POLESTAR PENSION TRUSTEES LIMITED

POLESTAR PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOLESTAR PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02349073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of POLESTAR PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPC PENSION TRUSTEES LTDJan 18, 1994Jan 18, 1994
    BPCC PENSION TRUSTEES LTDAug 22, 1989Aug 22, 1989
    TWINWOLD LIMITEDFeb 17, 1989Feb 17, 1989

    What are the latest accounts for POLESTAR PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for POLESTAR PENSION TRUSTEES 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

    3 pagesDS01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2012

    3 pagesAA

    Termination of appointment of Stephen John Edward Lee as a director on Sep 07, 2012

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Stephen John Edward Lee on Jul 01, 2012

    2 pagesCH01

    Director's details changed for Geoffrey William Garwood on Jul 01, 2012

    2 pagesCH01

    Director's details changed for Mr Peter John Holloran on Jul 01, 2012

    2 pagesCH01

    Director's details changed for Mr William Alan Brindle on Jul 01, 2012

    2 pagesCH01

    Termination of appointment of Peter John Holloran as a director on Aug 23, 2012

    1 pagesTM01

    Appointment of Capital Cranfield Trustees Limited as a director on Feb 01, 2012

    3 pagesAP02

    Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Feb 01, 2012

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Healy as a secretary on Jan 31, 2012

    1 pagesTM02

    Appointment of Hackwood Secretaries Limited as a secretary on Jan 31, 2012

    2 pagesAP04

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Simon Cliff as a director on Dec 06, 2011

    1 pagesTM01

    Accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on Aug 16, 2011

    1 pagesAD01

    Director's details changed for Mr Peter John Holloran on Feb 08, 2011

    2 pagesCH01

    Who are the officers of POLESTAR PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HACKWOOD SECRETARIES LIMITED
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secretary
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    BRINDLE, William Alan
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    Director
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    EnglandBritish152374680001
    GARWOOD, Geoffrey William
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    Director
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    EnglandBritish121479850001
    CAPITAL CRANFIELD TRUSTEES LIMITED
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    Director
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    Identification TypeEuropean Economic Area
    Registration Number3683883
    61090320009
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Secretary
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    GOODWIN, Alan
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    Secretary
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    British98921850001
    HEALY, Jane Elizabeth
    c/o C/O Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secretary
    c/o C/O Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    British117451150002
    PERRY, Nicholas John
    Mayfield Crocketts Lane
    Lee Common
    HP16 9JR Great Missenden
    Buckinghamshire
    Secretary
    Mayfield Crocketts Lane
    Lee Common
    HP16 9JR Great Missenden
    Buckinghamshire
    British29808120001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Director
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BROWN, Frederick James
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    Director
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    British16105360002
    CLIFF, Simon
    c/o Polestar Pension Trustees Ltd
    121 High Street
    HP4 2DJ Berkhamsted
    Berkhamsted House
    Hertfordshire
    England
    Director
    c/o Polestar Pension Trustees Ltd
    121 High Street
    HP4 2DJ Berkhamsted
    Berkhamsted House
    Hertfordshire
    England
    EnglandBritish121480200001
    CLIFF, Simon
    3 Croft Street
    Farsley
    LS28 5HA Leeds
    West Yorkshire
    Director
    3 Croft Street
    Farsley
    LS28 5HA Leeds
    West Yorkshire
    EnglandBritish121480200001
    COPPEN, George William
    6 Gade Avenue
    WD1 7LG Watford
    Hertfordshire
    Director
    6 Gade Avenue
    WD1 7LG Watford
    Hertfordshire
    British36235290001
    CROSSLEY, Peter Graham
    62 Church Hill
    IG10 1LB Loughton
    Essex
    Director
    62 Church Hill
    IG10 1LB Loughton
    Essex
    EnglandBritish51437100001
    DARLING, Grahame Charles
    1 Walker Road
    SL6 2QU Maidenhead
    Berkshire
    Director
    1 Walker Road
    SL6 2QU Maidenhead
    Berkshire
    British37218090001
    ENGLISH, Carol Anne
    60 Clumber Avenue
    Chilwell
    NG9 4BJ Nottingham
    Nottinghamshire
    Director
    60 Clumber Avenue
    Chilwell
    NG9 4BJ Nottingham
    Nottinghamshire
    British66047830001
    FELLOWES, Keith
    9 Rycroft Close
    Bramley
    LS13 4PA Leeds
    West Yorkshire
    Director
    9 Rycroft Close
    Bramley
    LS13 4PA Leeds
    West Yorkshire
    British29808130001
    GARWOOD, Geoffrey William
    Woollards
    Church Green Broomfield
    CM1 7BD Chelmsford
    Essex
    Director
    Woollards
    Church Green Broomfield
    CM1 7BD Chelmsford
    Essex
    EnglandBritish121479850001
    HEARN, Catherine Ann
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritish83713930001
    HOLLAND, David Alan
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    Director
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    EnglandBritish97792830001
    HOLLORAN, Peter John
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    Director
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    EnglandBritish61418710003
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Director
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritish61418710001
    HUNTER, Janet Ann
    Honeybee Cottage In The Dale
    Wensley
    DE4 2LL Matlock
    Derbyshire
    Director
    Honeybee Cottage In The Dale
    Wensley
    DE4 2LL Matlock
    Derbyshire
    EnglandBritish70945300001
    ISHERWOOD, Alan Haworth
    2 Woodland Drive
    Clayton Le Moors
    BB5 5SD Accrington
    Lancashire
    Director
    2 Woodland Drive
    Clayton Le Moors
    BB5 5SD Accrington
    Lancashire
    British66047800001
    LEE, Stephen John Edward
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    United Kingdom
    Director
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    United Kingdom
    EnglandBritish102416330001
    MACDONALD, James
    83 Headland Court
    South Anderson Drive
    AB1 7HL Aberdeen
    Director
    83 Headland Court
    South Anderson Drive
    AB1 7HL Aberdeen
    British43670110001
    MACDONALD, Stuart Jamieson
    12 Cairnsmore Drive Baljaffray
    Bearsden
    G61 4RQ Glasgow
    Director
    12 Cairnsmore Drive Baljaffray
    Bearsden
    G61 4RQ Glasgow
    British41366940001
    OUTLAW, Alan John
    13 Bargrange Avenue
    BD18 2AA Shipley
    West Yorkshire
    Director
    13 Bargrange Avenue
    BD18 2AA Shipley
    West Yorkshire
    British51246980001
    ROGERS, Leslie Gilbert
    16 St Juliens Close
    Paulton
    BS39 7TE Bristol
    Avon
    Director
    16 St Juliens Close
    Paulton
    BS39 7TE Bristol
    Avon
    United KingdomBritish102598800001
    RUDSTON, Anthony
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Director
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    EnglandBritish44908110001
    SLATER, David Alan
    1 Hamblin Meadow
    Eddington
    RG17 0HJ Hungerford
    Berkshire
    Director
    1 Hamblin Meadow
    Eddington
    RG17 0HJ Hungerford
    Berkshire
    British104874120001
    SPARKS, Christopher Philip
    52 Forest Street
    Shepshed
    LE12 9DA Loughborough
    Leicestershire
    Director
    52 Forest Street
    Shepshed
    LE12 9DA Loughborough
    Leicestershire
    British100612430001
    SPRAKE, Trevor
    7 Winslade Park Avenue
    Clyst St Mary
    EX5 1DA Exeter
    Devon
    Director
    7 Winslade Park Avenue
    Clyst St Mary
    EX5 1DA Exeter
    Devon
    British52594850001
    STEWART, Terence David
    Pond Meadow 17a Lower Road
    Stoke Mandeville
    HP21 5XA Aylesbury
    Buckinghamshire
    Director
    Pond Meadow 17a Lower Road
    Stoke Mandeville
    HP21 5XA Aylesbury
    Buckinghamshire
    British15331120001
    SWAN, Arthur Albert John
    24 Spooners Drive
    Park Street
    AL2 2HL St Albans
    Hertfordshire
    Director
    24 Spooners Drive
    Park Street
    AL2 2HL St Albans
    Hertfordshire
    British29808140001

    Does POLESTAR PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • J.P. Morgan Europe Limited
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Mar 26, 2007Statement of satisfaction of a charge in full or part (403a)

    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