NTL (V) PLAN PENSION TRUSTEES LIMITED
Overview
| Company Name | NTL (V) PLAN PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03105006 |
| 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 NTL (V) PLAN PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NTL (V) PLAN PENSION TRUSTEES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NTL (V) PLAN PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLE & WIRELESS (V) PLAN PENSION TRUSTEES LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| VIDEOTRON CORPORATION PENSION TRUSTEES LIMITED | Nov 10, 1995 | Nov 10, 1995 |
| HACKREMCO (NO.1080) LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for NTL (V) PLAN PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NTL (V) PLAN PENSION TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NTL (V) PLAN 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 | 15 pages | 4.71 | ||||||||||
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on Sep 09, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Dominic Dunn as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joanne Tillbrook as a director | 1 pages | TM01 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Robert Charles Gale on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director | 2 pages | AP01 | ||||||||||
Who are the officers of NTL (V) PLAN PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | More London Place SE1 2AF London 1 United Kingdom | British | 72139660003 | ||||||
| DUNN, Robert Dominic | Director | More London Place SE1 2AF London 1 United Kingdom | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | More London Place SE1 2AF London 1 United Kingdom | England | British | 182167230001 | |||||
| CLAYDON, Kenneth Keith | Secretary | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||
| DROLET, Robert | Secretary | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||
| HERRMANN, Bradley Laurence | Secretary | 40 Myddelton Square EC1R 1YB London | British | 24964690001 | ||||||
| MACKENZIE, Robert Mario | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | British | 47785600002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BARTLETT, John | Director | 69 Anglesmede Crescent HA5 5ST Pinner Middlesex | United Kingdom | British | 116630980001 | |||||
| BERRIMAN, David, Sir | Director | Winwick House Red Hill Wateringbury ME18 5NN Maidstone Kent | British | 35079310003 | ||||||
| BRUNEL, Louis | Director | 20 Terasse Page Ile Bizard H9E 1N7 Montreal Canada | Canadian | 44025400003 | ||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| COLLEY, David | Director | Littlecourt London Road St Ippolytts SG4 7NE Hitchin Hertfordshire | British | 44423320001 | ||||||
| DICKSON, Gill Pamela | Director | 26 Marks Road RG41 1NN Wokingham Berkshire | British | 64990760002 | ||||||
| DROLET, Robert | Director | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||
| HAINES, Elizabeth Clare | Director | 113 Seaford Road West Ealing W13 9HS London | British | 73633590001 | ||||||
| HANCOCK, David | Director | 17 Forestlake Avenue Hightown BH24 1QU Ringwood Hampshire | British | 60558220001 | ||||||
| HAYTON, Martin | Director | Tithe Cottage Baynards Lane Rudgwick RH12 3AB Horsham West Sussex | British | 60558330001 | ||||||
| HOWELL DAVIES, Peter David | Director | Wood End Beech Lane HP9 2SZ Jordans Village Buckinghamshire | British | 74317800002 | ||||||
| HYNES, Rachael Marie | Director | 6 Sibson Lower Earley RG6 3DU Reading Berkshire | British | 77461210001 | ||||||
| KANIA, Helena | Director | 130a Nelson Road N8 9RN London | British | 60558230001 | ||||||
| KING, Brian Charles | Director | 22 Baddesley Road SO53 5NG Chandlers Ford Hampshire | British | 73838640001 | ||||||
| LEATHERS, John | Director | 71 Carver Hill Road HP11 2TZ High Wycombe Buckinghamshire | British | 68135940001 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MEARING-SMITH, Nicholas Paul | Director | Elmfield Portsmouth Road KT10 9JB Esher Surrey | British | 2077430001 | ||||||
| MILCHEM, Nigel George Bruce | Director | 13 Forest Road SO53 1NA Chandlers Ford Hampshire | England | British | 111938050001 | |||||
| MORTON, Nigel Keith | Director | 9 Warwick Road Wanstead E11 2DZ London | United Kingdom | British | 115276720001 | |||||
| ROBERTS, Gareth Nigel Christopher | Director | 6 Kensington Mansions Trebovir Road SW5 9TF London | British | 60558360001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| SIMON, Angela Clare | Director | 5 Alderney Avenue Hatch Warren RG22 4UA Basingstoke Hampshire | British | 73633690001 | ||||||
| SOMERS, Daniel Edward | Director | 36 Trevor Square SW7 1DY London | Canadian | 46199300002 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| WALLACE, Graham Martyn | Director | 35 Westhill Park Merton Lane N6 6ND London | British | 53699680002 |
Does NTL (V) PLAN 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