ACT PENSION TRUSTEES LIMITED
Overview
| Company Name | ACT PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01671732 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACT PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFORMATION TECHNOLOGY PENSION TRUSTEES LIMITED | Oct 13, 1982 | Oct 13, 1982 |
What are the latest accounts for ACT PENSION TRUSTEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2016 |
| Next Accounts Due On | Feb 28, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest confirmation statement for ACT PENSION TRUSTEES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2016 |
| Next Confirmation Statement Due | Oct 14, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for ACT PENSION TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACT PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 24, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2024 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2022 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2021 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2019 | 13 pages | LIQ03 | ||||||||||
Termination of appointment of Thomas Edward Timothy Homer as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Johannes Jacobus Olivier as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2018 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2017 | 10 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Paul Woodward as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Johannes Jacobus Olivier as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Van Harken as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of ACT PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARKEN, John Van | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| ARMITAGE, Matthew | Secretary | 63 Windsor Road WR11 4QF Evesham | British | 98110790002 | ||||||||||
| BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street |
| 149977060001 | ||||||||||
| BEASLEY, Jeremy Griffin | Director | Middle Sutherland Sheriffhales TF11 8RA Shifnal Shropshire | British | 35733840001 | ||||||||||
| BEASLEY, Raymond John | Director | 13 Cromwell Road RG21 2NR Basingstoke Hampshire | British | 38147880001 | ||||||||||
| BELL, Phillip William | Director | 77 Albany Road CV37 6PQ Stratford Upon Avon Warwickshire | British | 68825130001 | ||||||||||
| BROWN, Andrew Jonathan Stuart | Director | 14 Severn Street WR1 2ND Worcester Worcestershire | British | 102678200001 | ||||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| GUTTERIDGE, David James | Director | 93 Oakhurst Road SY11 1BL Oswestry Salop | United Kingdom | British | 39822940001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Kingdom Street Paddington W2 6BL London One United Kingdom | England | British | 146605570001 | |||||||||
| JONES, Peter Richard | Director | 15 Shrubbery Close B76 1WE Sutton Coldfield West Midlands | United Kingdom | British | 44844770001 | |||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MACPHERSON, Philip Strone Stewart | Director | Armsworth Park House Armsworth Park SO24 9RH Old Alresford Hampshire | United Kingdom | British | 42864500001 | |||||||||
| MARSHALL, Michael Alfred | Director | Badgers Sett Lower Turners Barn Lane BA20 2JH Yeovil Somerset | British | 41312510001 | ||||||||||
| NASH, Andrew | Director | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||||||
| OLDERSHAW, Peter Alan | Director | Wellesbourne 80 Newfield Road West Hagley DY9 0HY Stourbridge West Midlands | British | 2546430001 | ||||||||||
| OLIVIER, Johannes Jacobus | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | South African | 199516920001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| WHITTY, Brian Howard | Director | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | 36622750002 | ||||||||||
| WINFIELD, Bruce Malcolm | Director | 12 Station Road AL5 4SE Harpenden Hertfordshire | British | 31039130001 | ||||||||||
| WOODWARD, Andrew Paul | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 100885620001 | |||||||||
| WORMALD, David William | Director | 4 Chestnut Close HP14 1RS Dagnall Hertfordshire | British | 21636850001 | ||||||||||
| WRIGHT, Lem | Director | 15 Alliance Close Milford Gardens HA0 2NG Wembley Middlesex | British | 105524450001 | ||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Kingdom Street Paddington W2 6BL London 1 | 82836510002 |
Does ACT PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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