ANTALIS PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ANTALIS PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06609581

Incorporation date

02/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon20/06/2022
Application to strike the company off the register
dot icon28/07/2021
Appointment of Nicola Jane Bennett as a director on 2021-07-28
dot icon28/07/2021
Appointment of David Hunter as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Ian Peter Pinks as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of David Grant Hargrave as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of John Reginald Stebbing as a secretary on 2021-07-28
dot icon27/07/2021
Termination of appointment of David Anthony Sheill as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Daniel Turner as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Robert Charles Potter as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Daniel John Richard Murphy as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Shaun Michael Leavey as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Leslie Lionel Phillip Jones as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Elizabeth Anne Jones as a director on 2021-07-27
dot icon13/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon13/07/2021
Termination of appointment of Michael Gerard Hoyne as a director on 2020-12-31
dot icon18/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/09/2020
Register(s) moved to registered office address Gateway House Interlink Way West Coalville Leicestershire LE67 1LE
dot icon28/07/2020
Appointment of Mr John Reginald Stebbing as a secretary on 2020-07-23
dot icon28/07/2020
Termination of appointment of John Reginald Stebbing as a director on 2020-07-25
dot icon28/07/2020
Termination of appointment of Keith Taylor as a secretary on 2020-07-24
dot icon23/06/2020
Resolutions
dot icon15/06/2020
Director's details changed for Mr John Reginald Stebbings on 2020-06-15
dot icon21/05/2020
Appointment of Mrs Elizabeth Anne Jones as a director on 2020-04-22
dot icon21/05/2020
Appointment of Mr Leslie Lionel Phillip Jones as a director on 2020-04-22
dot icon21/05/2020
Appointment of Mr Daniel John Richard Murphy as a director on 2020-04-22
dot icon21/05/2020
Appointment of Mr John Reginald Stebbings as a director on 2020-04-22
dot icon21/05/2020
Appointment of Mr Michael Gerard Hoyne as a director on 2020-04-22
dot icon21/05/2020
Appointment of Mr Ian Peter Pinks as a director on 2020-04-22
dot icon21/04/2020
Resolutions
dot icon20/04/2020
Appointment of Mr David Anthony Sheill as a director on 2020-04-01
dot icon20/04/2020
Appointment of Mr Shaun Michael Leavey as a director on 2020-04-01
dot icon20/04/2020
Termination of appointment of Sharon Power as a director on 2020-04-09
dot icon20/04/2020
Termination of appointment of Andrew Stephen Kilroy as a director on 2020-02-25
dot icon03/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon12/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon30/04/2018
Notification of Antalis Limited as a person with significant control on 2016-04-06
dot icon18/04/2018
Termination of appointment of Anne Bartlett as a director on 2018-04-04
dot icon18/04/2018
Appointment of Mrs Sharon Power as a director on 2018-04-05
dot icon14/02/2018
Notification of a person with significant control statement
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon10/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/08/2017
Appointment of Mr Daniel Turner as a director on 2017-06-09
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/04/2017
Termination of appointment of Jonathan Towill as a director on 2015-07-31
dot icon24/02/2017
Resolutions
dot icon21/02/2017
Resolutions
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/08/2016
Appointment of Mr Robert Charles Potter as a director on 2016-06-20
dot icon10/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/04/2016
Register(s) moved to registered inspection location C/O Keith Taylor the Paper Place 4 Lindenwood Chineham Park Crockford Lane Chineham Basingstoke RG24 8QY
dot icon09/03/2016
Appointment of Mr Andrew Stephen Kilroy as a director on 2016-02-10
dot icon09/03/2016
Termination of appointment of Patrick English as a director on 2015-07-31
dot icon23/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon23/11/2015
Resolutions
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon11/07/2014
Register inspection address has been changed from Fine Papers House Lime Tree Way Basingstoke Hampshire RG24 8WZ
dot icon11/07/2014
Director's details changed for Patrick English on 2014-05-30
dot icon11/07/2014
Register(s) moved to registered office address
dot icon11/07/2014
Termination of appointment of Nigel Hall as a director
dot icon11/07/2014
Director's details changed for Mr David Grant Hargrave on 2014-05-30
dot icon11/07/2014
Secretary's details changed for Keith Taylor on 2014-05-30
dot icon08/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/02/2013
Appointment of Nigel Hall as a director
dot icon22/02/2013
Termination of appointment of Barry Anderson as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon02/10/2012
Resolutions
dot icon27/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/10/2011
Resolutions
dot icon08/09/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/08/2011
Appointment of Jonathan Towill as a director
dot icon23/08/2011
Appointment of Anne Bartlett as a director
dot icon27/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/11/2010
Director's details changed for Barry Jamos Anderson on 2010-07-01
dot icon29/11/2010
Director's details changed for Mr David Grant Hargrave on 2010-07-01
dot icon29/11/2010
Director's details changed for Pat English on 2010-07-01
dot icon29/11/2010
Secretary's details changed for Keith Taylor on 2010-07-01
dot icon29/11/2010
Register(s) moved to registered inspection location
dot icon29/11/2010
Register inspection address has been changed
dot icon02/10/2010
Termination of appointment of Ruth Jackson as a director
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/08/2009
Appointment terminated director ruth jackson
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon07/04/2009
Director appointed barry jamos anderson
dot icon03/07/2008
Director appointed ruth jackson
dot icon03/07/2008
Appointment terminated director giles harrison
dot icon19/06/2008
Resolutions
dot icon03/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Nicola Jane
Director
28/07/2021 - Present
7
Jones, Leslie Lionel Phillip
Director
22/04/2020 - 27/07/2021
-
Turner, Daniel
Director
09/06/2017 - 27/07/2021
3
Power, Sharon
Director
05/04/2018 - 09/04/2020
-
Potter, Robert Charles
Director
20/06/2016 - 27/07/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTALIS PENSION TRUSTEES LIMITED

ANTALIS PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 02/06/2008 with the registered office located at Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LE. There are currently 2 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 ANTALIS PENSION TRUSTEES LIMITED?

toggle

ANTALIS PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 02/06/2008 and dissolved on 12/09/2022.

Where is ANTALIS PENSION TRUSTEES LIMITED located?

toggle

ANTALIS PENSION TRUSTEES LIMITED is registered at Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LE.

What does ANTALIS PENSION TRUSTEES LIMITED do?

toggle

ANTALIS PENSION TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for ANTALIS PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via voluntary strike-off.