CH PROPERTY TRUSTEE PDL LIMITED
Overview
Company Name | CH PROPERTY TRUSTEE PDL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05971278 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CH PROPERTY TRUSTEE PDL LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CH PROPERTY TRUSTEE PDL LIMITED located?
Registered Office Address | 33 Park Square West LS1 2PF Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CH PROPERTY TRUSTEE PDL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for CH PROPERTY TRUSTEE PDL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Cessation of The Pensions Partnership Limited as a person with significant control on Aug 10, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Joanne Linley as a director on Jul 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Darvill as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joanne Linley as a secretary on Jul 06, 2022 | 1 pages | TM02 | ||
Termination of appointment of David Bonneywell as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Joanne Linley on Aug 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Joanne Linley on Aug 04, 2022 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Termination of appointment of Graham Macdonald Muir as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Mcdonald Muir as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Darvill as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr David Bonneywell as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adam Rawstron Wilkinson as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CH PROPERTY TRUSTEE PDL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Patrick Desmond | Director | 12 Farrar Lane Oulton LS26 Leeds West Yorkshire | England | British | Director | 4218330001 | ||||
LEONARD, John Joseph | Director | 2 North Lane Oulton LS26 8TQ Leeds | United Kingdom | Irish | Director | 19138750002 | ||||
HUGHES, Graham John | Secretary | Hill House Babcary TA11 7ED Somerton Somerset | British | Solicitor | 57673820001 | |||||
LINLEY, Joanne | Secretary | Park Square West LS1 2PF Leeds 33 West Yorkshire | 153567920001 | |||||||
BATTEN, David Henry Cary | Director | The Keepers Cottage Ryme Intrinseca DT9 6JP Sherborne Dorset | England | British | Solicitor | 13365670001 | ||||
BONNEYWELL, David | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | Director | 51603160006 | ||||
BURTON, Peter | Director | Aberford Road Garforth LS25 2GH Leeds 11 Fusion Court United Kingdom | United Kingdom | British | Pensions Director | 114216630001 | ||||
DARVILL, Paul Andrew | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | Director | 87414920004 | ||||
HUGHES, Graham John | Director | Hill House Babcary TA11 7ED Somerton Somerset | England | British | Solicitor | 57673820001 | ||||
LINLEY, Joanne | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Pensions Consultant | 68851680001 | ||||
MCNULTY, John | Director | 2 Nook Green WF3 1ER Tingley West Yorkshire | United Kingdom | Irish | Director | 117200230001 | ||||
MUIR, Graham Macdonald | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | Director | 189351910001 | ||||
WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | Director | 162024840001 |
Who are the persons with significant control of CH PROPERTY TRUSTEE PDL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Pensions Partnership Limited | Oct 18, 2016 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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