FRIENDS LIFE STAFF SCHEMES LIMITED

FRIENDS LIFE STAFF SCHEMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFRIENDS LIFE STAFF SCHEMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00525559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRIENDS LIFE STAFF SCHEMES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FRIENDS LIFE STAFF SCHEMES LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS LIFE STAFF SCHEMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUN LIFE STAFF SCHEMES LIMITEDApr 24, 1995Apr 24, 1995
    SUN LIFE FINANCIAL PLANNING LIMITEDJun 11, 1993Jun 11, 1993
    AKENSIDE INVESTMENTS LIMITEDNov 09, 1953Nov 09, 1953

    What are the latest accounts for FRIENDS LIFE STAFF SCHEMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FRIENDS LIFE STAFF SCHEMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Clair Louise Marshall as a director on Sep 29, 2017

    1 pagesTM01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Sep 05, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2017

    LRESSP

    Notification of London and Manchester Group Limited as a person with significant control on Aug 04, 2017

    2 pagesPSC02

    Cessation of Friends Life Fpl Limited as a person with significant control on Aug 04, 2017

    1 pagesPSC07

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Rowan Hostler as a secretary on Mar 24, 2017

    1 pagesTM02

    Appointment of Mrs Rowan Tracy Hostler as a director on Mar 24, 2017

    2 pagesAP01

    Appointment of Mrs Rowan Hostler as a secretary on Mar 24, 2017

    2 pagesAP03

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017

    1 pagesTM02

    Appointment of Clair Louise Marshall as a director on Jan 16, 2017

    2 pagesAP01

    Termination of appointment of Andrew David Carr as a director on Jan 16, 2017

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Jan 16, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Charles Paykel as a director on Jan 16, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 300,205
    SH01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 300,205
    SH01

    Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015

    1 pagesTM01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR

    1 pagesAD02

    Who are the officers of FRIENDS LIFE STAFF SCHEMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    HERBERT, Anthony James
    21 Tite Street
    SW3 4JT London
    Secretary
    21 Tite Street
    SW3 4JT London
    British29028830004
    HITCHON, Mary Elizabeth
    50 Montagu Square
    W1H 1TH London
    Secretary
    50 Montagu Square
    W1H 1TH London
    British144659590001
    HOSTLER, Rowan
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    228706870001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    WALLWORK, Janet Irwin
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Secretary
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    British32917080003
    WALLWORK, Janet Irwin
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Secretary
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    British32917080003
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Secretary
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154752160001
    BARLOW, Paul James
    Chantry House
    44 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    Chantry House
    44 Chantry View Road
    GU1 3XT Guildford
    Surrey
    EnglandBritish85924720001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish172334880001
    BOOTH, Andrew Patterson
    Glendower House
    48a Cossington Road, Sileby
    LE12 7RS Loughborough
    Leicestershire
    Director
    Glendower House
    48a Cossington Road, Sileby
    LE12 7RS Loughborough
    Leicestershire
    United KingdomBritish82631040001
    BOURKE, Evelyn Brigid
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomIrish,British247998930001
    CARR, Andrew David
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish182546040001
    CHAPMAN, Stephen James
    3 Walnut Tree Court
    Congresbury
    BS49 5EN Bristol
    Director
    3 Walnut Tree Court
    Congresbury
    BS49 5EN Bristol
    United KingdomBritish124822510001
    CHEESEMAN, David Richard
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish132416500001
    FAULKNER, Anthony
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    Director
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    British457090001
    GALLOWAY, Richard William
    Shandon
    Dormans Park
    RH19 2NQ East Grinstead
    West Sussex
    Director
    Shandon
    Dormans Park
    RH19 2NQ East Grinstead
    West Sussex
    British8013540002
    HARRISON-DEES, Geoffrey
    Portland House
    Rickling Green
    CB11 3YG Saffron Walden
    Essex
    Director
    Portland House
    Rickling Green
    CB11 3YG Saffron Walden
    Essex
    British8041690001
    HYNAM, David Emmanuel
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155016370001
    LOWTHER, Sean William
    23 Scantleberry Close
    BS16 6DQ Bristol
    Director
    23 Scantleberry Close
    BS16 6DQ Bristol
    United KingdomBritish210466940001
    MARKHAM, Geoffrey Alan
    Pennywell House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    Pennywell House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    British62320350001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    MOORE, John Desmond
    Cambera 5 Stanshalls Drive
    Felton
    BS40 9UW Bristol
    Director
    Cambera 5 Stanshalls Drive
    Felton
    BS40 9UW Bristol
    British71987380001
    MOSS, Jonathan Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish172135620001
    NICHOLLS, John Michael
    25 Starling Lane
    Cuffley
    EN6 4JX Potters Bar
    Hertfordshire
    Director
    25 Starling Lane
    Cuffley
    EN6 4JX Potters Bar
    Hertfordshire
    EnglandUnited Kingdom457100001
    O'NEILL, Conor Martin
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish194342160001
    OSBORNE, John Michael
    3 Garden Close
    Halton
    HP22 5PE Aylesbury
    Buckinghamshire
    Director
    3 Garden Close
    Halton
    HP22 5PE Aylesbury
    Buckinghamshire
    United KingdomBritish7904180001
    PAINTER, Jeffrey William
    Enali 4 Julian Close
    Sneyd Park
    BS9 1JX Bristol
    Director
    Enali 4 Julian Close
    Sneyd Park
    BS9 1JX Bristol
    British45800130001
    PARRIS, Stephen Michael
    81 Wentworth Drive
    MK41 8QD Bedford
    Bedfordshire
    Director
    81 Wentworth Drive
    MK41 8QD Bedford
    Bedfordshire
    EnglandBritish28404670001
    PARSONS, Andrew Mark
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish121609240001

    Who are the persons with significant control of FRIENDS LIFE STAFF SCHEMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Aug 04, 2017
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1594941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4113107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRIENDS LIFE STAFF SCHEMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2017Commencement of winding up
    Jun 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0