BEC PENSION TRUSTEE LIMITED

BEC PENSION TRUSTEE LIMITED

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

    Company NameBEC PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01147974
    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 BEC PENSION TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is BEC PENSION TRUSTEE LIMITED located?

    Registered Office Address
    c/o MR J A SOUTHWORTH
    Peterhill 49 Monument Lane
    Chalfont St Peter
    SL9 0HY Gerrards Cross
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEC PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2015

    What is the status of the latest annual return for BEC PENSION TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEC PENSION TRUSTEE 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

    Annual return made up to Jul 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2015

    Statement of capital on Jul 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to May 30, 2015

    4 pagesAA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to May 30, 2014

    4 pagesAA

    Annual return made up to Jul 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Current accounting period extended from Nov 30, 2013 to May 30, 2014

    1 pagesAA01

    Annual return made up to Jul 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Nov 30, 2012

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Manus Blake Adamson on Jan 01, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Ashurst Southworth on Aug 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr John Ashurst Southworth on Aug 30, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from * the Angle House 24, the Queensway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NB* on Aug 24, 2010

    1 pagesAD01

    Annual return made up to Jul 17, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 55 Tufton Street London SW1P 3QL* on May 04, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    Who are the officers of BEC PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHWORTH, John Ashurst
    c/o Mr J A Southworth
    49 Monument Lane
    Chalfont St Peter
    SL9 0HY Gerrards Cross
    Peterhill
    Bucks
    United Kingdom
    Secretary
    c/o Mr J A Southworth
    49 Monument Lane
    Chalfont St Peter
    SL9 0HY Gerrards Cross
    Peterhill
    Bucks
    United Kingdom
    BritishDirector32536530001
    ADAMSON, Manus Blake
    Hawthorne Avenue
    PR3 1EP Garstang
    9
    Preston
    United Kingdom
    Director
    Hawthorne Avenue
    PR3 1EP Garstang
    9
    Preston
    United Kingdom
    Great BritainBritishCompany Director93030610002
    SOUTHWORTH, John Ashurst
    c/o Mr J A Southworth
    49 Monument Lane
    Chalfont St Peter
    SL9 0HY Gerrards Cross
    Peterhill
    Bucks
    United Kingdom
    Director
    c/o Mr J A Southworth
    49 Monument Lane
    Chalfont St Peter
    SL9 0HY Gerrards Cross
    Peterhill
    Bucks
    United Kingdom
    EnglandEnglishDirector32536530002
    ARMITAGE, Peter
    12 Hoynors
    Danbury
    CM3 4RL Chelmsford
    Essex
    Secretary
    12 Hoynors
    Danbury
    CM3 4RL Chelmsford
    Essex
    British30819540001
    ROSS-MAGENTY, Ernest Nigel
    73 Abingdon Villas
    W8 6XB London
    Secretary
    73 Abingdon Villas
    W8 6XB London
    EnglishConsultant31194580001
    ADAMSON, Manus Blake
    Island Rise
    Cartmell Lane
    PR3 0LJ Nateby
    Preston
    Director
    Island Rise
    Cartmell Lane
    PR3 0LJ Nateby
    Preston
    Great BritainBritishCompany Director93030610001
    AUSTIN, Lance Brian
    The Old Vicarage The Street
    Worth
    CT14 0DE Deal
    Kent
    Director
    The Old Vicarage The Street
    Worth
    CT14 0DE Deal
    Kent
    United KingdomBritishCompany Director8160390001
    BURNETT, John Martin
    Millwood House
    Blackthorn Lane Cammeringham
    LN1 2SH Lincoln
    Director
    Millwood House
    Blackthorn Lane Cammeringham
    LN1 2SH Lincoln
    EnglandBritishDirector70646680001
    COMMINS, Peter
    50 Stratford Road
    CV36 4BZ Shipston On Stour
    Warwickshire
    Director
    50 Stratford Road
    CV36 4BZ Shipston On Stour
    Warwickshire
    BritishDirector109203780001
    FORDY, George Malcolm
    High Farm House
    Ingleby Greenhow
    TS9 6RG Great Ayton Middlesbrough
    Cleveland
    Director
    High Farm House
    Ingleby Greenhow
    TS9 6RG Great Ayton Middlesbrough
    Cleveland
    BritishCompany Director13773640001
    FREEMANTLE, David Charles
    1 Kirkby Close
    HG4 2DS Ripon
    North Yorkshire
    Director
    1 Kirkby Close
    HG4 2DS Ripon
    North Yorkshire
    BritishRegional Director Building Emp40308610001
    FREEMANTLE, David Charles
    1 Kirkby Close
    HG4 2DS Ripon
    North Yorkshire
    Director
    1 Kirkby Close
    HG4 2DS Ripon
    North Yorkshire
    BritishRegional Director Building Emp40308610001
    HALL, Michael Anthony Walker
    Eastfield
    East Road
    SL6 1PH Maidenhead
    Berkshire
    Director
    Eastfield
    East Road
    SL6 1PH Maidenhead
    Berkshire
    United KingdomBritishFinancial Consultant1455230002
    LONGLEY, Peter
    Brimar
    East Street, West Chiltington
    RH20 2JY Pulborough
    West Sussex
    Director
    Brimar
    East Street, West Chiltington
    RH20 2JY Pulborough
    West Sussex
    BritishCompany Director1455240002
    MCALPINE, Malcolm Hugh Dees
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritishExecutive Director17907340002
    PORDAGE, Peter Ernest
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    Director
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    BritishConsultant3689280001
    RATCLIFFE, Stephen George
    13 Masons Way
    RH20 1DZ Pulborough
    West Sussex
    Director
    13 Masons Way
    RH20 1DZ Pulborough
    West Sussex
    EnglandBritishTrade Association Director72722650001
    STEPHENS, Barry John
    15 The Paddocks
    SN8 2QF Ramsbury
    Wiltshire
    Director
    15 The Paddocks
    SN8 2QF Ramsbury
    Wiltshire
    EnglandBritishDeputy Chief Executive Nfb119597170001
    WAKEMAN, Timothy Roy
    35a High Street
    CB10 1AT Saffron Walden
    Essex
    Director
    35a High Street
    CB10 1AT Saffron Walden
    Essex
    BritishDirector42178650002
    WATES, James Garwood Michael
    Melrose
    Logmore Lane, Westcott
    RH4 3JY Dorking
    Surrey
    Director
    Melrose
    Logmore Lane, Westcott
    RH4 3JY Dorking
    Surrey
    United KingdomBritishDirector43991900001
    YOUNG, Peter William
    1 Tasmania Way
    Sovereign Harbour North
    BN23 5PA Eastbourne
    East Sussex
    Director
    1 Tasmania Way
    Sovereign Harbour North
    BN23 5PA Eastbourne
    East Sussex
    BritishConsultant30819560003

    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