THAMES WATER (UK) PENSION TRUSTEES LIMITED
Overview
| Company Name | THAMES WATER (UK) PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02426275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THAMES WATER (UK) PENSION TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THAMES WATER (UK) PENSION TRUSTEES LIMITED located?
| Registered Office Address | Clearwater Court Vastern Road RG1 8DB Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES WATER (UK) PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THAMES WATER (PWT) PENSION TRUSTEES LIMITED | Mar 26, 1990 | Mar 26, 1990 |
| TRUSHELFCO (NO. 1559) LIMITED | Sep 26, 1989 | Sep 26, 1989 |
What are the latest accounts for THAMES WATER (UK) PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for THAMES WATER (UK) PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Stuart Neil Ledger as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Thames Water Nominees Limited as a director on Sep 29, 2017 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Carolyn Campbell-Wales as a secretary on Jul 08, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart James Smith as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Millar Collington as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr David Jonathan Hughes as a secretary on Nov 27, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Carolyn Campbell-Wales as a secretary on Nov 27, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joel Edmund Hanson as a secretary on Nov 27, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Who are the officers of THAMES WATER (UK) PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, David Jonathan | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | 193200400001 | |||||||||||
| SMITH, Stuart James | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | 122319050001 | |||||||||
| THAMES WATER NOMINEES LIMITED | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire United Kingdom |
| 152894120001 | ||||||||||
| BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||||||
| BYRNE, Simon Harvey | Secretary | 52 Westbourne Terrace RG30 2RP Reading Berkshire | Australian | 120766790001 | ||||||||||
| CAMPBELL-WALES, Carolyn | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | 193182790001 | |||||||||||
| CARSLEY, Robert Clive | Secretary | Boulders Beckenham Place Park BR3 2BP Beckenham Kent | British | 32886000001 | ||||||||||
| HANSON, Joel Edmund | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | British | 99979030002 | ||||||||||
| JOHNSON, Keith Graham | Secretary | 67 Eastern Avenue RG1 5SQ Reading Berkshire | British | 35665890001 | ||||||||||
| POWELL, Ian George | Secretary | 32 Blacketts Wood Drive WD3 5QH Chorleywood Hertfordshire | British | 54644560001 | ||||||||||
| TAYLOR, Peter James | Secretary | 1 Tamarisk Rise RG40 1WG Wokingham Berkshire | British | 71955350001 | ||||||||||
| ALDRIDGE, John Leon | Director | Duror Scotlands Drive SL2 3ES Farnham Common Buckinghamshire | British | 69489830001 | ||||||||||
| ANTOLIK, Peter Szymon | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | United Kingdom | British | 96375060002 | |||||||||
| BADCOCK, David | Director | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||||||
| BANFIELD, David Leslie | Director | The Old School House Beedon Hill RG16 8SH Newbury Berkshire | British | 13457120001 | ||||||||||
| BENNETTS, Ursula Janice | Director | 2 Terriote Close Chandlers Ford SO53 2QF Eastleigh Hampshire | British | 29285590001 | ||||||||||
| BOYLIN, Timothy John | Director | 64a Peppard Road Emmer Green RG4 8TL Reading Berkshire | United Kingdom | British | 200936050001 | |||||||||
| CARSLAW, David Workman | Director | The Firs 56a Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 47293670001 | |||||||||
| CATLING, John Robert | Director | Honeysuckle House Mill Street, Islip OX5 2SZ Kidlington Oxfordshire | England | British | 85390620001 | |||||||||
| COLLINGTON, Robert Millar | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | 121874540001 | |||||||||
| FINES ALLIN, Michael | Director | 15 Southview Road SL7 3JR Marlow Buckinghamshire | United Kingdom | British | 52649270001 | |||||||||
| FRANKLIN, Terence George Benjamin | Director | 2 Ash Grove Old Basing RG24 7JT Basingstoke Hampshire | British | 29285600001 | ||||||||||
| GOSS, Michael Hugh | Director | 21 Thames Eyot Cross Deep TW1 4QL Twickenham Middlesex | British | 90552910001 | ||||||||||
| GOSS, Michael Hugh | Director | Chapel Farm Pond Lane Hermitage Berkshire | British | 13457150001 | ||||||||||
| HARPER, William Ronald, Mr. | Director | 37 Kidmore End Road Emmer Green RG4 8SN Reading Berkshire | United Kingdom | British | 13672800001 | |||||||||
| HARRIS, Matthew James | Director | 17 Cotterel Gardens Twyford RG10 0XP Reading Berkshire | British | 88343320001 | ||||||||||
| HURLSTONE, Alison Mary | Director | The Firs High Street ST7 8AG Halmerend Stoke On Trent | British | 90552850001 | ||||||||||
| JAY, Stephen Robert | Director | 29 Holmesdale Road TW11 9LJ Teddington Middlesex | British | 52696270001 | ||||||||||
| JOHN, Michael David | Director | 58 Castle Street Loughor SA4 6TS Swansea West Glamorgan | British | 70190520001 | ||||||||||
| LEDGER, Stuart Neil | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | 240037440001 | |||||||||
| MARSHALL, Richard John | Director | Parsonage Green RG8 9RL Aldworth Berkshire | British | 3761380001 | ||||||||||
| MCLEOD, Colin | Director | 174 Culver Road RG21 3NL Basingstoke Hampshire | United Kingdom | British | 52923540001 | |||||||||
| O'REILLY, John David | Director | 7a Twatling Road Barnt Green B45 8HX Worcestershire Brackenwood | British | 139682200001 | ||||||||||
| WALKER, Stephen Charles Alexander, Dr | Director | 12 Wayland Close Bradfield RG7 6AG Reading Berkshire | United Kingdom | British | 41350390002 |
Who are the persons with significant control of THAMES WATER (UK) PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thames Water Nominees Limited | Apr 06, 2016 | Vastern Road RG1 8DB Reading Clearwater Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thames Water Limited | Apr 06, 2016 | Vastern Road RG1 8DB Reading Clearwater Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THAMES WATER (UK) 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