Company NameHalcrow Pension Trustees Limited
Company StatusDissolved
Company Number09800314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2015(8 years, 6 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameGravity Pension Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Billinghurst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Roger Stephen Hoad
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr John Fulton Irwin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleConsulting Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Michael James Carlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2024)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Leon Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director Name20-20 Trustee Services Limited (Corporation)
StatusClosed
Appointed31 May 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 20 February 2024)
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Roger Charles Abraham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurderop Park
Swindon
SN4 0QD
Director NameDr Derek John Pollock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurderop Park
Swindon
SN4 0QD
Director NameMs Catherine Nicole Merlane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurderop Park
Swindon
SN4 0QD
Director NameMr Eneko Rodriguez
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 2017(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Gareth James Heatley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Benjamin Alexander Hamer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameIndependent Trustee Services Limited (Corporation)
StatusResigned
Appointed29 September 2015(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2020Registered office address changed from Burderop Park Swindon SN4 0QD United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 20 November 2020 (1 page)
20 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 July 2020Appointment of Mr Leon Power as a director on 17 July 2020 (2 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Michael James Carlin as a director on 22 January 2019 (2 pages)
29 January 2019Termination of appointment of Benjamin Alexander Hamer as a director on 22 January 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 September 2018Termination of appointment of Eneko Rodriguez as a director on 5 July 2018 (1 page)
25 June 2018Termination of appointment of Gareth James Heatley as a director on 19 March 2018 (1 page)
25 June 2018Appointment of Mr Benjamin Alexander Hamer as a director on 19 March 2018 (2 pages)
1 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Second filing for the appointment of Eneko Rodriguez as a director (6 pages)
13 October 2017Second filing for the appointment of Gareth Heatley as a director (6 pages)
13 October 2017Second filing for the appointment of Gareth Heatley as a director (6 pages)
13 October 2017Second filing for the appointment of Eneko Rodriguez as a director (6 pages)
11 August 2017Termination of appointment of Derek John Pollock as a director on 19 July 2017 (1 page)
11 August 2017Termination of appointment of Derek John Pollock as a director on 19 July 2017 (1 page)
10 August 2017Appointment of Mr Eneko Rodriguez as a director on 7 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2017.
(3 pages)
10 August 2017Termination of appointment of Catherine Nicole Merlane as a director on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Eneko Rodriguez as a director on 7 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2017.
(3 pages)
10 August 2017Termination of appointment of Catherine Nicole Merlane as a director on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Gareth James Heatley as a director on 19 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2017.
(3 pages)
10 August 2017Appointment of Mr Gareth James Heatley as a director on 19 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2017.
(3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 December 2016Termination of appointment of a director
  • ANNOTATION Part Rectified The date of termination was removed from the public register on 15/05/2017 as it was invalid or ineffective.
(2 pages)
13 December 2016Termination of appointment of a director
  • ANNOTATION Part Rectified The date of termination was removed from the public register on 15/05/2017 as it was invalid or ineffective.
(2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 November 2016Termination of appointment of Roger Charles Abraham as a director on 23 October 2016 (2 pages)
29 November 2016Termination of appointment of Roger Charles Abraham as a director on 23 October 2016 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 April 2016Company name changed gravity pension trustees LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
24 April 2016Change of name notice (2 pages)
24 April 2016Company name changed gravity pension trustees LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
24 April 2016Change of name notice (2 pages)
1 December 2015Appointment of Ms Catherine Nicole Merlane as a director on 20 November 2015 (3 pages)
1 December 2015Appointment of Ms Catherine Nicole Merlane as a director on 20 November 2015 (3 pages)
29 September 2015Incorporation (26 pages)
29 September 2015Incorporation (26 pages)