VINCI NHS PENSIONS LIMITED

VINCI NHS PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVINCI NHS PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04623218
    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 VINCI NHS PENSIONS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is VINCI NHS PENSIONS LIMITED located?

    Registered Office Address
    Ditton Road
    WA8 0PG Widnes
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VINCI NHS PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR WOODROW NHS PENSION TRUSTEE LIMITEDDec 20, 2002Dec 20, 2002

    What are the latest accounts for VINCI NHS PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VINCI NHS PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Appointment of Joana Rifkin as a director on Nov 17, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 11, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2020 under section 1088 of the Companies Act 2006

    Termination of appointment of Eugene Anthony Saunders as a director on Sep 29, 2017

    2 pagesTM01

    Director's details changed for Ian Peter West on Oct 11, 2017

    3 pagesCH01

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

    4 pagesAA

    Appointment of Michael Joseph Fallon as a director on Jan 01, 2017

    3 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Termination of appointment of Leslie Frank Norton as a director on Feb 12, 2016

    2 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 3
    SH01

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

    4 pagesAA

    Termination of appointment of Philip Greenough as a director on Feb 20, 2015

    2 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 3
    SH01

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

    4 pagesAA

    Appointment of Mr. Leslie Frank Norton as a director

    4 pagesAP01

    Appointment of Eugene Anthony Saunders as a director

    3 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 3
    SH01

    Appointment of Ian Peter West as a director

    3 pagesAP01

    Who are the officers of VINCI NHS PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sally Anne
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    British173144590001
    FALLON, Michael Joseph
    Ditton Road
    WA8 0PG Widnes
    Cheshire
    Director
    Ditton Road
    WA8 0PG Widnes
    Cheshire
    United KingdomBritishFacilities Manager222325050001
    GARRITY, Paul Damian
    Birchall Avenue
    Culcheth
    WA3 4DB Warrington
    23
    Cheshire
    Director
    Birchall Avenue
    Culcheth
    WA3 4DB Warrington
    23
    Cheshire
    United KingdomBritishAccountant58374000003
    GOLDING, Darren
    8 Deepwood Grove
    L35 3XE Whiston
    Merseyside
    Director
    8 Deepwood Grove
    L35 3XE Whiston
    Merseyside
    United KingdomBritishMaintenance Technician123420650001
    RIFKIN, Joana
    Ditton Road
    WA8 0PG Widnes
    Vinci Construction Uk Limited
    Cheshire
    Director
    Ditton Road
    WA8 0PG Widnes
    Vinci Construction Uk Limited
    Cheshire
    United KingdomBritishSector Commercial Manager240869020001
    WEST, Samantha Louise
    Bank Mill
    HP4 2FW Berkhamsted
    8 Heron Place Apartments
    England
    Director
    Bank Mill
    HP4 2FW Berkhamsted
    8 Heron Place Apartments
    England
    EnglandBritishCommercial Director152626400002
    ELLIS, Stephen
    Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    2
    Cheshire
    United Kingdom
    Secretary
    Bishopgates Drive
    Kingsmead
    CW9 8GN Northwich
    2
    Cheshire
    United Kingdom
    BritishPensions Manager6123870003
    GARRISON, Paul Robert
    Hunts Road
    CV37 7JQ Stratford-Upon-Avon
    25
    Warwickshire
    Secretary
    Hunts Road
    CV37 7JQ Stratford-Upon-Avon
    25
    Warwickshire
    British130329330001
    WALLER, Julian Roger
    77 Links Drive
    B91 2DJ Solihull
    West Midlands
    Secretary
    77 Links Drive
    B91 2DJ Solihull
    West Midlands
    British88759080002
    WESTGATE, John Richard
    36 Windmill Drive
    Westdene
    BN1 5HG Brighton
    East Sussex
    Secretary
    36 Windmill Drive
    Westdene
    BN1 5HG Brighton
    East Sussex
    BritishPensions Manager25897100003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHOWN, Jonathan Philip
    18a Stangrove Road
    TN8 5HT Edenbridge
    Kent
    Director
    18a Stangrove Road
    TN8 5HT Edenbridge
    Kent
    BritishCustomer Director86668630001
    GOODRIDGE, Paul Andrew
    31 Middlebrook Road
    Downley
    HP13 5NL High Wycombe
    Buckinghamshire
    Director
    31 Middlebrook Road
    Downley
    HP13 5NL High Wycombe
    Buckinghamshire
    BritishProject Manager87320670001
    GREENOUGH, Philip
    49 Norton Grove
    WA9 5PP St Helens
    Merseyside
    Director
    49 Norton Grove
    WA9 5PP St Helens
    Merseyside
    United KingdomBritishMaintenance Technician123420610001
    HAND, Martin Richard
    33 St Lawrence Drive
    Eastcote Park Estate, Eastcote
    HA5 2RW Pinner
    Director
    33 St Lawrence Drive
    Eastcote Park Estate, Eastcote
    HA5 2RW Pinner
    BritishAccountant123418200001
    LESSITER, Anthony Charles
    115b Kings Road
    TN16 3NQ Biggin Hill
    Kent
    Director
    115b Kings Road
    TN16 3NQ Biggin Hill
    Kent
    United KingdomBritishHospital Maintenance Technicia107645630001
    MADDISON, Guy Rolf
    13 Ravensbury Road
    St Pauls Cray
    BR5 2NR Orpington
    Kent
    Director
    13 Ravensbury Road
    St Pauls Cray
    BR5 2NR Orpington
    Kent
    BritishHospital Maintenance Technicia93226440001
    MAHER, Ian
    Monmouth Crescent
    Ashton In Makerfield
    WN4 9JD Wigan
    2
    Lancs
    Director
    Monmouth Crescent
    Ashton In Makerfield
    WN4 9JD Wigan
    2
    Lancs
    United KingdomBritishProject Manager184314880001
    NORTON, Leslie Frank, Mr.
    Warrington Road
    L35 2UA Prescot
    212
    Merseyside
    Uk
    Director
    Warrington Road
    L35 2UA Prescot
    212
    Merseyside
    Uk
    United KingdomBritishRetired Engineer165779470001
    RAY, Stuart James
    11 Garwood Crescent
    Grange Farm
    MK8 0PG Milton Keynes
    Director
    11 Garwood Crescent
    Grange Farm
    MK8 0PG Milton Keynes
    EnglandBritishCommercial Manager103814880002
    SAUNDERS, Eugene Anthony
    The Uplands
    Bricket Wood
    AL2 3UW St Albans
    20
    Hertfordshire
    England
    Director
    The Uplands
    Bricket Wood
    AL2 3UW St Albans
    20
    Hertfordshire
    England
    EnglandBritishAccountant185672040001
    SIMMONS, Richard John
    33 Great Elm Road
    BR2 9NF Bromley
    Kent
    Director
    33 Great Elm Road
    BR2 9NF Bromley
    Kent
    BritishHospital Maintenance Technicia93226360001
    TYSON, John William
    Lochinver Avenue
    Little Sutton
    CH66 4YX Ellesmere Port
    2
    Cheshire
    United Kingdom
    Director
    Lochinver Avenue
    Little Sutton
    CH66 4YX Ellesmere Port
    2
    Cheshire
    United Kingdom
    United KingdomBritishBid Manager93226250002
    WESTGATE, John Richard
    36 Windmill Drive
    Westdene
    BN1 5HG Brighton
    East Sussex
    Director
    36 Windmill Drive
    Westdene
    BN1 5HG Brighton
    East Sussex
    BritishPensions Manager25897100003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for VINCI NHS PENSIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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