CITY PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITY PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04785856
    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 CITY PENSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CITY PENSIONS LIMITED located?

    Registered Office Address
    1 New Walk Place
    LE1 6RU Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARRWOOD PENSIONEER TRUSTEE LIMITEDJan 20, 2004Jan 20, 2004
    EVER 2116 LIMITEDJun 03, 2003Jun 03, 2003

    What are the latest accounts for CITY PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for CITY PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nathan James Mclean Imlach as a secretary on Mar 03, 2020

    1 pagesTM02

    Appointment of Ian Elkington as a director on Mar 03, 2020

    2 pagesAP01

    Termination of appointment of Nathan James Mclean Imlach as a director on Mar 03, 2020

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Cowan as a director on Jun 14, 2019

    1 pagesTM01

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

    6 pagesAA

    Change of details for Mattioli Woods Plc as a person with significant control on Jan 30, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018

    1 pagesTM01

    Appointment of Mr Edward Moore as a director on Nov 22, 2018

    2 pagesAP01

    Appointment of Mr Alan Cowan as a director on Nov 22, 2018

    2 pagesAP01

    Registered office address changed from Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on Oct 01, 2018

    1 pagesAD01

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

    11 pagesAA

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    19 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of CITY PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELKINGTON, Ian
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritish267757990001
    MOORE, Edward
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritish236208290001
    CAMPBELL, Andrew Stewart
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Secretary
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    British64523770002
    IMLACH, Nathan James Mclean
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Secretary
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    153709410001
    LYFORD, Andrew James
    5 Claremont Close
    HP21 7NR Aylesbury
    Buckinghamshire
    Secretary
    5 Claremont Close
    HP21 7NR Aylesbury
    Buckinghamshire
    British69280120001
    MAISEY, David Marcus Phillips
    89 Charmouth Road
    AL1 4SF St. Albans
    Hertfordshire
    Secretary
    89 Charmouth Road
    AL1 4SF St. Albans
    Hertfordshire
    British69927510001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Secretary
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    British114826430001
    CARRWOOD SECRETARIES LIMITED
    26 Throgmorton Street
    EC2N 2AN London
    Secretary
    26 Throgmorton Street
    EC2N 2AN London
    94376030002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ASHLEY, Graham Robert
    49 York Road
    SL4 3PA Windsor
    Berkshire
    Director
    49 York Road
    SL4 3PA Windsor
    Berkshire
    British102990140001
    COWAN, Alan
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritish69958520002
    EVANS, Paul Martin
    2 Hartwell Road
    Long Street Hanslope
    MK19 7BZ Milton Keynes
    Buckinghamshire
    Director
    2 Hartwell Road
    Long Street Hanslope
    MK19 7BZ Milton Keynes
    Buckinghamshire
    British111188540001
    FEENEY, Kerry Marie
    19 Lennox Road
    MK2 2HH Milton Keynes
    Buckinghamshire
    Director
    19 Lennox Road
    MK2 2HH Milton Keynes
    Buckinghamshire
    United KingdomBritish124257610001
    FORD, Anthony John
    Blake Hall
    Birch Vale
    SK12 5AY Stockport
    Cheshire
    Director
    Blake Hall
    Birch Vale
    SK12 5AY Stockport
    Cheshire
    EnglandBritish8421090002
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnish37717860001
    HERBERTSON, Iain Stuart
    Parsons Close
    Winslow
    MK18 3BX Buckingham
    3
    Buckinghamshire
    United Kingdom
    Director
    Parsons Close
    Winslow
    MK18 3BX Buckingham
    3
    Buckinghamshire
    United Kingdom
    EnglandBritish139625250001
    IMLACH, Nathan James Mclean
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritish108382730002
    JACK, Kevin Alexander
    6 Rose Terrace
    HP18 0LD Waddesdon
    Buckinghamshire
    Director
    6 Rose Terrace
    HP18 0LD Waddesdon
    Buckinghamshire
    British98532130001
    JORDAN, Danyel Yves
    Oldfield Wood
    GU22 8AN Woking
    20
    Surrey
    United Kingdom
    Director
    Oldfield Wood
    GU22 8AN Woking
    20
    Surrey
    United Kingdom
    United KingdomBritish138736570002
    LEWIS, Howard Keith
    659 Uxbridge Road
    HA5 3LW Pinner
    Middlesex
    Director
    659 Uxbridge Road
    HA5 3LW Pinner
    Middlesex
    United KingdomBritish5909320001
    LUCKETT, Philip Lawrence
    Netherby
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    Director
    Netherby
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    EnglandBritish102989430001
    MAISEY, David Marcus Phillips
    89 Charmouth Road
    AL1 4SF St. Albans
    Hertfordshire
    Director
    89 Charmouth Road
    AL1 4SF St. Albans
    Hertfordshire
    EnglandBritish69927510001
    PETTS, Richard John
    6 Plymouth Grove
    Tattenhoe
    MK4 3BP Milton Keynes
    Buckinghamshire
    Director
    6 Plymouth Grove
    Tattenhoe
    MK4 3BP Milton Keynes
    Buckinghamshire
    EnglandBritish102990000001
    ROSENGREN, Allan
    Alpenfels Coach House
    North Road Leigh Woods
    BS8 3PJ Bristol
    Avon
    Director
    Alpenfels Coach House
    North Road Leigh Woods
    BS8 3PJ Bristol
    Avon
    EnglandBritish13755260002
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Director
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    United KingdomBritish114826430001
    SAPSTEAD, Mark Richard Gordon
    1 Penman Way
    Grove Park, Enderby
    LE19 1SY Leicester
    Mw House
    United Kingdom
    Director
    1 Penman Way
    Grove Park, Enderby
    LE19 1SY Leicester
    Mw House
    United Kingdom
    EnglandBritish132263470003
    SHARKEY, Brendan Michael
    30 Watling Street
    AL1 2QB St. Albans
    Hertfordshire
    Director
    30 Watling Street
    AL1 2QB St. Albans
    Hertfordshire
    United KingdomBritish100606860001
    SMITH, Mark Antony
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritish154932780003
    SMITH, Murray Beveridge
    1 Penman Way
    Grove Park, Enderby
    LE19 1SY Leicester
    Mw House
    United Kingdom
    Director
    1 Penman Way
    Grove Park, Enderby
    LE19 1SY Leicester
    Mw House
    United Kingdom
    EnglandBritish106100420002
    SMITH, Peter James
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    Director
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    United KingdomBritish120349220001
    STEVENSON, John Michael
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    Director
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    United KingdomBritish141254300001
    STEVENSON, John Michael
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    Director
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    United KingdomBritish141254300001
    STREATFIELD, Malcolm John
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    Director
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    EnglandBritish83657670001
    WELLS, Beverley Ann
    28 Hampton Close
    PE28 9HB Fenstanton
    Camb
    Director
    28 Hampton Close
    PE28 9HB Fenstanton
    Camb
    United KingdomBritish124257500001
    WORBEY, Colin Bertram
    23 Wymondley Road
    SG4 9PN Hitchin
    Hertfordshire
    Director
    23 Wymondley Road
    SG4 9PN Hitchin
    Hertfordshire
    United KingdomBritish73788740002

    Who are the persons with significant control of CITY PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Apr 06, 2016
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03140521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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