VINCI PENSIONS LIMITED

VINCI PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVINCI PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01720295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VINCI PENSIONS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is VINCI PENSIONS LIMITED located?

    Registered Office Address
    Ditton Road
    Widnes
    WA8 0PG Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VINCI PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWEST HOLST PENSIONS LIMITEDJul 30, 1985Jul 30, 1985
    DUNHAM MOUNT PENSIONS LIMITEDMay 04, 1983May 04, 1983

    What are the latest accounts for VINCI PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for VINCI PENSIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024

    What are the latest filings for VINCI PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Appointment of Ms Pin Nee Tang as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Jane Leslie as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Trustee Matters Limited as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Damian Garrity as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Ndapt Ltd as a director on Jul 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Termination of appointment of Derek Neil Mccreath as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Appointment of Trustee Matters Limited as a director on Jun 17, 2022

    2 pagesAP02

    Termination of appointment of Xavier Pierre Lansade as a director on Jun 16, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Appointment of Ndapt Ltd as a director on Mar 23, 2022

    2 pagesAP02

    Appointment of Mr Marcus Charles Trevor Hurd as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Derek John Childs as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Ian David Hudson as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Mar 23, 2022

    1 pagesTM01

    Appointment of Mr Xavier Pierre Lansade as a director on Jan 17, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of VINCI PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sally Anne
    Ditton Road
    Widnes
    WA8 0PG Cheshire
    Secretary
    Ditton Road
    Widnes
    WA8 0PG Cheshire
    British172588450001
    HURD, Marcus Charles Trevor
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritish268558700001
    LESLIE, Sarah Jane
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    EnglandBritish274289400001
    TANG, Pin Nee
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    EnglandBritish274290150001
    ELLIS, Stephen
    2 Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    Cheshire
    Secretary
    2 Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    Cheshire
    British6123870003
    ROBERTS, Helen Elizabeth
    128 Woodlands Road
    Haresfinch
    WA11 9AG St. Helens
    Merseyside
    Secretary
    128 Woodlands Road
    Haresfinch
    WA11 9AG St. Helens
    Merseyside
    British99565750001
    ALLAN, William Campbell
    34 Smith Street
    Chelsea
    SW3 4EP London
    Director
    34 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritish84460001
    ASHMAN, Richard Peter
    Cheshire Close
    Whiteley
    PO15 7JJ Fareham
    6
    Hampshire
    Uk
    Director
    Cheshire Close
    Whiteley
    PO15 7JJ Fareham
    6
    Hampshire
    Uk
    UkBritish161538480001
    ATKIN, Michael John
    Allan Avenue
    Littleover
    DE23 4RT Derby
    31
    Derbyshire
    Director
    Allan Avenue
    Littleover
    DE23 4RT Derby
    31
    Derbyshire
    United KingdomBritish129307850001
    BLISS, Philip John
    4 Bodmin Close
    BN13 3HF Worthing
    West Sussex
    Director
    4 Bodmin Close
    BN13 3HF Worthing
    West Sussex
    British34948990001
    BONNET, Jean-Pierre Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish193505630013
    BREWSTER, Theresa
    43 Kenwyn Road
    Clapham
    SW4 7LJ London
    Director
    43 Kenwyn Road
    Clapham
    SW4 7LJ London
    British33542860001
    BURNEY, Geoffrey
    101 Waterloo Apartments
    Waterloo House
    L3 0BQ Liverpool
    Merseyside
    Director
    101 Waterloo Apartments
    Waterloo House
    L3 0BQ Liverpool
    Merseyside
    British32822220003
    CAMPBELL, Andrew Neil
    The Stables 2 Main Street
    Edmondthorpe
    LE14 2JU Melton Mowbray
    Leicestershire
    Director
    The Stables 2 Main Street
    Edmondthorpe
    LE14 2JU Melton Mowbray
    Leicestershire
    British85674650001
    CHILDS, Derek John
    2 The Beeches
    Halsey Road
    WD18 0JW Watford
    Hertfordshire
    Director
    2 The Beeches
    Halsey Road
    WD18 0JW Watford
    Hertfordshire
    United KingdomBritish61999860003
    COMBA, Alexander Michael
    Barbican
    EC2Y 8BA London
    136 Andrewes House
    United Kingdom
    Director
    Barbican
    EC2Y 8BA London
    136 Andrewes House
    United Kingdom
    EnglandBritish5466420005
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritish5466420005
    DODSON, John Alexander
    78 Cassiobury Drive
    WD1 3AQ Watford
    Hertfordshire
    Director
    78 Cassiobury Drive
    WD1 3AQ Watford
    Hertfordshire
    British38079130001
    DUNNING, Ian Anthony
    24 Maesbrook Close
    PR9 8FF Banks
    West Lancashire
    Director
    24 Maesbrook Close
    PR9 8FF Banks
    West Lancashire
    United KingdomBritish71355600002
    ELLIS, John Edward
    1 East Causeway Close
    Adel
    LS16 8LN Leeds
    West Yorkshire
    Director
    1 East Causeway Close
    Adel
    LS16 8LN Leeds
    West Yorkshire
    British6123890001
    ELLIS, Stephen
    2 Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    Cheshire
    Director
    2 Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    Cheshire
    United KingdomBritish6123870003
    FLINT, Stephen John
    Dulverton Way
    TS14 7BZ Guisborough
    16
    Cleveland
    Director
    Dulverton Way
    TS14 7BZ Guisborough
    16
    Cleveland
    EnglandBritish35296870001
    GARRITY, Paul Damian
    23 Birchall Avenue
    Culcheth
    WA3 4DB Warrington
    Cheshire
    Director
    23 Birchall Avenue
    Culcheth
    WA3 4DB Warrington
    Cheshire
    EnglandBritish58374000003
    HANNAH, Allan Richardson
    7 Fountains Avenue
    Boston Spa
    LS23 6PX Wetherby
    West Yorkshire
    Director
    7 Fountains Avenue
    Boston Spa
    LS23 6PX Wetherby
    West Yorkshire
    British34942410001
    HARRIS, Alan Martin
    103 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Director
    103 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    British6124000001
    HEWITT, Norman
    Bronhaul
    Whitehart Machen
    NP1 8QQ Newport
    Gwent
    Director
    Bronhaul
    Whitehart Machen
    NP1 8QQ Newport
    Gwent
    British38079190001
    HUDSON, Ian David
    Ditton Road
    Widnes
    WA8 0PG Cheshire
    Director
    Ditton Road
    Widnes
    WA8 0PG Cheshire
    EnglandBritish126636920001
    HYAM, Barry Keith
    The Vines Calvert Road
    RH4 1LS Dorking
    Surrey
    Director
    The Vines Calvert Road
    RH4 1LS Dorking
    Surrey
    EnglandBritish7274600002
    JOLLEY, Alan
    Tabley End Tabley Road
    WA16 0NG Knutsford
    Cheshire
    Director
    Tabley End Tabley Road
    WA16 0NG Knutsford
    Cheshire
    British4517160001
    JONES, Kenneth Stuart
    38 Herons Place
    SL7 3HP Marlow
    Buckinghamshire
    Director
    38 Herons Place
    SL7 3HP Marlow
    Buckinghamshire
    United KingdomBritish27664910002
    KEMP, John Maurice
    14 Fortfields
    GL11 4LA Dursley
    Gloucestershire
    Director
    14 Fortfields
    GL11 4LA Dursley
    Gloucestershire
    British34948790001
    KIRKHAM, George Frederick
    61 Liverpool Road
    Birkdale
    PR8 4BD Southport
    Merseyside
    Director
    61 Liverpool Road
    Birkdale
    PR8 4BD Southport
    Merseyside
    British6123880001
    LANSADE, Xavier Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    EnglandFrench291713800001
    MCCREATH, Derek Neil
    Thatcher Stanfords Close
    Melbourn
    SG8 6DT Nr Royston
    11
    Hertfordshire
    United Kingdom
    Director
    Thatcher Stanfords Close
    Melbourn
    SG8 6DT Nr Royston
    11
    Hertfordshire
    United Kingdom
    EnglandBritish169993200001
    MCCREATH, Derek Neil
    11 Thatcher Stanfords Close
    Melbourn
    SG8 6DT Royston
    Hertfordshire
    Director
    11 Thatcher Stanfords Close
    Melbourn
    SG8 6DT Royston
    Hertfordshire
    EnglandBritish169993200001

    What are the latest statements on persons with significant control for VINCI PENSIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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