About

Registered Number: 02951351
Date of Incorporation: 21/07/1994 (29 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1 Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR

 

Pensionology.Uk Ltd was established in 1994, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Isaacs, Neville Drury, Mamelok, Rachel Maryse for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISAACS, Neville Drury 23 October 1996 19 May 2000 1
MAMELOK, Rachel Maryse 01 March 2007 20 May 2016 1

Filing History

Document Type Date
NDISC - N/A 24 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2018
RESOLUTIONS - N/A 08 January 2018
LIQ02 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
PSC07 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
PSC07 - N/A 21 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 08 August 2016
TM01 - Termination of appointment of director 31 May 2016
RESOLUTIONS - N/A 25 May 2016
RESOLUTIONS - N/A 25 May 2016
RESOLUTIONS - N/A 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH08 - Notice of name or other designation of class of shares 25 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
RESOLUTIONS - N/A 21 September 2015
SH08 - Notice of name or other designation of class of shares 21 September 2015
SH01 - Return of Allotment of shares 21 September 2015
SH01 - Return of Allotment of shares 21 September 2015
RESOLUTIONS - N/A 18 September 2015
RESOLUTIONS - N/A 18 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 27 November 2014
RESOLUTIONS - N/A 18 September 2014
CERTNM - Change of name certificate 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AD01 - Change of registered office address 18 September 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 26 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 April 2012
RP04 - N/A 01 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
287 - Change in situation or address of Registered Office 01 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
363s - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 31 August 2007
CERTNM - Change of name certificate 29 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
CERTNM - Change of name certificate 19 March 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 06 September 2006
225 - Change of Accounting Reference Date 01 August 2006
363s - Annual Return 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2006
395 - Particulars of a mortgage or charge 31 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 27 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 19 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
363s - Annual Return 07 June 2004
CERTNM - Change of name certificate 20 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 25 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 27 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
AA - Annual Accounts 29 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
363s - Annual Return 17 October 1996
RESOLUTIONS - N/A 28 May 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 11 September 1995
287 - Change in situation or address of Registered Office 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1995
CERTNM - Change of name certificate 15 December 1994
287 - Change in situation or address of Registered Office 17 November 1994
288 - N/A 15 September 1994
RESOLUTIONS - N/A 13 September 1994
CERTNM - Change of name certificate 26 August 1994
287 - Change in situation or address of Registered Office 24 August 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 19 August 2005 Fully Satisfied

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.