POLESTAR PENSION TRUSTEES LIMITED
Overview
| Company Name | POLESTAR PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02349073 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLESTAR PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is POLESTAR PENSION TRUSTEES LIMITED located?
| Registered Office Address | c/o C/O HACKWOOD SECRETARIES LIMITED One Silk Street EC2Y 8HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLESTAR PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BPC PENSION TRUSTEES LTD | Jan 18, 1994 | Jan 18, 1994 |
| BPCC PENSION TRUSTEES LTD | Aug 22, 1989 | Aug 22, 1989 |
| TWINWOLD LIMITED | Feb 17, 1989 | Feb 17, 1989 |
What are the latest accounts for POLESTAR PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for POLESTAR PENSION TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for POLESTAR PENSION TRUSTEES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen John Edward Lee as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Stephen John Edward Lee on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Geoffrey William Garwood on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Holloran on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Alan Brindle on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter John Holloran as a director on Aug 23, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Capital Cranfield Trustees Limited as a director on Feb 01, 2012 | 3 pages | AP02 | ||||||||||
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Feb 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Healy as a secretary on Jan 31, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Hackwood Secretaries Limited as a secretary on Jan 31, 2012 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Polestar Pension Trustees Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Cliff as a director on Dec 06, 2011 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Peter John Holloran on Feb 08, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of POLESTAR PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HACKWOOD SECRETARIES LIMITED | Secretary | Silk Street EC2Y 8HQ London One United Kingdom |
| 147306890001 | ||||||||||
| BRINDLE, William Alan | Director | Floor New Liverpool House 15-17 Eldon Street EC2M 7LD London 5th United Kingdom | England | British | 152374680001 | |||||||||
| GARWOOD, Geoffrey William | Director | Floor New Liverpool House 15-17 Eldon Street EC2M 7LD London 5th United Kingdom | England | British | 121479850001 | |||||||||
| CAPITAL CRANFIELD TRUSTEES LIMITED | Director | New Liverpool House 15-17 Eldon Street EC2M 7LD London 5th Floor |
| 61090320009 | ||||||||||
| BRIDGES, Clive | Secretary | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||||||
| GOODWIN, Alan | Secretary | Friars Cottage Bucks Hill WD4 9BR Kings Langley Hertfordshire | British | 98921850001 | ||||||||||
| HEALY, Jane Elizabeth | Secretary | c/o C/O Hackwood Secretaries Limited Silk Street EC2Y 8HQ London One United Kingdom | British | 117451150002 | ||||||||||
| PERRY, Nicholas John | Secretary | Mayfield Crocketts Lane Lee Common HP16 9JR Great Missenden Buckinghamshire | British | 29808120001 | ||||||||||
| BRIDGES, Clive | Director | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||||||
| BROWN, Frederick James | Director | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | 16105360002 | ||||||||||
| CLIFF, Simon | Director | c/o Polestar Pension Trustees Ltd 121 High Street HP4 2DJ Berkhamsted Berkhamsted House Hertfordshire England | England | British | 121480200001 | |||||||||
| CLIFF, Simon | Director | 3 Croft Street Farsley LS28 5HA Leeds West Yorkshire | England | British | 121480200001 | |||||||||
| COPPEN, George William | Director | 6 Gade Avenue WD1 7LG Watford Hertfordshire | British | 36235290001 | ||||||||||
| CROSSLEY, Peter Graham | Director | 62 Church Hill IG10 1LB Loughton Essex | England | British | 51437100001 | |||||||||
| DARLING, Grahame Charles | Director | 1 Walker Road SL6 2QU Maidenhead Berkshire | British | 37218090001 | ||||||||||
| ENGLISH, Carol Anne | Director | 60 Clumber Avenue Chilwell NG9 4BJ Nottingham Nottinghamshire | British | 66047830001 | ||||||||||
| FELLOWES, Keith | Director | 9 Rycroft Close Bramley LS13 4PA Leeds West Yorkshire | British | 29808130001 | ||||||||||
| GARWOOD, Geoffrey William | Director | Woollards Church Green Broomfield CM1 7BD Chelmsford Essex | England | British | 121479850001 | |||||||||
| HEARN, Catherine Ann | Director | White Gate House Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | 83713930001 | |||||||||
| HOLLAND, David Alan | Director | The Chestnuts Long Green, Wortham IP22 1RD Diss Norfolk | England | British | 97792830001 | |||||||||
| HOLLORAN, Peter John | Director | Floor New Liverpool House 15-17 Eldon Street EC2M 7LD London 5th United Kingdom | England | British | 61418710003 | |||||||||
| HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||||||
| HUNTER, Janet Ann | Director | Honeybee Cottage In The Dale Wensley DE4 2LL Matlock Derbyshire | England | British | 70945300001 | |||||||||
| ISHERWOOD, Alan Haworth | Director | 2 Woodland Drive Clayton Le Moors BB5 5SD Accrington Lancashire | British | 66047800001 | ||||||||||
| LEE, Stephen John Edward | Director | New Liverpool House 15-17 Eldon Street EC2M 7LD London 5th Floor United Kingdom | England | British | 102416330001 | |||||||||
| MACDONALD, James | Director | 83 Headland Court South Anderson Drive AB1 7HL Aberdeen | British | 43670110001 | ||||||||||
| MACDONALD, Stuart Jamieson | Director | 12 Cairnsmore Drive Baljaffray Bearsden G61 4RQ Glasgow | British | 41366940001 | ||||||||||
| OUTLAW, Alan John | Director | 13 Bargrange Avenue BD18 2AA Shipley West Yorkshire | British | 51246980001 | ||||||||||
| ROGERS, Leslie Gilbert | Director | 16 St Juliens Close Paulton BS39 7TE Bristol Avon | United Kingdom | British | 102598800001 | |||||||||
| RUDSTON, Anthony | Director | Minstrels Barn Henton OX9 4AE Chinnor Oxfordshire | England | British | 44908110001 | |||||||||
| SLATER, David Alan | Director | 1 Hamblin Meadow Eddington RG17 0HJ Hungerford Berkshire | British | 104874120001 | ||||||||||
| SPARKS, Christopher Philip | Director | 52 Forest Street Shepshed LE12 9DA Loughborough Leicestershire | British | 100612430001 | ||||||||||
| SPRAKE, Trevor | Director | 7 Winslade Park Avenue Clyst St Mary EX5 1DA Exeter Devon | British | 52594850001 | ||||||||||
| STEWART, Terence David | Director | Pond Meadow 17a Lower Road Stoke Mandeville HP21 5XA Aylesbury Buckinghamshire | British | 15331120001 | ||||||||||
| SWAN, Arthur Albert John | Director | 24 Spooners Drive Park Street AL2 2HL St Albans Hertfordshire | British | 29808140001 |
Does POLESTAR PENSION TRUSTEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Sep 26, 2002 Delivered On Oct 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floor premises at rembrandt house, whippendell road, watford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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