ADAS PENSION TRUSTEES LIMITED
Overview
| Company Name | ADAS PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03322654 |
| 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 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 Address | No |
What were the previous names of ADAS PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1226 LIMITED | Feb 21, 1997 | Feb 21, 1997 |
What are the latest accounts for ADAS PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for ADAS PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michael James Clarke as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael James Clarke as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Clarke as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Walter Blackburn Turner as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark James Talbot as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon William Hugh Ferguson as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Mary Barrow as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Michael James Clarke on Oct 10, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Appointment of Ms Catherine Mary Barrow as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Woodthorne Wergs Road Wolverhampton WV6 8TQ* on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Martin Buckland as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ADAS PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Michael James | Secretary | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House England | British | 154593670001 | ||||||||||
| MAWBY, Trevor John Charles | Secretary | 18 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | 1793510001 | ||||||||||
| PALMER, Tony John | Secretary | Starsmere Wichenford WR6 6YY Worcester Worcestershire | British | 42430240002 | ||||||||||
| TUTT, Anne Catherine | Secretary | Windrush House Park Road Hook Norton OX15 5PX Banbury | British | 93652990001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BAMFORD, Jill Karen | Director | Jasmine Cottage Myddlewood Myddle SY4 3FY Shrewsbury Shropshire | United Kingdom | British | 137308270001 | |||||||||
| BARROW, Catherine Mary | Director | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House England | United Kingdom | British | 170593700001 | |||||||||
| BUCKLAND, Martin Paul | Director | 9 Whitewalls Close Compton RG20 6QG Newbury Berkshire | England | British | 54062230001 | |||||||||
| CLARKE, Michael James | Director | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House | England | British | 154591790014 | |||||||||
| CORNS, David Andrew | Director | 34 Hornby Road Goldthorn Park WV4 5EY Wolverhampton West Midlands | England | British | 97574340001 | |||||||||
| FERGUSON, Gordon William Hugh | Director | 39 Valley Road AL8 7DH Welwyn Garden City Hertfordshire | United Kingdom | British | 38926790002 | |||||||||
| GRANT, Andrew | Director | Willow Cottage 7 Lower Longwood SY5 6RB Eaton Constantine Shrewsbury | British | 74224030001 | ||||||||||
| HODGES, Clive | Director | 114 London Road GL52 6HJ Cheltenham Gloucestershire | England | British | 52230630001 | |||||||||
| HOLCOMBE, Martin Reginald | Director | 59 Crawhall Crescent Kirkhill NE61 2RH Morpeth Northumberland | United Kingdom | British | 96419960001 | |||||||||
| JOHNSON, Patrick Alan | Director | Willoughby House 25 High Street Helpringham NG34 0RA Sleaford Lincolnshire | British | 92608080001 | ||||||||||
| MAWBY, Trevor John Charles | Director | 18 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | 1793510001 | ||||||||||
| OUSELEY, Christopher Poyntz | Director | 34 Elm Park Road N3 1EB London | British | 52230880001 | ||||||||||
| PALMER, Tony John | Director | Starsmere Wichenford WR6 6YY Worcester Worcestershire | England | British | 42430240002 | |||||||||
| PAWLEY, Rosemary Ann | Director | Langston Court House Churchill OX7 6NJ Chipping Norton Oxfordshire | British | 54062270001 | ||||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| TALBOT, Mark James | Director | Barley Croft WV6 7XX Perton 22 Staffordshire | United Kingdom | British | 139814030001 | |||||||||
| TURNER, Anthony Walter Blackburn | Director | 50 Castle Bank ST16 1DJ Stafford Staffordshire | England | British | 79732120001 | |||||||||
| TUTT, Anne Catherine | Director | Windrush House Park Road Hook Norton OX15 5PX Banbury | British | 93652990001 | ||||||||||
| WELTON, David Edward | Director | 202 Lightfoot Lane Higher Bartle PR4 0AS Preston Lancashire | British | 54062170001 | ||||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Wood Street EC2V 7EX London Fifth Floor Uk United Kingdom |
| 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