Active - Proposal to Strike off
Company Information for 4IMPRINT PENSION TRUSTEE COMPANY LIMITED
25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
|
Company Registration Number
05018019
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
4IMPRINT PENSION TRUSTEE COMPANY LIMITED | ||
Legal Registered Office | ||
25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Other companies in W1W | ||
Previous Names | ||
|
Company Number | 05018019 | |
---|---|---|
Company ID Number | 05018019 | |
Date formed | 2004-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-09 17:50:17 |
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 |
---|---|---|
ANDREW JAMES SCULL |
||
BES TRUSTEES PLC |
||
MARTIN ROBERT SANDERSON |
||
ANDREW JAMES SCULL |
||
JOHN THOMSON |
||
LINDA WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HARRISON |
Director | ||
STEPHEN RODGER GAVIN BOOTH |
Director | ||
TIM DAVID HALLAM |
Company Secretary | ||
CHRISTOPHER LEE |
Director | ||
RICHARD HARRISON |
Director | ||
GILLIAN DAVIES |
Director | ||
ANDREA STAFFORD |
Company Secretary | ||
EDWARD JOHN BRAMSON |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4IMPRINT DIRECT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-08 | Active | |
SUPREME HOLDINGS LIMITED | Company Secretary | 2006-11-28 | CURRENT | 1999-04-09 | Dissolved 2014-07-28 | |
CAVENDISH PLACE NEWCO NO. 1 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
4IMPRINT UK HOLDINGS LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
M.T. PROMOTIONS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1989-10-20 | Dissolved 2015-04-20 | |
MARKET PLACE NO.2 LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2003-01-10 | Dissolved 2013-11-19 | |
4 IMPRINT FINANCE LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1990-10-11 | Dissolved 2014-07-28 | |
4 IMPRINT INCORPORATED LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1959-04-13 | Dissolved 2014-07-28 | |
4 IMPRINT QUEST TRUSTEES LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1998-07-29 | Dissolved 2014-01-28 | |
00138452 LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1914-11-27 | Liquidation | |
4 IMPRINT USA LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1994-07-13 | Active | |
4IMPRINT LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1995-02-10 | Active | |
4IMPRINT GROUP PLC | Company Secretary | 2004-11-16 | CURRENT | 1921-11-23 | Active | |
EDINBURGH AIRPORT PENSION TRUSTEES LIMITED | Director | 2018-05-21 | CURRENT | 2012-04-27 | Active | |
CSPS TRUSTEES LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
D&T PENSION TRUSTEES LIMITED | Director | 2017-10-01 | CURRENT | 1981-09-29 | Active | |
NEC PENSION TRUSTEE COMPANY NO.2 LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
UNIPER UK TRUSTEES LIMITED | Director | 2017-02-14 | CURRENT | 2015-08-06 | Active | |
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
NEC PENSION TRUSTEE COMPANY LIMITED | Director | 2015-10-21 | CURRENT | 1997-09-01 | Active | |
LONDIS PENSION TRUSTEES LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-10 | Active | |
BUDGENS PENSION TRUSTEES NO.2 LIMITED | Director | 2015-09-14 | CURRENT | 2015-08-10 | Active | |
ATLAS MASTER TRUST TRUSTEE LIMITED | Director | 2015-08-17 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
REASSURE TRUSTEES LIMITED | Director | 2015-04-10 | CURRENT | 1983-11-04 | Active | |
PREMIER COMPANIES TRUSTEES LIMITED | Director | 2015-03-27 | CURRENT | 2014-03-12 | Active | |
COATS PENSIONS TRUSTEE LIMITED | Director | 2015-03-11 | CURRENT | 1965-02-12 | Active | |
MANWEB CORPORATE PENSION TRUSTEE LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
SPIRIT (LEGACY) PENSION TRUSTEE LIMITED | Director | 2014-07-08 | CURRENT | 2011-08-04 | Active | |
GDST PENSION TRUSTEES LIMITED | Director | 2014-06-06 | CURRENT | 2012-08-15 | Active | |
HIPS (TRUSTEES) LIMITED | Director | 2013-08-01 | CURRENT | 2000-03-08 | Active | |
RENOLD PENSION TRUSTEES LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-21 | Dissolved 2015-05-05 | |
CASTLE PENSION SCHEME TRUSTEES LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
HOGAN LOVELLS UK PENSION SCHEME TRUSTEES LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
THE LV= PENSION TRUSTEE LIMITED | Director | 2011-01-01 | CURRENT | 1983-02-25 | Active | |
THE LV=GENERAL TRUSTEE LIMITED | Director | 2011-01-01 | CURRENT | 1983-02-25 | Active | |
ABERDEEN PENSION TRUSTEES LIMITED | Director | 2008-02-12 | CURRENT | 1998-06-08 | Active | |
HOMESTYLE 2007 PENSION SCHEME TRUSTEE LIMITED | Director | 2007-11-26 | CURRENT | 2007-09-07 | Active | |
W.T. PARKER PENSION TRUST LIMITED | Director | 2007-10-09 | CURRENT | 1985-08-05 | Active | |
EXPERIAN TRUSTEES LIMITED | Director | 2007-06-01 | CURRENT | 1955-03-03 | Active | |
EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED | Director | 2007-06-01 | CURRENT | 1997-12-22 | Active | |
AVIVA STAFF PENSION TRUSTEE LIMITED | Director | 2000-03-23 | CURRENT | 1979-07-18 | Active | |
NORTEL NETWORKS UK PENSION TRUST LIMITED | Director | 1995-07-03 | CURRENT | 1987-01-21 | Liquidation | |
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
CARBOSPAM | Director | 1992-10-05 | CURRENT | 1941-02-17 | Active - Proposal to Strike off | |
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
4IMPRINT NORTH AMERICA LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
WHERRY YACHT CHARTER CHARITABLE TRUST | Director | 2011-02-08 | CURRENT | 2002-10-03 | Active | |
4IMPRINT DIRECT LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-08 | Active | |
SUPREME HOLDINGS LIMITED | Director | 2006-11-28 | CURRENT | 1999-04-09 | Dissolved 2014-07-28 | |
CAVENDISH PLACE NEWCO NO. 1 LIMITED | Director | 2006-08-18 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
4IMPRINT UK HOLDINGS LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
M.T. PROMOTIONS LIMITED | Director | 2005-08-03 | CURRENT | 1989-10-20 | Dissolved 2015-04-20 | |
MARKET PLACE NO.2 LIMITED | Director | 2005-02-23 | CURRENT | 2003-01-10 | Dissolved 2013-11-19 | |
4 IMPRINT FINANCE LIMITED | Director | 2005-02-23 | CURRENT | 1990-10-11 | Dissolved 2014-07-28 | |
4 IMPRINT INCORPORATED LIMITED | Director | 2005-02-23 | CURRENT | 1959-04-13 | Dissolved 2014-07-28 | |
4 IMPRINT QUEST TRUSTEES LIMITED | Director | 2005-02-23 | CURRENT | 1998-07-29 | Dissolved 2014-01-28 | |
00138452 LIMITED | Director | 2005-02-23 | CURRENT | 1914-11-27 | Liquidation | |
4 IMPRINT USA LIMITED | Director | 2005-02-23 | CURRENT | 1994-07-13 | Active | |
4IMPRINT LIMITED | Director | 2005-02-23 | CURRENT | 1995-02-10 | Active | |
4IMPRINT GROUP PLC | Director | 2004-11-16 | CURRENT | 1921-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM 7-8 Market Place London W1W 8AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12 | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/11 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/10 | |
AP01 | DIRECTOR APPOINTED LINDA WALKER | |
AR01 | 15/01/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BES TRUSTEES PLC / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SCULL / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT SANDERSON / 15/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08 | |
288a | DIRECTOR APPOINTED JOHN THOMSON | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 4IMPRINT TRAFFORD WHARF ROAD MANCHESTER LANCASHIRE M17 1DD | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07 | |
288a | SECRETARY APPOINTED ANDREW JAMES SCULL | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY HALLAM | |
363s | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED INHOCO 3036 LIMITED CERTIFICATE ISSUED ON 03/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4IMPRINT PENSION TRUSTEE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 4IMPRINT PENSION TRUSTEE COMPANY LIMITED are:
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. |