PENSION CAPITAL STRATEGIES LIMITED
Overview
| Company Name | PENSION CAPITAL STRATEGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05651461 |
| 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 PENSION CAPITAL STRATEGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PENSION CAPITAL STRATEGIES LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENSION CAPITAL STRATEGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLT 2005 LIMITED | Dec 12, 2005 | Dec 12, 2005 |
What are the latest accounts for PENSION CAPITAL STRATEGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PENSION CAPITAL STRATEGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2019 | 15 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2019 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on Apr 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Samantha Andrews on Feb 14, 2018 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Samantha Andrews as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Ashton as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Notification of Jlt Eb Holdings Limited as a person with significant control on Jun 20, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark David Jones as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Anthony Cowling as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Helen Frances Hay as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Louise Ashton as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Who are the officers of PENSION CAPITAL STRATEGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| ANDREWS, Samantha | Director | 138 Houndsditch EC3A 7AW London St. Botolph Building United Kingdom | United Kingdom | British | 222241930002 | |||||||||
| HAY, Helen Frances | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 120089650001 | |||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ASHTON, Helen Louise | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 75359360002 | |||||||||
| BARKER, Antony Phillip | Director | Orama Avenue M6 8LL Salford 6 Lancashire England | United Kingdom | British | 146099420001 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| COWLING, Charles Anthony | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 115139060001 | |||||||||
| DALES, Robert Paul | Director | Crutched Friars EC3N 2PH London 6 England | British | 86578370001 | ||||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 5542210002 | |||||||||
| HOWORTH, Duncan Craig | Director | Littleworth Road KT10 9PD Esher 17 Surrey United Kingdom | England | English | 34586390006 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| MARTIN, Christopher Paul Vincent | Director | 2 Millbank Cottages Howe Street Great Waltham CM3 1BA Chelmsford Essex | United Kingdom | British | 46477320001 | |||||||||
| NABARRO, William John Nunes | Director | Bishopton Grange HG4 2QL Ripon North Yorkshire | United Kingdom | British | 61240120001 | |||||||||
| REDHEAD, Peter Mark | Director | Crutched Friars EC3N 2PH London 6 England | United Kingdom | British | 173138670001 | |||||||||
| TAYLOR, Simon James Dix | Director | Crutched Friars EC3N 2HT London 6 United Kingdom | United Kingdom | British | 153437930001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PENSION CAPITAL STRATEGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlt Eb Holdings Limited | Jun 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENSION CAPITAL STRATEGIES 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