FRIENDS LIFE STAFF SCHEMES LIMITED
Overview
| Company Name | FRIENDS LIFE STAFF SCHEMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00525559 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FRIENDS LIFE STAFF SCHEMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUN LIFE STAFF SCHEMES LIMITED | Apr 24, 1995 | Apr 24, 1995 |
| SUN LIFE FINANCIAL PLANNING LIMITED | Jun 11, 1993 | Jun 11, 1993 |
| AKENSIDE INVESTMENTS LIMITED | Nov 09, 1953 | Nov 09, 1953 |
What are the latest accounts for FRIENDS LIFE STAFF SCHEMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FRIENDS LIFE STAFF SCHEMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Clair Louise Marshall as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of London and Manchester Group Limited as a person with significant control on Aug 04, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Friends Life Fpl Limited as a person with significant control on Aug 04, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Rowan Hostler as a secretary on Mar 24, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rowan Tracy Hostler as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rowan Hostler as a secretary on Mar 24, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Clair Louise Marshall as a director on Jan 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Carr as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jan 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of FRIENDS LIFE STAFF SCHEMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| HERBERT, Anthony James | Secretary | 21 Tite Street SW3 4JT London | British | 29028830004 | ||||||||||
| HITCHON, Mary Elizabeth | Secretary | 50 Montagu Square W1H 1TH London | British | 144659590001 | ||||||||||
| HOSTLER, Rowan | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | 228706870001 | |||||||||||
| RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
| WALLWORK, Janet Irwin | Secretary | 18 Blenheim Gardens KT2 7BW Kingston Upon Thames Surrey | British | 32917080003 | ||||||||||
| WALLWORK, Janet Irwin | Secretary | 18 Blenheim Gardens KT2 7BW Kingston Upon Thames Surrey | British | 32917080003 | ||||||||||
| WEBSTER, John Dudley | Secretary | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 457110001 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154752160001 | ||||||||||
| BARLOW, Paul James | Director | Chantry House 44 Chantry View Road GU1 3XT Guildford Surrey | England | British | 85924720001 | |||||||||
| BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 172334880001 | |||||||||
| BOOTH, Andrew Patterson | Director | Glendower House 48a Cossington Road, Sileby LE12 7RS Loughborough Leicestershire | United Kingdom | British | 82631040001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| CARR, Andrew David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 182546040001 | |||||||||
| CHAPMAN, Stephen James | Director | 3 Walnut Tree Court Congresbury BS49 5EN Bristol | United Kingdom | British | 124822510001 | |||||||||
| CHEESEMAN, David Richard | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 132416500001 | |||||||||
| FAULKNER, Anthony | Director | 7 Weston Close Upton Grey RG25 2RX Basingstoke Hampshire | British | 457090001 | ||||||||||
| GALLOWAY, Richard William | Director | Shandon Dormans Park RH19 2NQ East Grinstead West Sussex | British | 8013540002 | ||||||||||
| HARRISON-DEES, Geoffrey | Director | Portland House Rickling Green CB11 3YG Saffron Walden Essex | British | 8041690001 | ||||||||||
| HYNAM, David Emmanuel | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 92485410001 | |||||||||
| J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 155016370001 | |||||||||
| LOWTHER, Sean William | Director | 23 Scantleberry Close BS16 6DQ Bristol | United Kingdom | British | 210466940001 | |||||||||
| MARKHAM, Geoffrey Alan | Director | Pennywell House Bradden NN12 8ED Towcester Northamptonshire | British | 62320350001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| MOORE, John Desmond | Director | Cambera 5 Stanshalls Drive Felton BS40 9UW Bristol | British | 71987380001 | ||||||||||
| MOSS, Jonathan Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 172135620001 | |||||||||
| NICHOLLS, John Michael | Director | 25 Starling Lane Cuffley EN6 4JX Potters Bar Hertfordshire | England | United Kingdom | 457100001 | |||||||||
| O'NEILL, Conor Martin | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 194342160001 | |||||||||
| OSBORNE, John Michael | Director | 3 Garden Close Halton HP22 5PE Aylesbury Buckinghamshire | United Kingdom | British | 7904180001 | |||||||||
| PAINTER, Jeffrey William | Director | Enali 4 Julian Close Sneyd Park BS9 1JX Bristol | British | 45800130001 | ||||||||||
| PARRIS, Stephen Michael | Director | 81 Wentworth Drive MK41 8QD Bedford Bedfordshire | England | British | 28404670001 | |||||||||
| PARSONS, Andrew Mark | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 121609240001 |
Who are the persons with significant control of FRIENDS LIFE STAFF SCHEMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Manchester Group Limited | Aug 04, 2017 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Fpl Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRIENDS LIFE STAFF SCHEMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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