Company NameThe Workplace Pension Consultancy Ltd
Company StatusDissolved
Company Number09040755
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Gary Paul Keely
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(same day as company formation)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 87 Waterhouse Business Centre Cromar Way
Chelmsford
CM1 2QE
Director NameMr Philip Anthony Kirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD

Location

Registered AddressSuite 87 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

100 at £1Gary Keeley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
31 July 2018Application to strike the company off the register (3 pages)
29 June 2018Registered office address changed from Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 29 June 2018 (1 page)
29 June 2018Micro company accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
20 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 September 2016Registered office address changed from 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 20 September 2016 (1 page)
8 September 2016Registered office address changed from Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England to 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England to 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 8 September 2016 (1 page)
1 July 2016Registered office address changed from 53 Duke Street Chelmsford Essex CM1 1JA to Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 53 Duke Street Chelmsford Essex CM1 1JA to Suite 66 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 1 July 2016 (1 page)
1 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Accounts made up to 31 May 2015 (2 pages)
24 June 2015Accounts made up to 31 May 2015 (2 pages)
15 January 2015Registered office address changed from 133 Roman Road Mountnessing Brentwood Essex CM15 0UD United Kingdom to 53 Duke Street Chelmsford Essex CM1 1JA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 133 Roman Road Mountnessing Brentwood Essex CM15 0UD United Kingdom to 53 Duke Street Chelmsford Essex CM1 1JA on 15 January 2015 (1 page)
6 January 2015Termination of appointment of Philip Anthony Kirk as a director on 16 December 2014 (2 pages)
6 January 2015Termination of appointment of Philip Anthony Kirk as a director on 16 December 2014 (2 pages)
15 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)