PURA GROUP SEP TRUSTEE LIMITED

PURA GROUP SEP TRUSTEE LIMITED

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

    Company NamePURA GROUP SEP TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03313520
    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 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 AddressNo

    What were the previous names of PURA GROUP SEP TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & H GROUP SEP TRUSTEE LIMITED Feb 05, 1997Feb 05, 1997

    What are the latest accounts for PURA GROUP SEP TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PURA GROUP SEP TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Feb 05, 2017 with updates

    6 pagesCS01

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

    6 pagesAA

    Annual return made up to Feb 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

    Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD02

    Appointment of Eversecretary Limited as a secretary on Dec 10, 2015

    2 pagesAP04

    Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015

    1 pagesTM02

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

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Feb 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephen Thomas Filmer as a director on Jan 12, 2015

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of PURA GROUP SEP TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritishFinance Director13805390001
    WHYBROW, Dennis
    10 Saint Davids Road
    ME3 9PW All Hallows On Sea
    Kent
    Director
    10 Saint Davids Road
    ME3 9PW All Hallows On Sea
    Kent
    EnglandBritishNational Acc Mngr93228500001
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Secretary
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    BritishCompany Secretary5992550001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLEN, Leonard Arthur
    14 Bower Road
    Woolton
    L25 4RQ Liverpool
    Merseyside
    Director
    14 Bower Road
    Woolton
    L25 4RQ Liverpool
    Merseyside
    BritishRetired27971910001
    BATES, Peter Laurence
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    Director
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    EnglandBritishDirector33968730002
    BILLING, Desmond
    Carrick Brack Windermere Road
    L38 3RL Liverpool
    Director
    Carrick Brack Windermere Road
    L38 3RL Liverpool
    BritishDirector51356700001
    BURRELL, Richard Michael
    Woodcocks
    Town Row
    TN6 3NL Rotherfield
    East Sussex
    Director
    Woodcocks
    Town Row
    TN6 3NL Rotherfield
    East Sussex
    EnglandBritishCommercial Manager93162910001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritishChartered Accountant89866330001
    CAUNT, Ian Charles
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Director
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    BritishFinance Director800300001
    DICKSON, Frederick John
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    Director
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    BritishRetired Banker50792060006
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Director
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    SwitzerlandBritishCompany Secretary56857770002
    HOOGSTAD, Alexander Vincent Sebastian
    Avenue De Montchoisi
    FOREIGN Lausanne
    27
    Ch-1006
    Switzerland
    Director
    Avenue De Montchoisi
    FOREIGN Lausanne
    27
    Ch-1006
    Switzerland
    DutchPensions Manager125075300002
    HUMPHRY BAKER, Guy Neville
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    United KingdomBritishFinancial Director22897620002
    MANLEY, Stephen Brian
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    Director
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    BritishCompany Director22567900003
    SEABROOK, Robert William
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    Director
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    BritishNon Executive Director173140001
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Director
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    BritishCompany Secretary5992550001
    WEIR, James
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    BritishDirector54800830001
    WOODING, Peter Trevor
    75 Ryder Crescent
    PR8 3AF Southport
    Merseyside
    Director
    75 Ryder Crescent
    PR8 3AF Southport
    Merseyside
    EnglandBritishSales Manager97771930001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PURA GROUP SEP TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849405
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00433318
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PURA GROUP SEP TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2018Commencement of winding up
    Sep 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    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