Company NamePension Planning Europe Limited
DirectorAdler & Co International Limited
Company StatusDissolved
Company Number03554181
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Previous NameWildfield Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 1999(8 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameMorgan Adler & Co (Corporation)
StatusCurrent
Appointed24 May 2001(3 years after company formation)
Appointment Duration22 years, 11 months
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Director NameAdler & Co International Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusCurrent
Appointed15 March 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address3rd Floor Euro-American Building
Upper Main Street
Wickhams Cay1
Road Town Tortola
Foreign
Director NameKerstin Eva-Lotta Hubbard
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 1999(8 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 16 March 1999)
RoleCompany Director
Correspondence Address87 Southfield Road
Oxford
OX4 1NY
Director NameNigel Treloar Edwards
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 15 March 2003)
RoleCompany Director
Correspondence AddressNursery Cottage Wheatley Lane
Upton Upon Severn
Worcester
WR8 0QS
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed29 June 1998(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 1999)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 1998(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 1999)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,991
Cash£9,341
Current Liabilities£350

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 April 2003Appointment of a voluntary liquidator (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 93 tudor drive kingston surrey KT2 5NP (1 page)
12 June 2002Registered office changed on 12/06/02 from: 3 hawker court queens road kingston upon thames surrey KT2 7SE (1 page)
21 May 2002Return made up to 28/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 June 2001New secretary appointed (2 pages)
3 May 2001Location of register of members (1 page)
3 May 2001Return made up to 28/04/01; full list of members (5 pages)
3 May 2001Secretary's particulars changed (1 page)
18 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 May 2000Location of register of members (1 page)
26 May 2000Return made up to 28/04/00; full list of members (5 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1999Return made up to 28/04/99; full list of members (5 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary's particulars changed (1 page)
6 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
29 March 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
20 January 1999Registered office changed on 20/01/99 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
27 August 1998Memorandum and Articles of Association (11 pages)
25 August 1998Company name changed wildfield consultants LIMITED\certificate issued on 26/08/98 (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1998New director appointed (2 pages)
28 April 1998Incorporation (16 pages)