GATES UK PENSION TRUSTEES LIMITED

35 Great St Helen's, London, EC3A 6AP, United Kingdom
StatusDISSOLVED
Company No.00375860
CategoryPrivate Limited Company
Incorporated31 Aug 1942
Age81 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 5 days

SUMMARY

GATES UK PENSION TRUSTEES LIMITED is an dissolved private limited company with number 00375860. It was incorporated 81 years, 8 months, 30 days ago, on 31 August 1942 and it was dissolved 3 years, 5 days ago, on 25 May 2021. The company address is 35 Great St Helen's, London, EC3A 6AP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/02/20

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristin Bracken

Termination date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Mark Klingenmeier

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Marc Gregory Swanson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamey Susan Seely

Appointment date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Cristin Bracken

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Mark Klingenmeier

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Andrew Rogers

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Roderick George Allan Edgar

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Linda Mary Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-20

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 35 Great St Helen's London EC3A 6AP

Old address: 11 Old Jewry 7th Floor London EC2R 8DU

Change date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Paul Wilkinson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Linda Mary Shields

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Nicolas Paul Wilkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-04

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Honor Lewzey

Termination date: 2014-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 11 Old Jewry 7Th Floor London EC2R 8DU

Old address: 11 Old Jewry 7Th Floor London EC2R 8DU England

Change date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 11 Old Jewry 7Th Floor London EC2R 8DU

Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE

Change date: 2014-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick George Allan Edgar

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Knight

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Learmont

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wilkinson

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wilkinson

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Paul Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wilkinson

Change date: 2010-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wilkinson

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: East Putney House 84 Upper Richmond Road London SW15 2ST

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul wilkinson / 06/06/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard marchant

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul wilkinson

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2001

Action Date: 29 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-29

Documents

View document PDF


Some Companies

A & R LAWNCARE LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:11130085
Status:ACTIVE
Category:Private Limited Company

C OATES CONTRACTING LTD.

26 WESTMORLAND AVE,LEICESTER,LE18 4YB

Number:09424679
Status:ACTIVE
Category:Private Limited Company

NAVIS CHARTER UK LIMITED

3 THE OLD BARNS WALTON,TELFORD,TF6 6AR

Number:11232773
Status:ACTIVE
Category:Private Limited Company

NEEDHAM MARKET ACCESS CIC

2 BRICK KILN COTTAGES,NEEDHAM MARKET,IP6 8RZ

Number:11605435
Status:ACTIVE
Category:Community Interest Company

STCOMECO LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11151273
Status:ACTIVE
Category:Private Limited Company

TJL CARS LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:07950521
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source