THAMES WATER (UK) PENSION TRUSTEES LIMITED

THAMES WATER (UK) PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHAMES WATER (UK) PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02426275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THAMES WATER (UK) PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMES WATER (PWT) PENSION TRUSTEES LIMITEDMar 26, 1990Mar 26, 1990
    TRUSHELFCO (NO. 1559) LIMITEDSep 26, 1989Sep 26, 1989

    What are the latest accounts for THAMES WATER (UK) PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THAMES WATER (UK) PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    13 pagesAA

    Termination of appointment of Stuart Neil Ledger as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Thames Water Nominees Limited as a director on Sep 29, 2017

    2 pagesAP02

    Confirmation statement made on Mar 12, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    13 pagesAA

    Termination of appointment of Carolyn Campbell-Wales as a secretary on Jul 08, 2016

    1 pagesTM02

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Stuart James Smith as a director on Feb 18, 2016

    2 pagesAP01

    Termination of appointment of Robert Millar Collington as a director on Oct 15, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Appointment of Mr David Jonathan Hughes as a secretary on Nov 27, 2014

    2 pagesAP03

    Appointment of Carolyn Campbell-Wales as a secretary on Nov 27, 2014

    2 pagesAP03

    Termination of appointment of Joel Edmund Hanson as a secretary on Nov 27, 2014

    1 pagesTM02

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    3 pagesAA01

    Who are the officers of THAMES WATER (UK) PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, David Jonathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Secretary
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    193200400001
    SMITH, Stuart James
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish122319050001
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    BADCOCK, David
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    Secretary
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    British13672790001
    BYRNE, Simon Harvey
    52 Westbourne Terrace
    RG30 2RP Reading
    Berkshire
    Secretary
    52 Westbourne Terrace
    RG30 2RP Reading
    Berkshire
    Australian120766790001
    CAMPBELL-WALES, Carolyn
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Secretary
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    193182790001
    CARSLEY, Robert Clive
    Boulders
    Beckenham Place Park
    BR3 2BP Beckenham
    Kent
    Secretary
    Boulders
    Beckenham Place Park
    BR3 2BP Beckenham
    Kent
    British32886000001
    HANSON, Joel Edmund
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Secretary
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    British99979030002
    JOHNSON, Keith Graham
    67 Eastern Avenue
    RG1 5SQ Reading
    Berkshire
    Secretary
    67 Eastern Avenue
    RG1 5SQ Reading
    Berkshire
    British35665890001
    POWELL, Ian George
    32 Blacketts Wood Drive
    WD3 5QH Chorleywood
    Hertfordshire
    Secretary
    32 Blacketts Wood Drive
    WD3 5QH Chorleywood
    Hertfordshire
    British54644560001
    TAYLOR, Peter James
    1 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    Secretary
    1 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    British71955350001
    ALDRIDGE, John Leon
    Duror
    Scotlands Drive
    SL2 3ES Farnham Common
    Buckinghamshire
    Director
    Duror
    Scotlands Drive
    SL2 3ES Farnham Common
    Buckinghamshire
    British69489830001
    ANTOLIK, Peter Szymon
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    United KingdomBritish96375060002
    BADCOCK, David
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    Director
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    British13672790001
    BANFIELD, David Leslie
    The Old School House
    Beedon Hill
    RG16 8SH Newbury
    Berkshire
    Director
    The Old School House
    Beedon Hill
    RG16 8SH Newbury
    Berkshire
    British13457120001
    BENNETTS, Ursula Janice
    2 Terriote Close
    Chandlers Ford
    SO53 2QF Eastleigh
    Hampshire
    Director
    2 Terriote Close
    Chandlers Ford
    SO53 2QF Eastleigh
    Hampshire
    British29285590001
    BOYLIN, Timothy John
    64a Peppard Road
    Emmer Green
    RG4 8TL Reading
    Berkshire
    Director
    64a Peppard Road
    Emmer Green
    RG4 8TL Reading
    Berkshire
    United KingdomBritish200936050001
    CARSLAW, David Workman
    The Firs 56a Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    Director
    The Firs 56a Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    EnglandBritish47293670001
    CATLING, John Robert
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    Director
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    EnglandBritish85390620001
    COLLINGTON, Robert Millar
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish121874540001
    FINES ALLIN, Michael
    15 Southview Road
    SL7 3JR Marlow
    Buckinghamshire
    Director
    15 Southview Road
    SL7 3JR Marlow
    Buckinghamshire
    United KingdomBritish52649270001
    FRANKLIN, Terence George Benjamin
    2 Ash Grove
    Old Basing
    RG24 7JT Basingstoke
    Hampshire
    Director
    2 Ash Grove
    Old Basing
    RG24 7JT Basingstoke
    Hampshire
    British29285600001
    GOSS, Michael Hugh
    21 Thames Eyot
    Cross Deep
    TW1 4QL Twickenham
    Middlesex
    Director
    21 Thames Eyot
    Cross Deep
    TW1 4QL Twickenham
    Middlesex
    British90552910001
    GOSS, Michael Hugh
    Chapel Farm Pond Lane
    Hermitage
    Berkshire
    Director
    Chapel Farm Pond Lane
    Hermitage
    Berkshire
    British13457150001
    HARPER, William Ronald, Mr.
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    Director
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    United KingdomBritish13672800001
    HARRIS, Matthew James
    17 Cotterel Gardens
    Twyford
    RG10 0XP Reading
    Berkshire
    Director
    17 Cotterel Gardens
    Twyford
    RG10 0XP Reading
    Berkshire
    British88343320001
    HURLSTONE, Alison Mary
    The Firs
    High Street
    ST7 8AG Halmerend
    Stoke On Trent
    Director
    The Firs
    High Street
    ST7 8AG Halmerend
    Stoke On Trent
    British90552850001
    JAY, Stephen Robert
    29 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Director
    29 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    British52696270001
    JOHN, Michael David
    58 Castle Street
    Loughor
    SA4 6TS Swansea
    West Glamorgan
    Director
    58 Castle Street
    Loughor
    SA4 6TS Swansea
    West Glamorgan
    British70190520001
    LEDGER, Stuart Neil
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish240037440001
    MARSHALL, Richard John
    Parsonage Green
    RG8 9RL Aldworth
    Berkshire
    Director
    Parsonage Green
    RG8 9RL Aldworth
    Berkshire
    British3761380001
    MCLEOD, Colin
    174 Culver Road
    RG21 3NL Basingstoke
    Hampshire
    Director
    174 Culver Road
    RG21 3NL Basingstoke
    Hampshire
    United KingdomBritish52923540001
    O'REILLY, John David
    7a Twatling Road
    Barnt Green
    B45 8HX Worcestershire
    Brackenwood
    Director
    7a Twatling Road
    Barnt Green
    B45 8HX Worcestershire
    Brackenwood
    British139682200001
    WALKER, Stephen Charles Alexander, Dr
    12 Wayland Close
    Bradfield
    RG7 6AG Reading
    Berkshire
    Director
    12 Wayland Close
    Bradfield
    RG7 6AG Reading
    Berkshire
    United KingdomBritish41350390002

    Who are the persons with significant control of THAMES WATER (UK) PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Water Nominees Limited
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    Apr 06, 2016
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number02614522
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Thames Water Limited
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    Apr 06, 2016
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number02366623
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THAMES WATER (UK) PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Sep 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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