ACT PENSION TRUSTEES LIMITED

ACT PENSION TRUSTEES LIMITED

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

    Company NameACT PENSION TRUSTEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01671732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ACT PENSION TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ACT PENSION TRUSTEES LIMITED located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACT PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMATION TECHNOLOGY PENSION TRUSTEES LIMITEDOct 13, 1982Oct 13, 1982

    What are the latest accounts for ACT PENSION TRUSTEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2016
    Next Accounts Due OnFeb 28, 2017
    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What is the status of the latest confirmation statement for ACT PENSION TRUSTEES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 30, 2016
    Next Confirmation Statement DueOct 14, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return

    What are the latest filings for ACT PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 24, 2025

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2024

    13 pagesLIQ03

    Registered office address changed from One Kingdom Street Paddington London W2 6BL to 3 Field Court Gray's Inn London WC1R 5EF on Apr 15, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 24, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2019

    13 pagesLIQ03

    Termination of appointment of Thomas Edward Timothy Homer as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Johannes Jacobus Olivier as a director on May 11, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 24, 2018

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2017

    10 pages4.68

    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 on Feb 25, 2016

    LRESSP

    Accounts for a dormant company made up to May 31, 2015

    5 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Paul Woodward as a director on Jul 20, 2015

    1 pagesTM01

    Appointment of Mr Johannes Jacobus Olivier as a director on Jul 20, 2015

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Who are the officers of ACT PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149977060001
    BEASLEY, Jeremy Griffin
    Middle Sutherland
    Sheriffhales
    TF11 8RA Shifnal
    Shropshire
    Director
    Middle Sutherland
    Sheriffhales
    TF11 8RA Shifnal
    Shropshire
    British35733840001
    BEASLEY, Raymond John
    13 Cromwell Road
    RG21 2NR Basingstoke
    Hampshire
    Director
    13 Cromwell Road
    RG21 2NR Basingstoke
    Hampshire
    British38147880001
    BELL, Phillip William
    77 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    Director
    77 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    British68825130001
    BROWN, Andrew Jonathan Stuart
    14 Severn Street
    WR1 2ND Worcester
    Worcestershire
    Director
    14 Severn Street
    WR1 2ND Worcester
    Worcestershire
    British102678200001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Director
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    United KingdomBritish39822940001
    HOMER, Thomas Edward Timothy
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    EnglandBritish146605570001
    JONES, Peter Richard
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    Director
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    United KingdomBritish44844770001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MACPHERSON, Philip Strone Stewart
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    Director
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    United KingdomBritish42864500001
    MARSHALL, Michael Alfred
    Badgers Sett
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    Director
    Badgers Sett
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    British41312510001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Director
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001
    OLIVIER, Johannes Jacobus
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomSouth African199516920001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    WINFIELD, Bruce Malcolm
    12 Station Road
    AL5 4SE Harpenden
    Hertfordshire
    Director
    12 Station Road
    AL5 4SE Harpenden
    Hertfordshire
    British31039130001
    WOODWARD, Andrew Paul
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish100885620001
    WORMALD, David William
    4 Chestnut Close
    HP14 1RS Dagnall
    Hertfordshire
    Director
    4 Chestnut Close
    HP14 1RS Dagnall
    Hertfordshire
    British21636850001
    WRIGHT, Lem
    15 Alliance Close
    Milford Gardens
    HA0 2NG Wembley
    Middlesex
    Director
    15 Alliance Close
    Milford Gardens
    HA0 2NG Wembley
    Middlesex
    British105524450001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002

    Does ACT PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2016Commencement of winding up
    Feb 25, 2016Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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