BRITAX PENSIONS MANAGEMENT LIMITED

BRITAX PENSIONS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITAX PENSIONS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03638255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRITAX PENSIONS MANAGEMENT LIMITED?

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

    Where is BRITAX PENSIONS MANAGEMENT LIMITED located?

    Registered Office Address
    Kpmg Restucturing One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITAX PENSIONS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITAX TRUST COMPANY LIMITEDMay 15, 2003May 15, 2003
    BRITAX EMPLOYEE TRUST COMPANY LIMITEDDec 14, 1998Dec 14, 1998
    FORAY 1168 LIMITEDSep 25, 1998Sep 25, 1998

    What are the latest accounts for BRITAX PENSIONS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for BRITAX PENSIONS MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITAX PENSIONS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Feb 20, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2015

    LRESSP

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    9 pagesAA

    Registered office address changed from * C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom* on Jan 28, 2014

    1 pagesAD01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Mr Julian Asquith as a director

    2 pagesAP01

    Appointment of Mr Michael James Peter England as a director

    2 pagesAP01

    Termination of appointment of Alistair Stewart as a director

    1 pagesTM01

    Annual return made up to Jun 18, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Termination of appointment of Maureen Hodgkinson as a secretary

    1 pagesTM02

    Registered office address changed from * 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS* on Aug 01, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Appointment of Ian Mcgillivray as a director

    2 pagesAP01

    Termination of appointment of William Devanney as a director

    1 pagesTM01

    Appointment of Alistair Duncan Stewart as a director

    2 pagesAP01

    Current accounting period shortened from Dec 31, 2012 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Jun 18, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Ian Plummer as a director

    1 pagesTM01

    Who are the officers of BRITAX PENSIONS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASQUITH, Julian
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    EnglandBritish148019420001
    ENGLAND, Michael James Peter
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    United KingdomBritish180351910001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    HODGKINSON, Maureen
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    Secretary
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    British161782880001
    PREMIUM AIRCRAFT INTERIORS GROUP LIMITED
    Watchmoor Point
    GU15 3EX Camberley
    Watchmoor Road
    Surrey
    Secretary
    Watchmoor Point
    GU15 3EX Camberley
    Watchmoor Road
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number3929802
    154764080001
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    United Kingdom
    Secretary
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number579928
    109290008
    CARTER, Paul Dennis
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish123148720001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    DEVANNEY, William Gerard
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United KingdomBritish,Irish87628900001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritish24487000002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HEYES, Betty Doreen
    8 Arrow Close
    Knowle
    B93 9JF Solihull
    West Midlands
    Director
    8 Arrow Close
    Knowle
    B93 9JF Solihull
    West Midlands
    United KingdomBritish2755990001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEWIS, Eric James
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish75455450001
    LEWIS, Susan, Ms.
    12 Ounty John Lane
    Pedmore
    DY8 2RG Stourbridge
    West Midlands
    Director
    12 Ounty John Lane
    Pedmore
    DY8 2RG Stourbridge
    West Midlands
    EnglandBritish61832230001
    MCCASLIN, Stuart David, Mr
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    United KingdomBritish1824650002
    MCCOMASKY, James Anthony
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    Director
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    EnglandBritish148271070001
    MCGILLIVRAY, Ian
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    United KingdomBritish170383130001
    PLUMMER, Ian Richard
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    EnglandBritish133545210001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    RODGERS, Neil Anthony
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish136538310002
    STEWART, Alistair Duncan
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    ScotlandBritish128116940001

    Does BRITAX PENSIONS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited as Security Trustee for the Finance Parties
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    • Feb 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Nov 21, 2006
    Delivered On Dec 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and the Othersecured Parties)(the Security Trustee)
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)

    Does BRITAX PENSIONS MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2016Dissolved on
    Feb 04, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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