GUEST & CHRIMES PENSION TRUSTEES LIMITED

GUEST & CHRIMES PENSION TRUSTEES LIMITED

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

    Company NameGUEST & CHRIMES PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01509352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GUEST & CHRIMES PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GUEST & CHRIMES PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUEST & CHRIMES PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIFFANY FOODS LIMITEDJun 29, 1988Jun 29, 1988
    NORMANCROWN LIMITEDJul 25, 1980Jul 25, 1980

    What are the latest accounts for GUEST & CHRIMES PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GUEST & CHRIMES PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GUEST & CHRIMES PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2012

    Statement of capital on Nov 29, 2012

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Termination of appointment of Brian Rudkin as a director

    1 pagesTM01

    Termination of appointment of Roger Smith as a director

    1 pagesTM01

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

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Nicolas Paul Wilkinson on Jul 01, 2011

    2 pagesCH01

    Director's details changed for Nicolas Paul Wilkinson on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Nicolas Paul Wilkinson on Oct 01, 2010

    2 pagesCH01

    Registered office address changed from * East Putney 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Who are the officers of GUEST & CHRIMES PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Secretary
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    British2383560001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    157127850001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    THOMAS, Russell Leslie
    6 Grailands
    CM23 2RG Bishops Stortford
    Hertfordshire
    Secretary
    6 Grailands
    CM23 2RG Bishops Stortford
    Hertfordshire
    British20898530001
    BURNELL, Ian William
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    Director
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    United KingdomBritish62806490001
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    CLARKE, Brian
    19 Chestnut Grove
    Maltby
    S66 8DX Rotherham
    South Yorkshire
    Director
    19 Chestnut Grove
    Maltby
    S66 8DX Rotherham
    South Yorkshire
    British53816930001
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Director
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    British2383560001
    DAVIES, Janet
    Little Waltham Hall
    Brook Hill
    CM3 3LJ Little Waltham Chelmsford
    Essex
    Director
    Little Waltham Hall
    Brook Hill
    CM3 3LJ Little Waltham Chelmsford
    Essex
    British36045400002
    GUERRA, Fernando Jose Ferreira Marques
    7 Wickham Place
    Lenham
    ME17 2PF Maidstone
    Kent
    Director
    7 Wickham Place
    Lenham
    ME17 2PF Maidstone
    Kent
    Portuguese29158440001
    HITCHIN, Tony Frederick
    212 Stoneleigh Park Road
    KT19 0RQ Epsom
    Surrey
    Director
    212 Stoneleigh Park Road
    KT19 0RQ Epsom
    Surrey
    British66642540001
    IRVING, Patrick Haydn
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    Director
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    British19988500001
    MANN, Howard
    19 Rivermead Court
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    19 Rivermead Court
    SL7 1SJ Marlow
    Buckinghamshire
    British23349820002
    MARCHANT, Richard Norman
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    Director
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    United KingdomBritish26880002
    MARSDEN, Robert Walter
    4 Milford Close
    Pembroke Park
    L37 2FW Formby
    Merseyside
    Director
    4 Milford Close
    Pembroke Park
    L37 2FW Formby
    Merseyside
    EnglandBritish237858920001
    MILLS, Michael John
    Astenne Springhill
    Punnetts Town
    TN21 9PE Heathfield
    E Sussex
    Director
    Astenne Springhill
    Punnetts Town
    TN21 9PE Heathfield
    E Sussex
    British21732340001
    RUDKIN, Brian
    3 Laurel Avenue
    Bramley
    S66 2NE Rotherham
    South Yorkshire
    Director
    3 Laurel Avenue
    Bramley
    S66 2NE Rotherham
    South Yorkshire
    British53816970001
    SMITH, Rogert Stewart
    3 Arran Hill
    Thrybergh
    S65 4BH Rotherham
    South Yorkshire
    Director
    3 Arran Hill
    Thrybergh
    S65 4BH Rotherham
    South Yorkshire
    EnglandBritish183060380001
    SPRING, Bernard Liam Patrick
    Winchet Hall
    Goudhurst
    TN17 1JX Cranbrook
    Director
    Winchet Hall
    Goudhurst
    TN17 1JX Cranbrook
    British102843330001
    THOMAS, Russell Leslie
    Longcroft 9 Bullfinch Lane
    Riverhead
    TN13 2DY Sevenoaks
    Kent
    Director
    Longcroft 9 Bullfinch Lane
    Riverhead
    TN13 2DY Sevenoaks
    Kent
    British20898530002

    Does GUEST & CHRIMES PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 14, 1985
    Delivered On Nov 19, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets presnt and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1985Registration of a charge
    Charge
    Created On Mar 27, 1985
    Delivered On Apr 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from tiffany foods limited to the chargee on any account whatsoever
    Short particulars
    L/H gillingham park gillingham kent.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 16, 1985Registration of a charge
    Legal charge
    Created On Mar 27, 1985
    Delivered On Mar 28, 1985
    Outstanding
    Amount secured
    All monies due or to become due from tiffany foods limited company to the chargee on any account whatsoever
    Short particulars
    L/H land & buildings at gillingham business park gillingham kent.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Mar 28, 1985Registration of a charge
    Mortgage
    Created On Nov 06, 1984
    Delivered On Nov 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the borrowers right title and interest under an agreement for lease made 18/7/84 between gecd (gillingham) limited (1) normancrown & (2) tiffany foods limited & (3) all the estate interest or rights whatsoever of the company in the land & buildings forming part of the gillingham industrial park gillingham, kent.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Nov 07, 1984Registration of a charge
    Charge
    Created On Aug 21, 1984
    Delivered On Aug 29, 1984
    Outstanding
    Amount secured
    All monies due or to become due from tiffany foods LTD to the chargee on any account whatsoever supplemental to the original agreement dated 18.5.81 and deeds supplemental thereto the collateral debenture dated 18.5.81 and the collateral mortgage dated 3.9.82.
    Short particulars
    All interest of the company under a building agreement dated 18.7.84 relating to gillingham business park gillingham kent (for full details see doc M18).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 29, 1984Registration of a charge
    Charge
    Created On Aug 21, 1984
    Delivered On Aug 29, 1984
    Outstanding
    Amount secured
    All monies due or to become due from tiffany foods limited to the chargee supplemental to the original agreement dated 18.5.81 and deeds supplemental thereto the collateral debenture dated 18.5.81 the collateral mortgage dated 3.9.82 & the collateral charge dated 21.8.84
    Short particulars
    Fixed charge over all bookdebts due and owing to the company present and future.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 29, 1984Registration of a charge
    Legal charge
    Created On Oct 13, 1982
    Delivered On Oct 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from tiffany foods limited to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings forming part of gillingham industrial park gillingham kent.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Oct 14, 1982Registration of a charge
    • Aug 17, 1987Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 03, 1982
    Delivered On Sep 13, 1982
    Outstanding
    Amount secured
    All monies due or to become due from tiffany foods limited to the chargee
    Short particulars
    L/H premises situate at and forming part of the gillingham park industrial estate gillingham kent.
    Persons Entitled
    • Industrial and Commercial Finance Corporation
    Transactions
    • Sep 13, 1982Registration of a charge
    Mortgage
    Created On Mar 24, 1982
    Delivered On Mar 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    An agreement for lease made 28.5.81 between G.E.C.D. (gillingham) limited (1) normancrown limited (2) tiffany foods limited (3) all the benefits thereof and all the estate interest or rights whatsoever of the company in or to the land & buildings forming part of gillingham industrial park gillingham kent & also the equitable interest of the company in the said property.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Mar 30, 1982Registration of a charge
    Assignment by way of charge
    Created On May 18, 1981
    Delivered On May 26, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security documents
    Short particulars
    All the companys rights & benefit under an agreement for development & lease dated 18 may 81.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 26, 1981Registration of a charge
    Collateral debenture
    Created On May 18, 1981
    Delivered On May 26, 1981
    Outstanding
    Amount secured
    All monies due or to become due from tiffany foods limited to the chargee
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 26, 1981Registration of a charge
    Legal charge
    Created On Apr 24, 1981
    Delivered On May 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings known as the bus depot terminus road bexhill E. sussex title no- esx 61562 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • May 08, 1981Registration of a charge

    Does GUEST & CHRIMES PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Oct 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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