Company NamePensions & Wealth Management Services Limited
Company StatusDissolved
Company Number05860471
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration6 months (closed 01 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase Bashurst Hill
Horsham
RH13 0NY
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration6 months (closed 01 December 2020)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address91 Main Street Sedgeberrow
Evesham
WR11 7UE
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration6 months (closed 01 December 2020)
RoleCompany Director
Correspondence AddressWoodlands Chase Bashurst Hill
Horsham
RH13 0NY
Director NameMr David Gregory Halsall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SL
Director NameBrian Clifford Brett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Broughton Road
Milton Keynes
Buckinghamshire
MK10 9BN
Director NameMrs Susan Jane Brett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Broughton Road
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9BN
Director NameMr Robert David Halsall
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SL
Director NameMrs Victoria Jayne Paxton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2019)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SL
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed29 January 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.pensionswms.co.uk/
Email address[email protected]
Telephone01582 462709
Telephone regionLuton

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

100 at £1Harpenden Pensions & Wealth Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,229
Cash£155,217
Current Liabilities£66,220

Accounts

Latest Accounts29 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Charges

4 September 2014Delivered on: 4 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (2 pages)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020 (2 pages)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Tom Taylor as a director on 1 June 2020 (2 pages)
28 November 2019Confirmation statement made on 21 November 2019 with updates (3 pages)
31 May 2019Total exemption full accounts made up to 29 January 2019 (15 pages)
22 May 2019Previous accounting period extended from 31 August 2018 to 29 January 2019 (1 page)
31 January 2019Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 31 January 2019 (1 page)
30 January 2019Appointment of Mr Lee Graham Hartley as a director on 29 January 2019 (2 pages)
30 January 2019Appointment of Mr Scott Hopkinson as a secretary on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Robert David Halsall as a director on 29 January 2019 (1 page)
30 January 2019Cessation of David Gregory Halsall as a person with significant control on 29 January 2019 (1 page)
30 January 2019Notification of Harpenden Pensions and Wealth Management Limited as a person with significant control on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Victoria Jayne Paxton as a director on 29 January 2019 (1 page)
30 January 2019Appointment of Mr Scott Hopkinson as a director on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of David Gregory Halsall as a director on 29 January 2019 (1 page)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
1 October 2018Satisfaction of charge 058604710001 in full (1 page)
9 February 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 November 2014Director's details changed for Mr David Gregory Halsall on 23 May 2014 (2 pages)
28 November 2014Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 65 High Street Harpenden Hertfordshire AL5 2SL on 28 November 2014 (1 page)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Director's details changed for Mr David Gregory Halsall on 23 May 2014 (2 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 65 High Street Harpenden Hertfordshire AL5 2SL on 28 November 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014Appointment of Mrs Victoria Jayne Paxton as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mrs Victoria Jayne Paxton as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mr Robert David Halsall as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mr Robert David Halsall as a director on 29 September 2014 (2 pages)
2 October 2014Termination of appointment of Brian Clifford Brett as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Brian Clifford Brett as a director on 29 September 2014 (1 page)
4 September 2014Registration of charge 058604710001, created on 4 September 2014 (23 pages)
4 September 2014Registration of charge 058604710001, created on 4 September 2014 (23 pages)
4 September 2014Registration of charge 058604710001, created on 4 September 2014 (23 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 December 2012Termination of appointment of Susan Brett as a director (1 page)
13 December 2012Termination of appointment of Susan Brett as a director (1 page)
5 December 2012Appointment of Mrs Susan Jane Brett as a director (2 pages)
5 December 2012Appointment of Mrs Susan Jane Brett as a director (2 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom on 21 May 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 July 2011 (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr David Gregory Halsall on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr David Gregory Halsall on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Brian Clifford Brett on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Brian Clifford Brett on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Brian Clifford Brett on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr David Gregory Halsall on 1 June 2011 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 8 July 2010 (1 page)
7 July 2010Director's details changed for Mr David Gregory Halsall on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Brian Clifford Brett on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Brian Clifford Brett on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr David Gregory Halsall on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr David Gregory Halsall on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Brian Clifford Brett on 1 June 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 November 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
25 November 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
22 October 2008Registered office changed on 22/10/2008 from third floor, churchgate house 56 oxford street manchester greater manchester M1 6EU (1 page)
22 October 2008Registered office changed on 22/10/2008 from third floor, churchgate house 56 oxford street manchester greater manchester M1 6EU (1 page)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
18 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
18 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Location of register of directors' interests (1 page)
26 July 2006Location of register of directors' interests (1 page)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Location of register of members (1 page)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)