13 Carnegie Crescent
    LE13 1RP Melton Mowbray
    Leicestershire
    United KingdomBritish89409640001
    LEANEY, John Richard
    30 St Marks Crescent
    BN15 8SG Sompting
    West Sussex
    Director
    30 St Marks Crescent
    BN15 8SG Sompting
    West Sussex
    EnglandBritish98452490001
    LEE, Andrew Barry
    Lilac Cottage Gravel Road
    Binfield Heath
    RG9 4LY Henley On Thames
    Oxfordshire
    Director
    Lilac Cottage Gravel Road
    Binfield Heath
    RG9 4LY Henley On Thames
    Oxfordshire
    British55593720001
    LESTER, Michael
    46 Sheldon Avenue
    N6 4JR London
    Director
    46 Sheldon Avenue
    N6 4JR London
    United KingdomBritish 1629580001
    LEWIN, Christopher George
    Thirlestane House
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Director
    Thirlestane House
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    British59243360001
    MAGIERA, Linda Jane
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    EnglandBritish124762500001
    MARSDEN, David Walter
    2 Knighton Close
    Broughton Astley
    LE9 6UG Leicester
    Leicestershire
    Director
    2 Knighton Close
    Broughton Astley
    LE9 6UG Leicester
    Leicestershire
    British73860090001
    MCWILLIAMS, Douglas Francis
    18 Kent Terrace
    NW1 4RP London
    Director
    18 Kent Terrace
    NW1 4RP London
    EnglandBritish13082010001
    MILLS, Roy James
    4 Ffordd Uchaf
    LL28 5YB Colwyn Bay
    Clwyd
    Director
    4 Ffordd Uchaf
    LL28 5YB Colwyn Bay
    Clwyd
    British70129340001
    MOLONEY, Patrick
    24 Whitcroft Road
    L6 8NJ Liverpool
    Director
    24 Whitcroft Road
    L6 8NJ Liverpool
    EnglandBritish49342720001
    MORRISON, Antoinette Sara Frances Sybil, The Honourable
    Wyndhams Farm
    Wedhampton
    SN10 3QE Devizes
    Wiltshire
    Director
    Wyndhams Farm
    Wedhampton
    SN10 3QE Devizes
    Wiltshire
    British30568150004
    NARDI, Elisa
    Flat 3
    30 Portland Place West
    CV32 5EU Leamington Spa
    Warwickshire
    Director
    Flat 3
    30 Portland Place West
    CV32 5EU Leamington Spa
    Warwickshire
    British89192460001

    Who are the persons with significant control of STANHOPE PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanhope 2021 Ltd
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Jul 15, 2021
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Legal FormUk Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Gordon Harris
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 16, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Law Debenture Pension Trust Corporation Plc
    100 Wood Street
    EC2V 7EX London
    Fifth Floor,
    England
    Apr 06, 2016
    100 Wood Street
    EC2V 7EX London
    Fifth Floor,
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number3267461
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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