VINCI PENSIONS LIMITED
Overview
| Company Name | VINCI PENSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01720295 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VINCI PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWEST HOLST PENSIONS LIMITED | Jul 30, 1985 | Jul 30, 1985 |
| DUNHAM MOUNT PENSIONS LIMITED | May 04, 1983 | May 04, 1983 |
What are the latest accounts for VINCI PENSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for VINCI PENSIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2024 |
What are the latest filings for VINCI PENSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Appointment of Ms Pin Nee Tang as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Jane Leslie as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Trustee Matters Limited as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Damian Garrity as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ndapt Ltd as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Termination of appointment of Derek Neil Mccreath as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Trustee Matters Limited as a director on Jun 17, 2022 | 2 pages | AP02 | ||
Termination of appointment of Xavier Pierre Lansade as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ndapt Ltd as a director on Mar 23, 2022 | 2 pages | AP02 | ||
Appointment of Mr Marcus Charles Trevor Hurd as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek John Childs as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian David Hudson as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Xavier Pierre Lansade as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of VINCI PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Sally Anne | Secretary | Ditton Road Widnes WA8 0PG Cheshire | British | 172588450001 | ||||||
| HURD, Marcus Charles Trevor | Director | Great Portland Street W1W 7LT London 85 England | England | British | 268558700001 | |||||
| LESLIE, Sarah Jane | Director | Great Portland Street First Floor W1W 7LT London 85 England | England | British | 274289400001 | |||||
| TANG, Pin Nee | Director | Great Portland Street First Floor W1W 7LT London 85 England | England | British | 274290150001 | |||||
| ELLIS, Stephen | Secretary | 2 Bishopgates Drive Kingsmead CW9 8GN Northwich Cheshire | British | 6123870003 | ||||||
| ROBERTS, Helen Elizabeth | Secretary | 128 Woodlands Road Haresfinch WA11 9AG St. Helens Merseyside | British | 99565750001 | ||||||
| ALLAN, William Campbell | Director | 34 Smith Street Chelsea SW3 4EP London | England | British | 84460001 | |||||
| ASHMAN, Richard Peter | Director | Cheshire Close Whiteley PO15 7JJ Fareham 6 Hampshire Uk | Uk | British | 161538480001 | |||||
| ATKIN, Michael John | Director | Allan Avenue Littleover DE23 4RT Derby 31 Derbyshire | United Kingdom | British | 129307850001 | |||||
| BLISS, Philip John | Director | 4 Bodmin Close BN13 3HF Worthing West Sussex | British | 34948990001 | ||||||
| BONNET, Jean-Pierre Pierre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | 193505630013 | |||||
| BREWSTER, Theresa | Director | 43 Kenwyn Road Clapham SW4 7LJ London | British | 33542860001 | ||||||
| BURNEY, Geoffrey | Director | 101 Waterloo Apartments Waterloo House L3 0BQ Liverpool Merseyside | British | 32822220003 | ||||||
| CAMPBELL, Andrew Neil | Director | The Stables 2 Main Street Edmondthorpe LE14 2JU Melton Mowbray Leicestershire | British | 85674650001 | ||||||
| CHILDS, Derek John | Director | 2 The Beeches Halsey Road WD18 0JW Watford Hertfordshire | United Kingdom | British | 61999860003 | |||||
| COMBA, Alexander Michael | Director | Barbican EC2Y 8BA London 136 Andrewes House United Kingdom | England | British | 5466420005 | |||||
| COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | 5466420005 | |||||
| DODSON, John Alexander | Director | 78 Cassiobury Drive WD1 3AQ Watford Hertfordshire | British | 38079130001 | ||||||
| DUNNING, Ian Anthony | Director | 24 Maesbrook Close PR9 8FF Banks West Lancashire | United Kingdom | British | 71355600002 | |||||
| ELLIS, John Edward | Director | 1 East Causeway Close Adel LS16 8LN Leeds West Yorkshire | British | 6123890001 | ||||||
| ELLIS, Stephen | Director | 2 Bishopgates Drive Kingsmead CW9 8GN Northwich Cheshire | United Kingdom | British | 6123870003 | |||||
| FLINT, Stephen John | Director | Dulverton Way TS14 7BZ Guisborough 16 Cleveland | England | British | 35296870001 | |||||
| GARRITY, Paul Damian | Director | 23 Birchall Avenue Culcheth WA3 4DB Warrington Cheshire | England | British | 58374000003 | |||||
| HANNAH, Allan Richardson | Director | 7 Fountains Avenue Boston Spa LS23 6PX Wetherby West Yorkshire | British | 34942410001 | ||||||
| HARRIS, Alan Martin | Director | 103 Loom Lane WD7 8NY Radlett Hertfordshire | British | 6124000001 | ||||||
| HEWITT, Norman | Director | Bronhaul Whitehart Machen NP1 8QQ Newport Gwent | British | 38079190001 | ||||||
| HUDSON, Ian David | Director | Ditton Road Widnes WA8 0PG Cheshire | England | British | 126636920001 | |||||
| HYAM, Barry Keith | Director | The Vines Calvert Road RH4 1LS Dorking Surrey | England | British | 7274600002 | |||||
| JOLLEY, Alan | Director | Tabley End Tabley Road WA16 0NG Knutsford Cheshire | British | 4517160001 | ||||||
| JONES, Kenneth Stuart | Director | 38 Herons Place SL7 3HP Marlow Buckinghamshire | United Kingdom | British | 27664910002 | |||||
| KEMP, John Maurice | Director | 14 Fortfields GL11 4LA Dursley Gloucestershire | British | 34948790001 | ||||||
| KIRKHAM, George Frederick | Director | 61 Liverpool Road Birkdale PR8 4BD Southport Merseyside | British | 6123880001 | ||||||
| LANSADE, Xavier Pierre | Director | Imperial Way WD24 4WW Watford Astral House England | England | French | 291713800001 | |||||
| MCCREATH, Derek Neil | Director | Thatcher Stanfords Close Melbourn SG8 6DT Nr Royston 11 Hertfordshire United Kingdom | England | British | 169993200001 | |||||
| MCCREATH, Derek Neil | Director | 11 Thatcher Stanfords Close Melbourn SG8 6DT Royston Hertfordshire | England | British | 169993200001 |
What are the latest statements on persons with significant control for VINCI PENSIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2017 | The 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