WELLINGTON PENSION TRUSTEE LIMITED

WELLINGTON PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWELLINGTON PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03298939
    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 WELLINGTON PENSION TRUSTEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WELLINGTON PENSION TRUSTEE LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLINGTON PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITEDJan 06, 1997Jan 06, 1997

    What are the latest accounts for WELLINGTON PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WELLINGTON PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jan 08, 2018 with updates

    4 pagesCS01

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG to Tower Bridge House St Katharines Way London E1W 1DD on Oct 25, 2017

    2 pagesAD01

    Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Callan as a director on Oct 31, 2015

    1 pagesTM01

    Appointment of Mr Paul Richard Bradbrook as a director on Oct 19, 2015

    2 pagesAP01

    Appointment of Mrs Marie Louise Rees as a secretary on Sep 10, 2015

    2 pagesAP03

    Termination of appointment of Elizabeth Helen Guyatt as a secretary on Sep 10, 2015

    1 pagesTM02

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

    7 pagesAA

    Termination of appointment of Daniel Francis Primer as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Nicholas Christopher Sinfield as a director on Aug 17, 2014

    1 pagesTM01

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

    7 pagesAA

    Director's details changed for Mr Nicholas Christopher Sinfield on Mar 05, 2014

    2 pagesCH01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of WELLINGTON PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Marie Louise
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    201011250001
    BRADBROOK, Paul Richard
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish148983260001
    JARDINE, Paul Andrew
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish62337170003
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    CORRIGHAN, Peter
    4 Allenby Road
    SL6 5BB Maidenhead
    Berkshire
    Secretary
    4 Allenby Road
    SL6 5BB Maidenhead
    Berkshire
    British75541160002
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    British100201680002
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    AGNEW, Ian Charles
    23 Chalfont House
    19 Chesham Street
    SW1X 8NG London
    Director
    23 Chalfont House
    19 Chesham Street
    SW1X 8NG London
    British6418620003
    ALEXANDER, John Lindsay, Sir
    Corton Denham House
    Corton Denham
    DT9 4LR Sherborne
    Dorset
    Director
    Corton Denham House
    Corton Denham
    DT9 4LR Sherborne
    Dorset
    British6418630001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BARTON, Robert John Orr
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Director
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    British7999080003
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    CALLAN, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish130365420001
    FOREMAN, David Peter
    Ringers Farm
    Russ Hill Road Charlwood
    RH6 0EW Horley
    Surrey
    Director
    Ringers Farm
    Russ Hill Road Charlwood
    RH6 0EW Horley
    Surrey
    EnglandBritish121083690001
    FRESHWATER, Neil Andrew, Mr.
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish125646370001
    GEORGE, Robin Edwin
    17 Manor Close
    TN4 8YB Tunbridge Wells
    Kent
    Director
    17 Manor Close
    TN4 8YB Tunbridge Wells
    Kent
    United KingdomBritish32755080005
    HARRIS, Peter Hulme
    Bochans
    Long Barn Road, Weald
    TN14 6NJ Sevenoaks
    Kent
    Director
    Bochans
    Long Barn Road, Weald
    TN14 6NJ Sevenoaks
    Kent
    United KingdomBritish70810300001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    IBESON, David Christopher Ben
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish52745170002
    MAXWELL, John Hunter
    17 Cliveden Place
    SW1W 8LA London
    Director
    17 Cliveden Place
    SW1W 8LA London
    British86357670001
    MAY, Christopher David
    Hobs Hawth
    Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Director
    Hobs Hawth
    Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    United KingdomBritish141598770001
    PREBENSEN, Preben
    Dulverton
    TA22 9JH Somerset
    Hollam House
    Director
    Dulverton
    TA22 9JH Somerset
    Hollam House
    United KingdomBritish137567870001
    PRIMER, Daniel Francis
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomAmerican112177980002
    SINFIELD, Nicholas Christopher
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish165481720002
    STUBBS, Tobias William
    Greys Lea Main Road
    Itchen Abbas
    SO21 1AX Winchester
    Hampshire
    Director
    Greys Lea Main Road
    Itchen Abbas
    SO21 1AX Winchester
    Hampshire
    EnglandBritish61078720001
    TAYLOR, Anthony
    Studwell Lodge
    SO32 3PB Droxford
    Hampshire
    Director
    Studwell Lodge
    SO32 3PB Droxford
    Hampshire
    British50270890002
    TURPIN, Keith
    12 Amott Road
    SE15 4JD London
    Director
    12 Amott Road
    SE15 4JD London
    British61078640001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    Director
    Floor
    New Liverpool House 15-17 Eldon Street
    EC2M 7LD London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05125293
    99912450002
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Who are the persons with significant control of WELLINGTON PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5562639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WELLINGTON PENSION TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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