PENSION PLANNING (H.M.) LIMITED

Register to unlock more data on OkredoRegister

PENSION PLANNING (H.M.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01653040

Incorporation date

20/07/1982

Size

Dormant

Contacts

Registered address

Registered address

100-102 St. James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1982)
dot icon12/08/2011
Final Gazette dissolved following liquidation
dot icon12/05/2011
Return of final meeting in a members' voluntary winding up
dot icon20/12/2010
Registered office address changed from Tyman House 42 Regent Road Leicester Leicestershire LE1 6YT on 2010-12-21
dot icon13/12/2010
Declaration of solvency
dot icon13/12/2010
Insolvency resolution
dot icon13/12/2010
Resolutions
dot icon13/12/2010
Appointment of a voluntary liquidator
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2009
Termination of appointment of Trevor Denison as a director
dot icon03/11/2009
Appointment of Mr David White as a director
dot icon28/07/2009
Appointment Terminated Secretary nenette scrivener
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon27/04/2009
Accounts made up to 2008-12-31
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon11/06/2008
Appointment Terminated Director neil marsh
dot icon16/07/2007
Return made up to 19/05/07; full list of members
dot icon21/06/2007
Accounts made up to 2006-12-31
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon31/07/2006
Registered office changed on 01/08/06 from: tyman house 42 regent road leicester leicestershire LE1 6YT
dot icon31/07/2006
Registered office changed on 01/08/06 from: tyman house 42 regent road leicester LE1 6YJ
dot icon31/07/2006
Return made up to 19/05/06; full list of members
dot icon31/07/2006
Director's particulars changed;director resigned
dot icon31/07/2006
Registered office changed on 01/08/06
dot icon21/06/2006
Accounts made up to 2005-12-31
dot icon03/10/2005
Accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 19/05/05; full list of members
dot icon18/10/2004
Accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 19/05/04; full list of members
dot icon17/12/2003
Director resigned
dot icon29/09/2003
Accounts made up to 2002-12-31
dot icon09/09/2003
New director appointed
dot icon20/07/2003
Return made up to 01/06/03; full list of members
dot icon13/10/2002
Accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 01/06/02; full list of members
dot icon10/06/2001
Return made up to 01/06/01; full list of members
dot icon20/05/2001
Accounts made up to 2000-12-31
dot icon03/07/2000
Return made up to 01/06/00; full list of members
dot icon27/04/2000
Accounts made up to 1999-12-31
dot icon21/07/1999
Return made up to 01/06/99; full list of members
dot icon21/07/1999
Location of register of members address changed
dot icon21/07/1999
Location of debenture register address changed
dot icon25/05/1999
Accounts made up to 1998-12-31
dot icon19/04/1999
Director resigned
dot icon04/03/1999
Registered office changed on 05/03/99 from: gilmoora house 57/61 mortimer street london W1N 8JX
dot icon17/08/1998
Director resigned
dot icon04/08/1998
Return made up to 01/06/98; no change of members
dot icon29/07/1998
New secretary appointed
dot icon16/07/1998
Director resigned
dot icon12/07/1998
Secretary resigned
dot icon12/07/1998
Director resigned
dot icon12/07/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon23/05/1998
Accounts made up to 1997-12-31
dot icon10/12/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 01/06/97; full list of members
dot icon22/07/1996
Return made up to 01/06/96; change of members
dot icon22/07/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon12/05/1996
Full accounts made up to 1995-12-31
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon25/06/1995
Return made up to 01/06/95; no change of members
dot icon20/04/1995
Registered office changed on 21/04/95 from: 57-61 mortimer street london W1N 7TD
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon12/07/1994
Director resigned
dot icon26/06/1994
Director resigned
dot icon26/06/1994
Return made up to 01/06/94; full list of members
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon03/12/1993
Particulars of mortgage/charge
dot icon17/10/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 01/06/93; full list of members
dot icon27/06/1993
Director's particulars changed
dot icon04/04/1993
Director resigned
dot icon06/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Particulars of mortgage/charge
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 01/06/92; no change of members
dot icon30/06/1992
Director's particulars changed
dot icon26/06/1992
Particulars of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 01/06/91; no change of members
dot icon19/06/1991
Registered office changed on 20/06/91 from: bath house (3RD floor) 56 holborn viaduct london EC1A 2EX
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
Location of register of members
dot icon08/03/1991
Particulars of mortgage/charge
dot icon19/02/1991
Director resigned
dot icon16/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Memorandum and Articles of Association
dot icon18/12/1990
Resolutions
dot icon10/12/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Return made up to 01/06/90; full list of members
dot icon20/05/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
New director appointed
dot icon22/11/1989
Particulars of mortgage/charge
dot icon12/11/1989
Particulars of mortgage/charge
dot icon04/10/1989
Particulars of mortgage/charge
dot icon07/08/1989
Return made up to 02/06/89; full list of members
dot icon20/06/1989
New director appointed
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon26/01/1989
Location of register of members
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Registered office changed on 27/01/89 from: 27-31 blandford street london W1H 3AD
dot icon13/11/1988
Full accounts made up to 1987-12-31
dot icon18/08/1988
Wd 12/07/88 ad 01/07/88--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon17/08/1988
Resolutions
dot icon17/08/1988
£ nc 10000/100000
dot icon28/06/1988
Return made up to 04/05/88; full list of members
dot icon15/03/1988
Memorandum and Articles of Association
dot icon09/03/1988
Resolutions
dot icon25/11/1987
New secretary appointed;new director appointed
dot icon23/11/1987
Registered office changed on 24/11/87 from: midland bank chambers 20 cross street manchester
dot icon01/11/1987
Accounting reference date shortened from 30/09 to 31/12
dot icon15/04/1987
Accounts for a small company made up to 1986-09-30
dot icon15/04/1987
Return made up to 20/03/87; full list of members
dot icon20/07/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withers, John Martin
Secretary
14/10/1993 - 03/07/1998
41
Pancholi, Sanjaykumar
Secretary
20/07/1998 - 14/11/2006
3
Wilkinson, James Henry
Director
25/11/1997 - 03/07/1998
175
Scrivener, Nenette
Secretary
14/11/2006 - 24/07/2009
3
Marsh, Neil Duncan
Director
21/08/2003 - 14/04/2008
7

Persons with Significant Control

0

No PSC data available.

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 PENSION PLANNING (H.M.) LIMITED

PENSION PLANNING (H.M.) LIMITED is an(a) Dissolved company incorporated on 20/07/1982 with the registered office located at 100-102 St. James Road, Northampton, Northamptonshire NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENSION PLANNING (H.M.) LIMITED?

toggle

PENSION PLANNING (H.M.) LIMITED is currently Dissolved. It was registered on 20/07/1982 and dissolved on 12/08/2011.

Where is PENSION PLANNING (H.M.) LIMITED located?

toggle

PENSION PLANNING (H.M.) LIMITED is registered at 100-102 St. James Road, Northampton, Northamptonshire NN5 5LF.

What does PENSION PLANNING (H.M.) LIMITED do?

toggle

PENSION PLANNING (H.M.) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PENSION PLANNING (H.M.) LIMITED?

toggle

The latest filing was on 12/08/2011: Final Gazette dissolved following liquidation.