Company NameThe Pensions Office Ltd
Company StatusDissolved
Company Number03260445
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date13 June 2020 (3 years, 10 months ago)
Previous NamePension Transfer Advisory Services Ltd

Business Activity

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

Directors

Director NameMr Keith Popplewell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(1 week after company formation)
Appointment Duration23 years, 8 months (closed 13 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchlea
Hollow Meadows
Sheffield
South Yorkshire
S6 6GH
Director NameMichael Russell Hague
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address34 Laverdene Drive
Sheffield
South Yorkshire
S17 4HH
Director NameSharon Ivy Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressMonnybrook House Moss Road
Totley Bents
Sheffield
South Yorkshire
S17 3BB
Secretary NameMichael Russell Hague
NationalityBritish
StatusResigned
Appointed15 October 1996(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address34 Laverdene Drive
Sheffield
South Yorkshire
S17 4HH
Secretary NameAndrew Edward Curley
NationalityBritish
StatusResigned
Appointed10 July 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2009)
RoleOffice Manager
Correspondence Address40 Sunnyside
Worksop
Nottinghamshire
S81 7LN
Director NameMrs Susan Ann Popplewell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(17 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 18 September 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Queen Street
Sheffield
S1 1WR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethepensionsoffice.co.uk
Telephone0114 2309974
Telephone regionSheffield

Location

Registered AddressAbbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth£147,067
Cash£127,559
Current Liabilities£163,273

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2020Final Gazette dissolved following liquidation (1 page)
13 March 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
30 April 2019Liquidators' statement of receipts and payments to 8 March 2019 (17 pages)
17 August 2018Removal of liquidator by court order (16 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
6 June 2018Liquidators' statement of receipts and payments to 8 March 2018 (19 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
16 May 2017Liquidators' statement of receipts and payments to 8 March 2017 (16 pages)
16 May 2017Liquidators' statement of receipts and payments to 8 March 2017 (16 pages)
19 April 2016Liquidators statement of receipts and payments to 8 March 2016 (14 pages)
19 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (14 pages)
19 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (14 pages)
24 March 2015Registered office address changed from C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 March 2015 (2 pages)
23 March 2015Statement of affairs with form 4.19 (6 pages)
23 March 2015Appointment of a voluntary liquidator (2 pages)
23 March 2015Appointment of a voluntary liquidator (2 pages)
23 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09
(1 page)
23 March 2015Statement of affairs with form 4.19 (6 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2014Termination of appointment of Susan Ann Popplewell as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Susan Ann Popplewell as a director on 18 September 2014 (1 page)
5 September 2014Appointment of Mrs Susan Ann Popplewell as a director on 4 September 2014 (2 pages)
5 September 2014Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on 5 September 2014 (1 page)
5 September 2014Appointment of Mrs Susan Ann Popplewell as a director on 4 September 2014 (2 pages)
5 September 2014Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on 5 September 2014 (1 page)
5 September 2014Appointment of Mrs Susan Ann Popplewell as a director on 4 September 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Keith Popplewell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Keith Popplewell on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Appointment terminated secretary andrew curley (1 page)
9 March 2009Appointment terminated secretary andrew curley (1 page)
5 March 2009Registered office changed on 05/03/2009 from redland business centre 3-5 tapton house road broomhill sheffield south yorkshire S10 5BY (2 pages)
5 March 2009Registered office changed on 05/03/2009 from redland business centre 3-5 tapton house road broomhill sheffield south yorkshire S10 5BY (2 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2008Return made up to 08/10/08; full list of members (3 pages)
22 December 2008Return made up to 08/10/08; full list of members (3 pages)
7 December 2007Return made up to 08/10/07; full list of members (2 pages)
7 December 2007Return made up to 08/10/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: redlands business centre 3-5 tapton house road broomhill sheffield S10 5BY (1 page)
7 November 2007Registered office changed on 07/11/07 from: redlands business centre 3-5 tapton house road broomhill sheffield S10 5BY (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 187 baslow road totley sheffield south yorkshire S17 4DT (1 page)
6 November 2007Registered office changed on 06/11/07 from: 187 baslow road totley sheffield south yorkshire S17 4DT (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
13 November 2006Return made up to 08/10/06; full list of members (7 pages)
13 November 2006Return made up to 08/10/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2005Return made up to 08/10/05; full list of members (7 pages)
24 October 2005Return made up to 08/10/05; full list of members (7 pages)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
9 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Registered office changed on 07/10/04 from: monnybrook house moss road totley bents sheffield south yorkshire S17 3BB (1 page)
7 October 2004Registered office changed on 07/10/04 from: monnybrook house moss road totley bents sheffield south yorkshire S17 3BB (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Return made up to 08/10/03; full list of members (7 pages)
18 October 2003Return made up to 08/10/03; full list of members (7 pages)
14 May 2003Company name changed pension transfer advisory servic es LTD\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed pension transfer advisory servic es LTD\certificate issued on 14/05/03 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Return made up to 08/10/02; full list of members (7 pages)
15 October 2002Return made up to 08/10/02; full list of members (7 pages)
3 December 2001Return made up to 08/10/01; full list of members (7 pages)
3 December 2001Return made up to 08/10/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 November 2000Return made up to 08/10/00; full list of members (7 pages)
6 November 2000Return made up to 08/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Return made up to 08/10/99; full list of members (7 pages)
13 October 1999Return made up to 08/10/99; full list of members (7 pages)
8 October 1998Return made up to 08/10/98; no change of members (4 pages)
8 October 1998Return made up to 08/10/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
12 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 November 1996Ad 15/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1996Ad 15/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 November 1996Registered office changed on 07/11/96 from: monnybrook house moss road totley sheffield S17 3BB (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: monnybrook house moss road totley sheffield S17 3BB (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
8 October 1996Incorporation (12 pages)
8 October 1996Incorporation (12 pages)