RUSKIN PENSION TRUSTEES LIMITED

RUSKIN PENSION TRUSTEES LIMITED

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

    Company NameRUSKIN PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01623393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RUSKIN PENSION TRUSTEES LIMITED?

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

    Where is RUSKIN 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 RUSKIN PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBB FASTENERS PENSION TRUSTEES LIMITEDApr 10, 1997Apr 10, 1997
    P.H. STAFF FUND TRUSTEES LIMITEDMar 19, 1982Mar 19, 1982

    What are the latest accounts for RUSKIN PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for RUSKIN PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUSKIN 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

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    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 100
    SH01

    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

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

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

    7 pagesAR01

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

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from * East Putney House 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

    7 pagesAR01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Appointment of Paul Edward Flanagan as a director

    2 pagesAP01

    Who are the officers of RUSKIN 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
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833270001
    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
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157028460001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    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
    CODLING, Colin James
    1 Wordsworth Way
    Waters Edge Priorslees
    TF2 9RW Telford
    Shropshire
    Director
    1 Wordsworth Way
    Waters Edge Priorslees
    TF2 9RW Telford
    Shropshire
    EnglandBritish79933320001
    CRONIN, Paul Colin
    27 Deansway Avenue
    Sturry
    CT2 0NL Canterbury
    Kent
    Director
    27 Deansway Avenue
    Sturry
    CT2 0NL Canterbury
    Kent
    British80185930001
    FLANAGAN, Paul Edward
    19 Holland Park
    W11 3TD London
    Flat 9
    United Kingdom
    Director
    19 Holland Park
    W11 3TD London
    Flat 9
    United Kingdom
    United KingdomBritish69281780002
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Director
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    United KingdomBritish77921850004
    JOHNSON, Barry
    151 Cinderhill Road
    Bulwell
    NG6 8RQ Nottingham
    Nottinghamshire
    Director
    151 Cinderhill Road
    Bulwell
    NG6 8RQ Nottingham
    Nottinghamshire
    British23298340001
    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
    MCGHEE, Eric Joseph
    24 Stockwell Close
    Winstanley
    WN3 6EH Wigan
    Lancashire
    Director
    24 Stockwell Close
    Winstanley
    WN3 6EH Wigan
    Lancashire
    British23298350002
    OWEN, David John
    The Old House
    Main Street
    MK18 1QU Maids Moreton
    Buckingham
    Director
    The Old House
    Main Street
    MK18 1QU Maids Moreton
    Buckingham
    EnglandBritish156171240001
    RATCLIFFE, Peter John
    24 Westhaven Drive
    Northfield
    B31 1DR Birmingham
    West Midlands
    Director
    24 Westhaven Drive
    Northfield
    B31 1DR Birmingham
    West Midlands
    British53784540001
    RUDOLF, Gerald Anthony
    1 Oast House
    Broughton Hackett
    WR7 4BB Worcester
    Director
    1 Oast House
    Broughton Hackett
    WR7 4BB Worcester
    United KingdomBritish56955050001
    THOMPSON, Peter Arthur Charles
    Wyverne
    Astley Burf
    DY13 0RX Stourport On Severn
    Worcestershire
    Director
    Wyverne
    Astley Burf
    DY13 0RX Stourport On Severn
    Worcestershire
    British17050720001
    WALTON, Christopher William
    22 Russell Drive
    Wollaton
    NG8 2BH Nottingham
    Director
    22 Russell Drive
    Wollaton
    NG8 2BH Nottingham
    British33089470001
    WATKINS, David Lawson
    Wren View
    Loggerheads
    TF9 2QY Market Drayton
    4
    Shropshire
    Director
    Wren View
    Loggerheads
    TF9 2QY Market Drayton
    4
    Shropshire
    British77297490002
    WILBY, Robert
    117 Sunnyside
    Edenthorpe
    DN3 2PF Doncaster
    South Yorkshire
    Director
    117 Sunnyside
    Edenthorpe
    DN3 2PF Doncaster
    South Yorkshire
    British33006260001
    WILKINSON, Nicolas Paul
    Crossways Goodbury Road
    Knatts Valley
    TN15 6XQ Sevenoaks
    Kent
    Director
    Crossways Goodbury Road
    Knatts Valley
    TN15 6XQ Sevenoaks
    Kent
    EnglandBritish48808690001
    WILLIAMS, Frances Margaret
    1 Parkland Road
    Bevere
    WR3 7QW Worcester
    Worcestershire
    Director
    1 Parkland Road
    Bevere
    WR3 7QW Worcester
    Worcestershire
    British22370560001

    Does RUSKIN 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