PURA GROUP SEP TRUSTEE LIMITED
Overview
Company Name | PURA GROUP SEP TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03313520 |
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 PURA GROUP SEP TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PURA GROUP SEP TRUSTEE LIMITED located?
Registered Office Address | One Snowhill Snow Hill Queensway B4 6GH Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURA GROUP SEP TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
A & H GROUP SEP TRUSTEE LIMITED | Feb 05, 1997 | Feb 05, 1997 |
What are the latest accounts for PURA GROUP SEP TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PURA GROUP SEP TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 17, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||
Appointment of Eversecretary Limited as a secretary on Dec 10, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Thomas Filmer as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of PURA GROUP SEP TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
MCCARTHY, Daniel Charles | Director | 16 De Vere Close Hatfield Peverel CM3 2LS Chelmsford Essex | England | British | Finance Director | 13805390001 | ||||||||
WHYBROW, Dennis | Director | 10 Saint Davids Road ME3 9PW All Hallows On Sea Kent | England | British | National Acc Mngr | 93228500001 | ||||||||
FILMER, Stephen Thomas | Secretary | Chemin Des Pepinieres FOREIGN Rolle 1 Ch-1180 Switzerland | British | 56857770002 | ||||||||||
WATSON, Peter George | Secretary | Zebulun Church Road ME19 5NY Offham Kent | British | Company Secretary | 5992550001 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
ALLEN, Leonard Arthur | Director | 14 Bower Road Woolton L25 4RQ Liverpool Merseyside | British | Retired | 27971910001 | |||||||||
BATES, Peter Laurence | Director | Fairby Lodge Ash Road Hartley DA3 8ER Longfield Kent | England | British | Director | 33968730002 | ||||||||
BILLING, Desmond | Director | Carrick Brack Windermere Road L38 3RL Liverpool | British | Director | 51356700001 | |||||||||
BURRELL, Richard Michael | Director | Woodcocks Town Row TN6 3NL Rotherfield East Sussex | England | British | Commercial Manager | 93162910001 | ||||||||
CAMPBELL, Colin Stephen | Director | 53 Mildmay Grove North N1 4PL London | United Kingdom | British | Chartered Accountant | 89866330001 | ||||||||
CAUNT, Ian Charles | Director | 29 Westbury Lodge Close HA5 3FG Pinner Middlesex | British | Finance Director | 800300001 | |||||||||
DICKSON, Frederick John | Director | 230 Old Birmingham Road Marlbrook B60 1HG Bromsgrove Worcestershire | British | Retired Banker | 50792060006 | |||||||||
FILMER, Stephen Thomas | Director | Chemin Des Pepinieres FOREIGN Rolle 1 Ch-1180 Switzerland | Switzerland | British | Company Secretary | 56857770002 | ||||||||
HOOGSTAD, Alexander Vincent Sebastian | Director | Avenue De Montchoisi FOREIGN Lausanne 27 Ch-1006 Switzerland | Dutch | Pensions Manager | 125075300002 | |||||||||
HUMPHRY BAKER, Guy Neville | Director | 4 Richmond Place TN2 5JZ Tunbridge Wells Kent | United Kingdom | British | Financial Director | 22897620002 | ||||||||
MANLEY, Stephen Brian | Director | Ightham Warren Ightham TN15 9AP Sevenoaks Kent | British | Company Director | 22567900003 | |||||||||
SEABROOK, Robert William | Director | Firgrove East Hoathly BN8 6RA Lewes East Sussex | British | Non Executive Director | 173140001 | |||||||||
WATSON, Peter George | Director | Zebulun Church Road ME19 5NY Offham Kent | British | Company Secretary | 5992550001 | |||||||||
WEIR, James | Director | 1 White Hart Wood TN13 1RR Sevenoaks Kent | British | Director | 54800830001 | |||||||||
WOODING, Peter Trevor | Director | 75 Ryder Crescent PR8 3AF Southport Merseyside | England | British | Sales Manager | 97771930001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PURA GROUP SEP TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adm Pura Limited | Apr 06, 2016 | Church Manorway DA8 1DL Erith Adm International Offices Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wallworths Limited | Apr 06, 2016 | Church Manorway DA8 1DL Erith Adm International Offices Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PURA GROUP SEP TRUSTEE 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