THE GREENALLS GROUP PENSION TRUSTEES LIMITED
Overview
| Company Name | THE GREENALLS GROUP PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02558021 |
| 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 THE GREENALLS GROUP PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is THE GREENALLS GROUP PENSION TRUSTEES LIMITED located?
| Registered Office Address | 5 Wellington Place Wtw C/O Greenalls Pension Administration Team Wellington Street 545 LS1 4AP Leeds Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GREENALLS GROUP PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENALL WHITLEY PENSION TRUSTEES LIMITED | Nov 14, 1990 | Nov 14, 1990 |
What are the latest accounts for THE GREENALLS GROUP PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2021 |
What are the latest filings for THE GREENALLS GROUP 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 05, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Adrian Mathias as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lovat Clarke as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Humphrey Griffith as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Lynda Scholes St James Business Centre Executive Suite 18 Wilderspool Causeway Warrington Cheshire WA4 6PS to PO Box 545 5 Wellington Place Wtw C/O Greenalls Pension Administration Team Wellington Street Leeds Yorkshire LS1 4AP on Oct 19, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 05, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Adrian Mathias on Nov 21, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lynda Marie Scholes-Hopkinson on May 05, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Crossland Spink as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of THE GREENALLS GROUP PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHOLES-HOPKINSON, Lynda Marie | Secretary | 9 Daveylands SK9 7NJ Wilmslow The Lodge Cheshire United Kingdom | British | 133732090001 | ||||||
| STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | 4795660002 | |||||
| THOMAS, Andrew Gerald | Director | West Park Apartments Route De St Aubin JE2 3PZ St Helier 9 Jersey Jersey | Jersey | British | 2024880007 | |||||
| JACK, David Barry | Secretary | The Hollow 4 Broc Hill Way ST17 0UB Brocton Staffordshire | British | 98575940001 | ||||||
| SMITH, Andrew George | Secretary | Holly Bank The Village, Burton CH64 5TQ Neston Cheshire | British | 28633700001 | ||||||
| CHADWICK, Katherine | Director | Channings Lancaster Road, Forton PR3 0BL Preston Lancashire | United Kingdom | British | 64772570001 | |||||
| CLARKE, Peter Lovat | Director | Brook House Cann Lane South Appleton WA4 5NJ Warrington Cheshire | United Kingdom | British | 4770530001 | |||||
| DARESBURY, Peter Gilbert, Lord | Director | Hall Lane Farm Daresbury WA4 4AF Warrington | England | British | 5404190003 | |||||
| DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | 2207400002 | |||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| GRIFFITH, David Humphrey | Director | Garthmeilio Llangwm LL21 0PY Corwen Denbighshire | Wales | British | 32490700001 | |||||
| HALLIGAN, Lesley Anne | Director | 22 Redwood Close Woolston WA1 4EH Warrington Cheshire | British | 57739690001 | ||||||
| HALTON, Gary Robert | Director | Stainer Close WA12 9WY Newton-Le-Willows 8 Merseyside United Kingdom | United Kingdom | British | 138037490001 | |||||
| HATTON, Christopher John Bower | Director | 1 PO BOX WA1 1DF Warrington Cheshire | United Kingdom | British | 54030490001 | |||||
| JACKSON, Steven Paul | Director | 21 Lurline Gardens SW11 4DB London Garden Flat | England | British | 134919770001 | |||||
| KAUSHAL, Sunita | Director | Portland Place W1B 1PU London 17 Great Britain | England | British | 200609570001 | |||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| MASON, Michael Hugh | Director | Ferry Cottage Hambleden RG9 3AX Henley On Thames Oxfordshire | British | 1172840002 | ||||||
| MATHIAS, Adrian | Director | Wtw C/O Greenalls Pension Administration Team Wellington Street 545 LS1 4AP Leeds 5 Wellington Place Yorkshire England | United Kingdom | British | 141225270002 | |||||
| NEATE, Robert William | Director | 148 Roe Lane PR9 7PN Southport Merseyside | United Kingdom | British | 12753060001 | |||||
| ROBINSON, Neil John | Director | 24 Kingsbury Close Appleton WA4 5FF Warrington Cheshire | British | 98193850001 | ||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||
| SPINK, Andrew Crossland | Director | c/o Lynda Scholes Wilderspool Causeway WA4 6PS Warrington St James Business Centre Executive Suite 18 Cheshire United Kingdom | England | British | 98206120001 | |||||
| STANLEY, Jeanette Frances | Director | Lakeside Drive WA1 1RW Warrington Lakeview England | England | British | 179989830001 | |||||
| STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | 4795660002 |
What are the latest statements on persons with significant control for THE GREENALLS GROUP PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 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