ACT PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ACT PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01671732

Incorporation date

13/10/1982

Size

Dormant

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon09/03/2026
Liquidators' statement of receipts and payments to 2026-02-24
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-02-24
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-02-24
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-24
dot icon15/04/2023
Registered office address changed from One Kingdom Street Paddington London W2 6BL to 3 Field Court Gray's Inn London WC1R 5EF on 2023-04-15
dot icon11/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2021-02-24
dot icon06/05/2020
Liquidators' statement of receipts and payments to 2020-02-24
dot icon29/04/2019
Liquidators' statement of receipts and payments to 2019-02-24
dot icon25/07/2018
Termination of appointment of Thomas Edward Timothy Homer as a director on 2018-06-30
dot icon17/05/2018
Termination of appointment of Johannes Jacobus Olivier as a director on 2018-05-11
dot icon09/03/2018
Liquidators' statement of receipts and payments to 2018-02-24
dot icon06/06/2017
Liquidators' statement of receipts and payments to 2017-02-24
dot icon04/03/2016
Declaration of solvency
dot icon04/03/2016
Appointment of a voluntary liquidator
dot icon04/03/2016
Resolutions
dot icon17/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Andrew Paul Woodward as a director on 2015-07-20
dot icon20/07/2015
Appointment of Mr Johannes Jacobus Olivier as a director on 2015-07-20
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Andrew Paul Woodward as a director on 2014-09-05
dot icon02/09/2014
Termination of appointment of Sanjay Patel as a director on 2014-08-28
dot icon08/08/2014
Appointment of Mr John Van Harken as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Elizabeth Mary Collins as a director on 2014-07-31
dot icon02/12/2013
Appointment of Sanjay Patel as a director
dot icon02/12/2013
Appointment of Mrs Elizabeth Mary Collins as a director
dot icon29/11/2013
Termination of appointment of Misys Corporate Director Limited as a director
dot icon26/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon17/10/2013
Termination of appointment of Misys Corporate Secretary Limited as a secretary
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/05/2013
Director's details changed
dot icon06/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Lem Wright as a director
dot icon24/03/2010
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon23/03/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon23/03/2010
Termination of appointment of Gurbinder Bains as a secretary
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/06/2009
Secretary appointed gurbinder bains
dot icon26/05/2009
Appointment terminated secretary elizabeth gray
dot icon15/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon15/01/2009
Director appointed lem wright
dot icon15/01/2009
Appointment terminated director andrew brown
dot icon10/12/2008
Return made up to 20/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / misys corporate director LIMITED / 14/08/2008
dot icon22/08/2008
Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon25/10/2007
Return made up to 20/10/07; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2007-05-31
dot icon26/10/2006
Return made up to 20/10/06; full list of members
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon28/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon18/11/2005
Return made up to 20/10/05; full list of members
dot icon15/11/2005
Secretary's particulars changed
dot icon14/09/2005
New director appointed
dot icon03/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
Director resigned
dot icon29/10/2003
Accounts for a dormant company made up to 2003-05-31
dot icon22/10/2003
Return made up to 20/10/03; full list of members
dot icon02/01/2003
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon22/10/2002
Return made up to 20/10/02; full list of members
dot icon16/10/2002
Director resigned
dot icon12/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon25/10/2001
Return made up to 20/10/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2001-05-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH
dot icon31/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon08/11/2000
Return made up to 20/10/00; full list of members
dot icon07/11/2000
Accounts for a dormant company made up to 2000-05-31
dot icon17/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon25/11/1999
Accounts for a dormant company made up to 1999-05-31
dot icon16/11/1999
Return made up to 20/10/99; full list of members
dot icon19/11/1998
Return made up to 20/10/98; full list of members
dot icon14/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon13/10/1998
Director resigned
dot icon20/04/1998
Secretary's particulars changed
dot icon24/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon18/11/1997
Return made up to 20/10/97; full list of members
dot icon28/06/1997
Director's particulars changed
dot icon18/02/1997
Director resigned
dot icon23/01/1997
Accounts for a dormant company made up to 1996-05-31
dot icon05/11/1996
Return made up to 20/10/96; full list of members
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon25/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon22/11/1995
Return made up to 20/10/95; full list of members
dot icon17/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon05/07/1995
Director resigned
dot icon26/05/1995
Director resigned
dot icon27/04/1995
Accounting reference date extended from 31/03 to 31/05
dot icon23/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU
dot icon02/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon23/11/1994
Return made up to 20/10/94; full list of members
dot icon28/10/1994
Director resigned
dot icon25/10/1994
Registered office changed on 25/10/94 from: act house 111 hagley road edgbaston birmingham B16 8LB
dot icon09/06/1994
Director's particulars changed
dot icon11/03/1994
New director appointed
dot icon11/03/1994
Director resigned
dot icon11/03/1994
Director resigned
dot icon11/03/1994
Director resigned
dot icon11/03/1994
Director resigned
dot icon16/02/1994
Director's particulars changed
dot icon09/02/1994
Director resigned
dot icon15/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon04/11/1993
Return made up to 20/10/93; full list of members
dot icon08/04/1993
New director appointed
dot icon27/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon29/10/1992
Return made up to 20/10/92; full list of members
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon06/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon31/10/1991
Return made up to 20/10/91; full list of members
dot icon21/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/02/1991
Return made up to 20/12/90; full list of members
dot icon10/12/1990
Secretary's particulars changed
dot icon14/11/1990
Director resigned
dot icon05/11/1990
New director appointed
dot icon17/09/1990
Director resigned
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon17/07/1990
Director resigned
dot icon13/07/1990
Certificate of change of name
dot icon29/06/1990
Registered office changed on 29/06/90 from: technology house maylands avenue hemel hempstead hertfordshire HP2 7DF
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon24/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Director resigned
dot icon01/11/1989
Accounts for a dormant company made up to 1989-04-02
dot icon01/11/1989
Return made up to 20/10/89; full list of members
dot icon19/09/1988
Accounts made up to 1988-04-03
dot icon19/09/1988
Return made up to 04/08/88; full list of members
dot icon16/06/1988
New director appointed
dot icon19/01/1988
Director resigned
dot icon12/10/1987
Accounts made up to 1987-03-29
dot icon22/09/1987
Return made up to 10/08/87; full list of members
dot icon22/06/1987
Director resigned;new director appointed
dot icon10/01/1987
Full accounts made up to 1986-03-30
dot icon10/10/1986
Return made up to 10/10/86; full list of members
dot icon29/05/1986
Registered office changed on 29/05/86 from: technology house victoria road winchester hampshire
dot icon01/05/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconNext confirmation date
30/09/2016
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
dot iconNext due on
28/02/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Elizabeth Mary
Director
20/11/2013 - 31/07/2014
50

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT PENSION TRUSTEES LIMITED

ACT PENSION TRUSTEES LIMITED is an(a) Liquidation company incorporated on 13/10/1982 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT PENSION TRUSTEES LIMITED?

toggle

ACT PENSION TRUSTEES LIMITED is currently Liquidation. It was registered on 13/10/1982 .

Where is ACT PENSION TRUSTEES LIMITED located?

toggle

ACT PENSION TRUSTEES LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does ACT PENSION TRUSTEES LIMITED do?

toggle

ACT PENSION TRUSTEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACT PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 09/03/2026: Liquidators' statement of receipts and payments to 2026-02-24.