ADAS PENSION TRUSTEES LIMITED

ADAS PENSION TRUSTEES LIMITED

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

    Company NameADAS PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03322654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADAS PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ADAS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pendeford House Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAS PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1226 LIMITEDFeb 21, 1997Feb 21, 1997

    What are the latest accounts for ADAS PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ADAS PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Michael James Clarke as a director on Dec 08, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on Sep 13, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Michael James Clarke as a director

    2 pagesAP01

    Appointment of Mr Michael James Clarke as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Anthony Walter Blackburn Turner as a director on Aug 13, 2014

    1 pagesTM01

    Termination of appointment of Mark James Talbot as a director on Aug 13, 2014

    1 pagesTM01

    Termination of appointment of Gordon William Hugh Ferguson as a director on Aug 13, 2014

    1 pagesTM01

    Termination of appointment of Catherine Mary Barrow as a director on Aug 13, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

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

    7 pagesAR01

    Secretary's details changed for Michael James Clarke on Oct 10, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Appointment of Ms Catherine Mary Barrow as a director

    2 pagesAP01

    Registered office address changed from * Woodthorne Wergs Road Wolverhampton WV6 8TQ* on Jun 01, 2012

    1 pagesAD01

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

    7 pagesAR01

    Termination of appointment of Martin Buckland as a director

    1 pagesTM01

    Who are the officers of ADAS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Secretary
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    British154593670001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    British42430240002
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BAMFORD, Jill Karen
    Jasmine Cottage
    Myddlewood Myddle
    SY4 3FY Shrewsbury
    Shropshire
    Director
    Jasmine Cottage
    Myddlewood Myddle
    SY4 3FY Shrewsbury
    Shropshire
    United KingdomBritish137308270001
    BARROW, Catherine Mary
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    United KingdomBritish170593700001
    BUCKLAND, Martin Paul
    9 Whitewalls Close
    Compton
    RG20 6QG Newbury
    Berkshire
    Director
    9 Whitewalls Close
    Compton
    RG20 6QG Newbury
    Berkshire
    EnglandBritish54062230001
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    EnglandBritish154591790014
    CORNS, David Andrew
    34 Hornby Road
    Goldthorn Park
    WV4 5EY Wolverhampton
    West Midlands
    Director
    34 Hornby Road
    Goldthorn Park
    WV4 5EY Wolverhampton
    West Midlands
    EnglandBritish97574340001
    FERGUSON, Gordon William Hugh
    39 Valley Road
    AL8 7DH Welwyn Garden City
    Hertfordshire
    Director
    39 Valley Road
    AL8 7DH Welwyn Garden City
    Hertfordshire
    United KingdomBritish38926790002
    GRANT, Andrew
    Willow Cottage
    7 Lower Longwood
    SY5 6RB Eaton Constantine
    Shrewsbury
    Director
    Willow Cottage
    7 Lower Longwood
    SY5 6RB Eaton Constantine
    Shrewsbury
    British74224030001
    HODGES, Clive
    114
    London Road
    GL52 6HJ Cheltenham
    Gloucestershire
    Director
    114
    London Road
    GL52 6HJ Cheltenham
    Gloucestershire
    EnglandBritish52230630001
    HOLCOMBE, Martin Reginald
    59 Crawhall Crescent
    Kirkhill
    NE61 2RH Morpeth
    Northumberland
    Director
    59 Crawhall Crescent
    Kirkhill
    NE61 2RH Morpeth
    Northumberland
    United KingdomBritish96419960001
    JOHNSON, Patrick Alan
    Willoughby House 25 High Street
    Helpringham
    NG34 0RA Sleaford
    Lincolnshire
    Director
    Willoughby House 25 High Street
    Helpringham
    NG34 0RA Sleaford
    Lincolnshire
    British92608080001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Director
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    OUSELEY, Christopher Poyntz
    34 Elm Park Road
    N3 1EB London
    Director
    34 Elm Park Road
    N3 1EB London
    British52230880001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritish42430240002
    PAWLEY, Rosemary Ann
    Langston Court House Churchill
    OX7 6NJ Chipping Norton
    Oxfordshire
    Director
    Langston Court House Churchill
    OX7 6NJ Chipping Norton
    Oxfordshire
    British54062270001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    TALBOT, Mark James
    Barley Croft
    WV6 7XX Perton
    22
    Staffordshire
    Director
    Barley Croft
    WV6 7XX Perton
    22
    Staffordshire
    United KingdomBritish139814030001
    TURNER, Anthony Walter Blackburn
    50 Castle Bank
    ST16 1DJ Stafford
    Staffordshire
    Director
    50 Castle Bank
    ST16 1DJ Stafford
    Staffordshire
    EnglandBritish79732120001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    WELTON, David Edward
    202 Lightfoot Lane
    Higher Bartle
    PR4 0AS Preston
    Lancashire
    Director
    202 Lightfoot Lane
    Higher Bartle
    PR4 0AS Preston
    Lancashire
    British54062170001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Uk
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Uk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03267461
    146073480001

    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