NTL (V) PLAN PENSION TRUSTEES LIMITED

NTL (V) PLAN PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNTL (V) PLAN PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03105006
    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 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 AddressNo

    What were the previous names of NTL (V) PLAN PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS (V) PLAN PENSION TRUSTEES LIMITEDFeb 26, 1999Feb 26, 1999
    VIDEOTRON CORPORATION PENSION TRUSTEES LIMITEDNov 10, 1995Nov 10, 1995
    HACKREMCO (NO.1080) LIMITEDSep 21, 1995Sep 21, 1995

    What are the latest accounts for NTL (V) PLAN PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NTL (V) PLAN PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NTL (V) PLAN PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

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

    7 pagesAA

    Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD03

    Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2015

    LRESSP

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    2 pagesCH01

    Termination of appointment of Joanne Tillbrook as a director

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011

    1 pagesCH03

    Director's details changed for Robert Charles Gale on Mar 31, 2011

    2 pagesCH01

    Appointment of Joanne Christine Tillbrook as a director

    2 pagesAP01

    Who are the officers of NTL (V) PLAN PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Secretary
    More London Place
    SE1 2AF London
    1
    United Kingdom
    British72139660003
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritish182167230001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HERRMANN, Bradley Laurence
    40 Myddelton Square
    EC1R 1YB London
    Secretary
    40 Myddelton Square
    EC1R 1YB London
    British24964690001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British47785600002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARTLETT, John
    69 Anglesmede Crescent
    HA5 5ST Pinner
    Middlesex
    Director
    69 Anglesmede Crescent
    HA5 5ST Pinner
    Middlesex
    United KingdomBritish116630980001
    BERRIMAN, David, Sir
    Winwick House
    Red Hill Wateringbury
    ME18 5NN Maidstone
    Kent
    Director
    Winwick House
    Red Hill Wateringbury
    ME18 5NN Maidstone
    Kent
    British35079310003
    BRUNEL, Louis
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Director
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Canadian44025400003
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    COLLEY, David
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    Director
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    British44423320001
    DICKSON, Gill Pamela
    26 Marks Road
    RG41 1NN Wokingham
    Berkshire
    Director
    26 Marks Road
    RG41 1NN Wokingham
    Berkshire
    British64990760002
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    HAINES, Elizabeth Clare
    113 Seaford Road
    West Ealing
    W13 9HS London
    Director
    113 Seaford Road
    West Ealing
    W13 9HS London
    British73633590001
    HANCOCK, David
    17 Forestlake Avenue
    Hightown
    BH24 1QU Ringwood
    Hampshire
    Director
    17 Forestlake Avenue
    Hightown
    BH24 1QU Ringwood
    Hampshire
    British60558220001
    HAYTON, Martin
    Tithe Cottage Baynards Lane
    Rudgwick
    RH12 3AB Horsham
    West Sussex
    Director
    Tithe Cottage Baynards Lane
    Rudgwick
    RH12 3AB Horsham
    West Sussex
    British60558330001
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Director
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    HYNES, Rachael Marie
    6 Sibson
    Lower Earley
    RG6 3DU Reading
    Berkshire
    Director
    6 Sibson
    Lower Earley
    RG6 3DU Reading
    Berkshire
    British77461210001
    KANIA, Helena
    130a Nelson Road
    N8 9RN London
    Director
    130a Nelson Road
    N8 9RN London
    British60558230001
    KING, Brian Charles
    22 Baddesley Road
    SO53 5NG Chandlers Ford
    Hampshire
    Director
    22 Baddesley Road
    SO53 5NG Chandlers Ford
    Hampshire
    British73838640001
    LEATHERS, John
    71 Carver Hill Road
    HP11 2TZ High Wycombe
    Buckinghamshire
    Director
    71 Carver Hill Road
    HP11 2TZ High Wycombe
    Buckinghamshire
    British68135940001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001
    MILCHEM, Nigel George Bruce
    13 Forest Road
    SO53 1NA Chandlers Ford
    Hampshire
    Director
    13 Forest Road
    SO53 1NA Chandlers Ford
    Hampshire
    EnglandBritish111938050001
    MORTON, Nigel Keith
    9 Warwick Road
    Wanstead
    E11 2DZ London
    Director
    9 Warwick Road
    Wanstead
    E11 2DZ London
    United KingdomBritish115276720001
    ROBERTS, Gareth Nigel Christopher
    6 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    6 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    British60558360001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SIMON, Angela Clare
    5 Alderney Avenue
    Hatch Warren
    RG22 4UA Basingstoke
    Hampshire
    Director
    5 Alderney Avenue
    Hatch Warren
    RG22 4UA Basingstoke
    Hampshire
    British73633690001
    SOMERS, Daniel Edward
    36 Trevor Square
    SW7 1DY London
    Director
    36 Trevor Square
    SW7 1DY London
    Canadian46199300002
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    WALLACE, Graham Martyn
    35 Westhill Park
    Merton Lane
    N6 6ND London
    Director
    35 Westhill Park
    Merton Lane
    N6 6ND London
    British53699680002

    Does NTL (V) PLAN PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2016Dissolved on
    Aug 03, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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