INSPIRATIONS GROUP PENSION TRUSTEES LIMITED
Overview
| Company Name | INSPIRATIONS GROUP PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03093276 |
| 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 INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INSPIRATIONS GROUP PENSION TRUSTEES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INSPIRATIONS GROUP 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 | 11 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 02, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 21, 2014 no member list | 3 pages | AR01 | ||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 21, 2013 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Macmahon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2012 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Shirley Bradley as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Louise Macmahon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 21, 2011 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||
Appointment of Thomas Cook Group Management Services Limited as a director | 2 pages | AP02 | ||||||||||
Who are the officers of INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||||||
| BRADLEY, Shirley | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 65475670001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom |
| 146474110001 | ||||||||||
| ASHTON, Paul Kerr | Secretary | Dornie The Chase Knott Park KT22 0HR Oxshott Surrey | British | 18481800002 | ||||||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| MCS SECRETARIES LIMITED | Nominee Secretary | 82 St John Street EC1M 4JN London | 900006380001 | |||||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||||||
| BRADLEY, Shirley | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 65475670001 | |||||||||
| CASE, Geoffrey Avion, Capt | Director | Sitcom Henfield Road Cowfold RH13 8DW Horsham West Sussex | England | British | 276113280002 | |||||||||
| GORDON, Malcolm William | Director | 20 The Ridings KT5 8HQ Surbiton Surrey | British | 50051860001 | ||||||||||
| GREEN, Hugh James | Director | 2 Meadowcroft Park Thropton NE65 7HR Morpeth Northumberland | British | 52391030001 | ||||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||||||
| HANNON, Christopher Thomas | Director | Green Pastures Grove Lane, Longthorpe PE3 6LZ Peterborough Cambridgeshire | United Kingdom | British | 69637710003 | |||||||||
| HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | 62952630002 | |||||||||
| HUNTER, Alexander Geddes | Director | 50 Needham Drive Cranage CW4 8FB Crewe Cheshire | British | 52093220003 | ||||||||||
| INNES, David Neil | Director | Blagdon Carters Cottages Handcross Road Plummers Plain RH13 6NX Horsham West Sussex | British | 50051830001 | ||||||||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||||||
| KEAY, Stephen Jonathan | Director | Winks Cottage Mole Street Ockley RH5 5PB Dorking Surrey | United Kingdom | British | 10176020002 | |||||||||
| MACMAHON, Michelle Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158871950001 | |||||||||
| MULLANEY, Eamonn Eugene | Director | Northwood Farm Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 34542310001 | ||||||||||
| PHILLIPS, Anita | Director | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 | |||||||||
| TABRAH, Stephanie Ann | Director | 75 Longfield Road RH12 1LE Horsham West Sussex | British | 63195100001 | ||||||||||
| MCS NOMINEES LIMITED | Nominee Director | 82 St John Street EC1M 4JN London | 900006370001 | |||||||||||
| MCS SECRETARIES LIMITED | Director | 82 St John Street EC1M 4JN London | 39349220001 |
Does INSPIRATIONS GROUP 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