Company NameHCL Pension Trustee Limited
Company StatusDissolved
Company Number06292816
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)
Previous NameMM&S (5262) Limited

Business Activity

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

Directors

Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 High Holborn
6th Floor
London
WC1V 7PB
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 15 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address322 High Holborn
6th Floor
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed02 April 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NamePeter White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleHR Director
Correspondence AddressRockwood
Wood Lane
Uttoxeter
Staffordshire
ST14 8BE
Director NameCharles Kerr Bryson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2017)
RoleSales Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Sycamore Avenue
Beith
Ayrshire
KA15 2DW
Scotland
Director NameGraeme Cook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2017)
RoleDirector Operations Division
Country of ResidenceUnited Kingdom
Correspondence Address108 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6HE
Scotland
Director NameCrawford McLean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteheath 1 Tarff Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0LN
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address322 High Holborn
6th Floor
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Howden Compressors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
7 April 2017Appointment of Mr James Brown as a director on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of Crawford Mclean as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Graeme Cook as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Charles Kerr Bryson as a director on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 322 High Holborn 6th Floor London WC1V 7PB on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Ian Halliday Brander as a director on 6 April 2017 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(6 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 June 2013Director's details changed for Crawford Mclean on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Director's details changed for Charles Kerr Bryson on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Graeme Cook on 26 June 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 October 2008Appointment terminated director peter white (1 page)
16 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
15 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2007Company name changed mm&s (5262) LIMITED\certificate issued on 01/10/07 (2 pages)
26 June 2007Incorporation (13 pages)