Company NameHypac Pension Trustees Limited
Company StatusDissolved
Company Number03928194
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous NameDe Facto 836 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2009(9 years, 3 months after company formation)
Appointment Duration3 years (closed 12 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Paul Wessels
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed31 May 2009(9 years, 3 months after company formation)
Appointment Duration3 years (closed 12 June 2012)
RoleGroup Head Of Reward
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMiss Jennifer Louise Peterkin
StatusClosed
Appointed31 March 2012(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (closed 12 June 2012)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameFrancoise Sage
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RolePersonnel Director
Correspondence Address29 Avenue Reille 75014
Paris
Foreign
Director NameRobert Peyssard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleFinance Director
Correspondence Address11 Rue Pierre Termier 69660
Collonges Au Mont D'Or
France
Secretary NameRobert Peyssard
NationalityFrench
StatusResigned
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleFinance Director
Correspondence Address11 Rue Pierre Termier 69660
Collonges Au Mont D'Or
France
Director NameChristian Dauber
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address33 Avenue Ernest Renan
Lagny-Sur-Marne
F-77400
France
Director NameMr Adam Ralph Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2009)
RoleMaintenance Supervisor
Country of ResidenceEngland
Correspondence Address16 West Grove
Barton Upon Humber
South Humberside
DN18 5AG
Director NameRebecca Louise Kealey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2006)
RoleAssistant Accountant
Correspondence Address1 Windlass Close
Thorne
Doncaster
South Yorkshire
DN8 5UL
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2008)
RoleManager
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameMr Terence John Keeling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2005)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Director NameJohn Ian Loggie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2004)
RoleManager
Correspondence AddressPlats Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2008)
RoleManager
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameBrian Jeffrey Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2009)
RoleHR Manager
Correspondence Address9 Hereward Court
Conisbrough
Doncaster
South Yorkshire
DN12 2HS
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed13 May 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012 (1 page)
18 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
18 April 2012Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012 (1 page)
18 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
16 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(3 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(3 pages)
26 July 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(39 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
29 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
2 June 2009Director appointed mrs carol anne hunt (1 page)
2 June 2009Director appointed mrs carol anne hunt (1 page)
2 June 2009Director appointed mr paul wessels (1 page)
2 June 2009Director appointed mr paul wessels (1 page)
1 June 2009Appointment terminated director brian davies (1 page)
1 June 2009Appointment Terminated Director adam johnson (1 page)
1 June 2009Appointment terminated director adam johnson (1 page)
1 June 2009Appointment Terminated Director brian davies (1 page)
21 April 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 April 2009Accounts made up to 5 April 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
23 June 2008Accounts made up to 5 April 2008 (1 page)
23 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
23 June 2008Accounts made up to 5 April 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
23 May 2008Appointment Terminated Director and Secretary francis allan (1 page)
23 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
21 April 2008Return made up to 17/02/08; full list of members (4 pages)
21 April 2008Return made up to 17/02/08; full list of members (4 pages)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
12 March 2007Accounts made up to 5 April 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 March 2006Accounts made up to 5 April 2005 (2 pages)
9 March 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
9 March 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
7 March 2006Return made up to 17/02/06; full list of members (3 pages)
7 March 2006Return made up to 17/02/06; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
9 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Return made up to 17/02/05; full list of members (8 pages)
11 May 2004Accounts made up to 5 April 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
11 May 2004Accounts made up to 5 April 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
24 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Return made up to 17/02/04; full list of members (8 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
20 May 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
20 May 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
20 May 2003Accounts made up to 5 April 2002 (1 page)
7 May 2003Return made up to 31/03/03; full list of members (8 pages)
7 May 2003Return made up to 31/03/03; full list of members (8 pages)
3 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 April 2003Return made up to 17/02/03; full list of members (10 pages)
8 January 2003Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page)
8 January 2003Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
19 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
19 February 2002Return made up to 17/02/02; full list of members (7 pages)
17 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
17 December 2001Accounts made up to 5 April 2001 (1 page)
12 March 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
12 March 2001Return made up to 17/02/01; full list of members (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
13 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
13 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
5 April 2000Registered office changed on 05/04/00 from: 10 snow hill london EC1A 2AL (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Memorandum and Articles of Association (13 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 10 snow hill london EC1A 2AL (1 page)
5 April 2000Memorandum and Articles of Association (13 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 March 2000Company name changed de facto 836 LIMITED\certificate issued on 28/03/00 (4 pages)
28 March 2000Company name changed de facto 836 LIMITED\certificate issued on 28/03/00 (4 pages)
17 February 2000Incorporation (16 pages)
17 February 2000Incorporation (16 pages)