BEC PENSION TRUSTEE LIMITED
Overview
Company Name | BEC PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01147974 |
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 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 Address | No |
What are the latest accounts for BEC PENSION TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2015 |
What is the status of the latest annual return for BEC PENSION TRUSTEE LIMITED?
Annual Return |
|
---|
What are the latest filings for BEC PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 30, 2015 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption full accounts made up to May 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2013 to May 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Manus Blake Adamson on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr John Ashurst Southworth on Aug 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Ashurst Southworth on Aug 30, 2010 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from * the Angle House 24, the Queensway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NB* on Aug 24, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 55 Tufton Street London SW1P 3QL* on May 04, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Who are the officers of BEC PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOUTHWORTH, John Ashurst | Secretary | c/o Mr J A Southworth 49 Monument Lane Chalfont St Peter SL9 0HY Gerrards Cross Peterhill Bucks United Kingdom | British | Director | 32536530001 | |||||
ADAMSON, Manus Blake | Director | Hawthorne Avenue PR3 1EP Garstang 9 Preston United Kingdom | Great Britain | British | Company Director | 93030610002 | ||||
SOUTHWORTH, John Ashurst | Director | c/o Mr J A Southworth 49 Monument Lane Chalfont St Peter SL9 0HY Gerrards Cross Peterhill Bucks United Kingdom | England | English | Director | 32536530002 | ||||
ARMITAGE, Peter | Secretary | 12 Hoynors Danbury CM3 4RL Chelmsford Essex | British | 30819540001 | ||||||
ROSS-MAGENTY, Ernest Nigel | Secretary | 73 Abingdon Villas W8 6XB London | English | Consultant | 31194580001 | |||||
ADAMSON, Manus Blake | Director | Island Rise Cartmell Lane PR3 0LJ Nateby Preston | Great Britain | British | Company Director | 93030610001 | ||||
AUSTIN, Lance Brian | Director | The Old Vicarage The Street Worth CT14 0DE Deal Kent | United Kingdom | British | Company Director | 8160390001 | ||||
BURNETT, John Martin | Director | Millwood House Blackthorn Lane Cammeringham LN1 2SH Lincoln | England | British | Director | 70646680001 | ||||
COMMINS, Peter | Director | 50 Stratford Road CV36 4BZ Shipston On Stour Warwickshire | British | Director | 109203780001 | |||||
FORDY, George Malcolm | Director | High Farm House Ingleby Greenhow TS9 6RG Great Ayton Middlesbrough Cleveland | British | Company Director | 13773640001 | |||||
FREEMANTLE, David Charles | Director | 1 Kirkby Close HG4 2DS Ripon North Yorkshire | British | Regional Director Building Emp | 40308610001 | |||||
FREEMANTLE, David Charles | Director | 1 Kirkby Close HG4 2DS Ripon North Yorkshire | British | Regional Director Building Emp | 40308610001 | |||||
HALL, Michael Anthony Walker | Director | Eastfield East Road SL6 1PH Maidenhead Berkshire | United Kingdom | British | Financial Consultant | 1455230002 | ||||
LONGLEY, Peter | Director | Brimar East Street, West Chiltington RH20 2JY Pulborough West Sussex | British | Company Director | 1455240002 | |||||
MCALPINE, Malcolm Hugh Dees | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | Executive Director | 17907340002 | ||||
PORDAGE, Peter Ernest | Director | 12 Redlands 10 Cromwell Road TW11 9EG Teddington Middlesex | British | Consultant | 3689280001 | |||||
RATCLIFFE, Stephen George | Director | 13 Masons Way RH20 1DZ Pulborough West Sussex | England | British | Trade Association Director | 72722650001 | ||||
STEPHENS, Barry John | Director | 15 The Paddocks SN8 2QF Ramsbury Wiltshire | England | British | Deputy Chief Executive Nfb | 119597170001 | ||||
WAKEMAN, Timothy Roy | Director | 35a High Street CB10 1AT Saffron Walden Essex | British | Director | 42178650002 | |||||
WATES, James Garwood Michael | Director | Melrose Logmore Lane, Westcott RH4 3JY Dorking Surrey | United Kingdom | British | Director | 43991900001 | ||||
YOUNG, Peter William | Director | 1 Tasmania Way Sovereign Harbour North BN23 5PA Eastbourne East Sussex | British | Consultant | 30819560003 |
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