XWTL PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

XWTL PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487552

Incorporation date

01/04/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O EDWIN COE LLP, Lincolns Inn, 2 Stone Building, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1990)
dot icon25/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2013
First Gazette notice for voluntary strike-off
dot icon05/08/2013
Application to strike the company off the register
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/07/2012
Appointment of Secretary John Hamilton Fitzsimons as a secretary on 2012-07-03
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Registered office address changed from , C/O Edwin Coe, Lincolns Inn 2 Stone Building, London, WC2A 3th, England on 2012-01-31
dot icon30/01/2012
Registered office address changed from , Unit 125 5 Faraday Park, Dorcan, Wilts, SN3 5JF on 2012-01-31
dot icon29/01/2012
Termination of appointment of Malcolm Roger Smith as a secretary on 2011-12-31
dot icon11/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Director's details changed for Nicola Painter on 2010-11-01
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr John Hamilton Fitzsimons on 2009-10-01
dot icon20/01/2010
Director's details changed for Malcolm Roger Smith on 2009-10-01
dot icon20/01/2010
Director's details changed for Nicola Painter on 2009-10-01
dot icon20/01/2010
Director's details changed for Richard Edward Cooper on 2009-10-01
dot icon20/01/2010
Director's details changed for Gerald Walter Beale on 2009-10-01
dot icon20/01/2010
Termination of appointment of Marc Feldman as a director
dot icon24/10/2009
Accounts for a small company made up to 2008-10-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Registered office changed on 15/01/2009 from, unit 125 5 faraday park, dorcan, wiltshire, SN3 5JF, uk
dot icon14/01/2009
Location of register of members
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon02/07/2008
Appointment Terminated Director charles replane
dot icon02/07/2008
Appointment Terminated Director robert macdonald
dot icon30/06/2008
Registered office changed on 01/07/2008 from, 2 stone building, lincolns inn, london, WC2A 3TH
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Registered office changed on 15/01/08 from: unit 125, 5 faraday park, dorcan swindon, wiltshire SN3 5JF
dot icon01/10/2007
Certificate of change of name
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon18/07/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon01/01/2007
Director resigned
dot icon09/11/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon22/06/2006
Full accounts made up to 2005-10-31
dot icon12/04/2006
New director appointed
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon22/08/2005
New director appointed
dot icon10/07/2005
New secretary appointed
dot icon10/07/2005
Secretary resigned
dot icon06/02/2005
Return made up to 31/12/04; full list of members
dot icon06/02/2005
Director's particulars changed
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Full accounts made up to 2003-10-31
dot icon03/11/2004
Secretary resigned
dot icon07/09/2004
Director's particulars changed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Secretary resigned;director resigned
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-10-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon11/12/2002
Certificate of change of name
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/06/2002
Full accounts made up to 2001-10-31
dot icon06/01/2002
New director appointed
dot icon06/01/2002
Return made up to 31/12/01; full list of members
dot icon06/01/2002
Director's particulars changed
dot icon10/12/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon23/09/2001
New director appointed
dot icon11/06/2001
Full accounts made up to 2000-10-31
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Director resigned
dot icon16/11/2000
Registered office changed on 17/11/00 from: garrard way, swindon, wiltshire SN3 3HY
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon20/09/2000
Certificate of change of name
dot icon25/05/2000
Full accounts made up to 1999-10-31
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon09/01/2000
New director appointed
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Director resigned
dot icon27/06/1999
Full accounts made up to 1998-10-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon20/07/1998
Full accounts made up to 1997-10-31
dot icon01/01/1998
Return made up to 31/12/97; no change of members
dot icon13/07/1997
Amended full accounts made up to 1995-10-31
dot icon06/07/1997
Full accounts made up to 1996-10-31
dot icon03/05/1997
Secretary resigned;director resigned
dot icon03/05/1997
New secretary appointed;new director appointed
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon17/03/1996
Secretary resigned;director resigned
dot icon17/03/1996
New secretary appointed;new director appointed
dot icon10/02/1996
Return made up to 31/12/95; no change of members
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
New director appointed
dot icon11/09/1994
New director appointed
dot icon05/08/1994
Full accounts made up to 1993-10-31
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon04/01/1993
Registered office changed on 05/01/93
dot icon04/01/1993
Director's particulars changed
dot icon29/07/1992
Full accounts made up to 1991-10-31
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon22/12/1991
Full accounts made up to 1990-12-31
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Accounting reference date shortened from 31/12 to 31/10
dot icon11/09/1991
Registered office changed on 12/09/91 from: drakes way, swindon, wiltshire, SN3 3HY
dot icon25/06/1991
Return made up to 01/04/91; full list of members
dot icon06/02/1991
Director resigned
dot icon06/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1991
Ad 16/01/91--------- £ si 2@1=2 £ ic 2/4
dot icon22/01/1991
Director resigned;new director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/01/1991
Director resigned;new director appointed
dot icon22/01/1991
Registered office changed on 23/01/91 from: 35 basinghall street, london, EC2V 5DB
dot icon09/01/1991
Accounting reference date notified as 31/12
dot icon12/11/1990
Certificate of change of name
dot icon12/11/1990
Memorandum and Articles of Association
dot icon12/11/1990
Resolutions
dot icon12/11/1990
Certificate of change of name
dot icon01/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney Jr, John Francis
Director
01/07/1994 - 09/10/2000
1
Painter, Nicola
Director
04/08/2005 - Present
-
Capener, Judith
Director
11/05/2000 - 08/02/2002
-
Nicholson, Robert Paul
Secretary
08/06/2004 - 12/11/2004
2
Fry, Simon David
Secretary
12/11/2004 - 30/06/2005
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 XWTL PENSION TRUSTEES LIMITED

XWTL PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 01/04/1990 with the registered office located at C/O EDWIN COE LLP, Lincolns Inn, 2 Stone Building, London WC2A 3TH. There are currently 6 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 XWTL PENSION TRUSTEES LIMITED?

toggle

XWTL PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 01/04/1990 and dissolved on 25/11/2013.

Where is XWTL PENSION TRUSTEES LIMITED located?

toggle

XWTL PENSION TRUSTEES LIMITED is registered at C/O EDWIN COE LLP, Lincolns Inn, 2 Stone Building, London WC2A 3TH.

What does XWTL PENSION TRUSTEES LIMITED do?

toggle

XWTL PENSION TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for XWTL PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via voluntary strike-off.