HAMILTON ACORN PENSION TRUSTEES LIMITED
Overview
| Company Name | HAMILTON ACORN PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03258323 |
| 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 HAMILTON ACORN PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is HAMILTON ACORN PENSION TRUSTEES LIMITED located?
| Registered Office Address | C/O Lg Harris & Co Hanbury Road Stoke Prior B60 4AE Bromsgrove England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMILTON ACORN PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1109) LIMITED | Oct 02, 1996 | Oct 02, 1996 |
What are the latest accounts for HAMILTON ACORN PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HAMILTON ACORN 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dennis Sidney Marrison as a director on Aug 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Halford Road Attleborough Norfolk NR17 2HZ to C/O Lg Harris & Co Hanbury Road Stoke Prior Bromsgrove B60 4AE on Nov 04, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Ptl Governance Ltd on Jul 29, 2019 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Sep 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Ptl Governance Limited as a director on Sep 20, 2018 | 2 pages | AP02 | ||||||||||
Termination of appointment of Roy Coghiel as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Thomas Carpenter as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Thomas Carpenter as a secretary on Sep 18, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Mark Campbell Davies as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of HAMILTON ACORN PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PTL GOVERNANCE LTD | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England |
| 102345410002 | ||||||||||
| ADAMS, Stan James | Secretary | 6 Morton Court Hillmorton Road CV22 5HF Rugby Warwickshire | British | 85636300001 | ||||||||||
| BRINDLE, Ralph Francis | Secretary | 22 Bramble Way NR18 0UN Wymondham Norfolk | British | 12628620004 | ||||||||||
| CARPENTER, Anthony Thomas | Secretary | Halford Road Attleborough NR17 2HZ Norfolk | 164011200001 | |||||||||||
| CLARKE, Pamela Jayne | Secretary | 162 Angel Road NR3 3JB Norwich | British | 112502380001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| ADAMS, Stan James | Director | 6 Morton Court Hillmorton Road CV22 5HF Rugby Warwickshire | British | 85636300001 | ||||||||||
| BRINDLE, Ralph Francis | Director | 22 Bramble Way NR18 0UN Wymondham Norfolk | British | 12628620004 | ||||||||||
| CARPENTER, Anthony Thomas | Director | Halford Road Attleborough NR17 2HZ Norfolk | England | British | 146568060001 | |||||||||
| CLARKE, Pamela Jayne | Director | 162 Angel Road NR3 3JB Norwich | England | British | 112502380001 | |||||||||
| COGHIEL, Roy | Director | 129 Middletons Lane Hellsdon NR6 5SQ Norwich Norfolk | United Kingdom | British | 121438690001 | |||||||||
| DAVIES, Mark Campbell | Director | Wendling Road Longham NR19 2RD Dereham Shangrila Norfolk United Kingdom | United Kingdom | British | 139325700001 | |||||||||
| FOWLE, Timothy | Director | 17 Plasset Drive NR17 2NU Attleborough Norfolk | United Kingdom | British | 116716330001 | |||||||||
| GRAYSON, John Carlton | Director | 140 Birmingham Road Aldridge WS9 0AH Walsall West Midlands | United Kingdom | British | 100686150001 | |||||||||
| HENDERSON, Shirley Wade | Director | The Old Beams Bentley Road NR16 1LH Forncett St Peter Norwich Norfolk | British | 47169720001 | ||||||||||
| KING, Paul John | Director | Mill Lane NR17 2NR Besthorpe 40 Norfolk | England | British | 165880760001 | |||||||||
| MARRISON, Dennis Sidney | Director | Hanbury Road Stoke Prior B60 4AE Bromsgrove C/O Lg Harris & Co England | United Kingdom | British | 34598190001 | |||||||||
| MARRISON, Dennis Sidney | Director | 2 Church Road Albrighton WV7 3LB Wolverhampton | United Kingdom | British | 34598190001 | |||||||||
| POULTON, Anna Marie | Director | St. Nicholas Close Long Stratton NR15 2JQ Norwich 4 Norfolk United Kingdom | United Kingdom | British | 139197860001 | |||||||||
| PREDDY, Brian | Director | 18 Cumberland Crescent Lillington CV32 7BL Leamington Spa Warwickshire | British | 87351730001 | ||||||||||
| WAGHORN, Howard John | Director | 17 Rye Lane NR17 2JH Attleborough Norfolk | British | 46779240001 | ||||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of HAMILTON ACORN PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamilton Acorn Ltd | Sep 01, 2016 | Halford Road NR17 2HZ Attleborough Hamilton Acorn Ltd Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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