SPAL PENSION TRUSTEES LIMITED
Overview
Company Name | SPAL PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04071456 |
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 SPAL PENSION TRUSTEES LIMITED?
- (7487) /
Where is SPAL PENSION TRUSTEES LIMITED located?
Registered Office Address | Tower Bridge House St Katherine's Way E1W 1DD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPAL PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
ICONCROFT LIMITED | Sep 14, 2000 | Sep 14, 2000 |
What are the latest accounts for SPAL PENSION TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SPAL PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Secretary's details changed for Graham Keith Jones on Mar 01, 2012 | 3 pages | CH03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG on Oct 18, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Gent on Dec 29, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Appointment of Michael John Gent as a director | 3 pages | AP01 | ||||||||||
Secretary's details changed for Alistair John Sinclair Gunn on Jun 29, 2010 | 3 pages | CH03 | ||||||||||
Termination of appointment of Anthony Dilley as a director | 2 pages | TM01 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of SPAL PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUNN, Alistair John Sinclair | Secretary | St. Mary Axe EC3A 8AG London Exchequer Court 33 | British | 139926210001 | ||||||
JONES, Graham Keith | Secretary | Exchequer Court 33 St Mary Axe EC3A 8AG London England | British | 85729910002 | ||||||
GENT, Michael John | Director | St Katherine's Way E1W 1DD London Tower Bridge House | United Kingdom | British | Chartered Accountant | 44029060006 | ||||
HATHAWAY, Rodney Francis | Secretary | Hewlands Cottage London Road Great Horkesley CO6 4BS Colchester | British | Company Secretary | 61813590001 | |||||
MASON, Kira | Secretary | 11 Norham Court Park Farm PE2 8UX Peterborough Cambridgeshire | British | 96872510001 | ||||||
VERNON, Michael David Lang | Secretary | 19 Harts Grove IG8 0BN Woodford Green Essex | British | 3005460002 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
DESHPANDE, Aneil Paul | Director | 20 Blenheim Road AL1 4NR St Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 8728200002 | ||||
DILLEY, Anthony John | Director | Armiger Way CM8 2UY Witham 13 Essex | United Kingdom | British | Coo | 39830800001 | ||||
HATHAWAY, Rodney Francis | Director | Hewlands Cottage London Road Great Horkesley CO6 4BS Colchester | British | Company Secretary | 61813590001 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
REED, David Michael | Director | Glanthams Glanmead CM15 8ER Shenfield Essex | England | British | Chartered Insurer | 159470820001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
VERNON, Michael David Lang | Director | 19 Harts Grove IG8 0BN Woodford Green Essex | British | Company Accountant | 3005460002 | |||||
WILKINSON, Duncan James | Director | 356 Rochester Road ME20 7ED Aylesford Kent | United Kingdom | British | Insurance Executive | 93991610002 |
Does SPAL PENSION TRUSTEES 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