Company NameThe Law Debenture Amersham Pension Trust Corporation
Company StatusDissolved
Company Number03291753
CategoryPrivate Unlimited Company
Incorporation Date9 December 1996(27 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2016)
RolePensions Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed09 December 1996(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed23 September 1997(9 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 01 November 2016)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP

Contact

Websitewww.lawdebenture.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Mr Mark Heddle Ashworth as a director (2 pages)
28 September 2010Appointment of Mr Mark Heddle Ashworth as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
8 January 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 December 2008Return made up to 09/12/08; full list of members (3 pages)
31 December 2008Return made up to 09/12/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 December 2005Return made up to 09/12/05; full list of members (2 pages)
12 December 2005Return made up to 09/12/05; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 December 2004Return made up to 09/12/04; full list of members (6 pages)
29 December 2004Return made up to 09/12/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 December 2003Return made up to 09/12/03; full list of members (6 pages)
11 December 2003Return made up to 09/12/03; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 December 2002Return made up to 09/12/02; full list of members (6 pages)
24 December 2002Return made up to 09/12/02; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 December 2001Return made up to 09/12/01; full list of members (6 pages)
28 December 2001Return made up to 09/12/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 December 1999Return made up to 09/12/99; full list of members (6 pages)
20 December 1999Return made up to 09/12/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 December 1998Return made up to 09/12/98; full list of members (7 pages)
22 December 1998Return made up to 09/12/98; full list of members (7 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Return made up to 09/12/97; full list of members (7 pages)
23 December 1997Return made up to 09/12/97; full list of members (7 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
9 December 1996Incorporation (18 pages)
9 December 1996Incorporation (18 pages)