Liquidation
Company Information for LILLESHALL PENSION TRUSTEES LIMITED
AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG,
|
Company Registration Number
02495064
Private Limited Company
Liquidation |
Company Name | |
---|---|
LILLESHALL PENSION TRUSTEES LIMITED | |
Legal Registered Office | |
AMBER WAY HALESOWEN WEST MIDLANDS B62 8WG Other companies in B62 | |
Company Number | 02495064 | |
---|---|---|
Company ID Number | 02495064 | |
Date formed | 1990-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 13:02:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN RICHARD POWELL |
||
ANDREW MICHAEL JOHN FITCHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN ROBERTS |
Company Secretary | ||
CHRISTOPHER JOHN ROBERTS |
Director | ||
DAVID WHITE |
Director | ||
JONATHAN EDMUND PENN |
Director | ||
STUART MICHAEL WOOD |
Company Secretary | ||
STUART MICHAEL WOOD |
Director | ||
SEAMUS VINCENT MURPHY |
Company Secretary | ||
STEVEN MALCOLM AULD |
Director | ||
SEAMUS VINCENT MURPHY |
Director | ||
JONATHAN CHARLES COOK |
Company Secretary | ||
JONATHAN CHARLES COOK |
Director | ||
GEOFFREY DAVID WINTERS |
Company Secretary | ||
STEPHEN ROWLAND |
Company Secretary | ||
STEPHEN ROWLAND |
Director | ||
ANGUS ROY MACKENZIE BRETON |
Company Secretary | ||
ANGUS ROY MACKENZIE BRETON |
Director | ||
JONATHAN MARK WILLIAMS |
Director | ||
EDWARD GUY ABEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & P WILD LIMITED | Director | 2016-06-30 | CURRENT | 1990-07-01 | Active | |
SEALS & PACKINGS INTERNATIONAL LIMITED | Director | 2016-06-01 | CURRENT | 2010-07-21 | Liquidation | |
LILLESHALL INTERNATIONAL HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 1991-02-25 | Active | |
CRYSTALWARE PRODUCTS LIMITED | Director | 2015-11-18 | CURRENT | 1946-11-23 | Liquidation | |
ESL TYNE TEES LIMITED | Director | 2015-11-18 | CURRENT | 1962-01-05 | Liquidation | |
ECONOSTO UK LIMITED | Director | 2015-11-18 | CURRENT | 1984-06-21 | Liquidation | |
LILLESHALL BUILDING PRODUCTS LIMITED | Director | 2015-11-18 | CURRENT | 1992-10-14 | Active | |
AMBER REALISATIONS NO.6 LIMITED | Director | 2015-11-18 | CURRENT | 1997-11-06 | Liquidation | |
FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED | Director | 2015-11-18 | CURRENT | 1998-04-17 | Active | |
AMBER REALISATIONS NO.5 LIMITED | Director | 2015-11-18 | CURRENT | 1967-10-04 | Liquidation | |
WYKO OVERSEAS HOLDINGS | Director | 2015-11-18 | CURRENT | 1986-04-09 | Active | |
SPLIT ROLLER BEARING CO. LIMITED | Director | 2015-11-18 | CURRENT | 1994-02-14 | Active - Proposal to Strike off | |
WYKO INTERNATIONAL LIMITED | Director | 2015-11-18 | CURRENT | 1997-11-27 | Active | |
WYKO-EWB LIMITED | Director | 2015-11-18 | CURRENT | 1998-04-17 | Liquidation | |
WYKO HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 1999-05-25 | Active | |
WYKO INVESTMENTS LIMITED | Director | 2015-11-18 | CURRENT | 2000-06-09 | Active | |
FPT GROUP LIMITED | Director | 2015-11-18 | CURRENT | 1997-08-06 | Active | |
BRYMILL LIMITED | Director | 2015-11-18 | CURRENT | 1920-10-01 | Active | |
ABBERPLACE LIMITED | Director | 2015-11-18 | CURRENT | 1980-10-09 | Liquidation | |
BALL VALVES UK LIMITED | Director | 2015-11-18 | CURRENT | 1989-12-20 | Liquidation | |
BRITISH ELECTRICAL REPAIRS LIMITED | Director | 2015-11-18 | CURRENT | 1992-12-11 | Liquidation | |
ERIKS INDUSTRIAL SERVICES LIMITED | Director | 2015-11-18 | CURRENT | 1995-12-29 | Active | |
FPT (UK) LIMITED | Director | 2015-11-18 | CURRENT | 1997-11-28 | Active | |
ERIKS WTT LIMITED | Director | 2015-11-18 | CURRENT | 1998-06-17 | Active | |
ERIKS REALISATIONS LIMITED | Director | 2015-11-18 | CURRENT | 1998-06-17 | Active | |
PIONEER WESTON INTERNATIONAL LIMITED | Director | 2015-11-18 | CURRENT | 1998-10-05 | Liquidation | |
ERIKS UK HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 2006-10-23 | Active | |
G & H ENGINEERING SERVICES LIMITED | Director | 2015-11-18 | CURRENT | 2003-01-30 | Liquidation | |
LILLESHALL LIMITED | Director | 2015-11-18 | CURRENT | 1880-12-31 | Active | |
WYKO GROUP LIMITED | Director | 2015-11-18 | CURRENT | 1973-07-31 | Active | |
WYKO BEARINGS & TRANSMISSION LIMITED | Director | 2015-11-18 | CURRENT | 1977-12-22 | Liquidation | |
AMBER REALISATIONS NO.7 LIMITED | Director | 2015-11-18 | CURRENT | 1971-09-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROBERTS | |
AP03 | Appointment of Mr Martyn Richard Powell as company secretary on 2016-06-30 | |
TM02 | Termination of appointment of Christopher John Roberts on 2016-06-30 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David White on 2012-03-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 26/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENN | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID WHITE | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: OLD DRUMMERS HOUSE 18 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
Appointmen | 2019-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LILLESHALL PENSION TRUSTEES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LILLESHALL PENSION TRUSTEES LIMITED | Event Date | 2019-04-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 December 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 29 April 2019 . Further information about these cases is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. Emma Cray and David Matthew Hammond , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |