PHOENIX LIFE PENSION TRUST LIMITED
Overview
| Company Name | PHOENIX LIFE PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00558944 |
| 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 PHOENIX LIFE PENSION TRUST LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PHOENIX LIFE PENSION TRUST LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX LIFE PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWISS LIFE PENSION TRUST LIMITED | Jan 04, 1993 | Jan 04, 1993 |
| SWISS PIONEER PENSION TRUST LIMITED | Jan 03, 1991 | Jan 03, 1991 |
| PIONEER MUTUAL PENSION TRUST LIMITED | Dec 20, 1955 | Dec 20, 1955 |
What are the latest accounts for PHOENIX LIFE PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PHOENIX LIFE PENSION TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 22, 2019 | 8 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Andrew Moss on Apr 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Shamira Mohammed as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Moss as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Timothy Dean as a director on Jan 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Polden as a director on Jan 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paris Stavrinidis as a director on Jan 10, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paris Stavrinidis on Apr 29, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Dennis Arthur Hewitt as a director on Aug 12, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PHOENIX LIFE PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 England |
| 146249030001 | ||||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | 238986770001 | |||||||||
| BLEAZARD, David | Secretary | 25 Moorland Park Gayton L60 8QJ Wirral Merseyside | British | 36540790001 | ||||||||||
| BOORMAN, Jane Susan | Secretary | 3 The Gill Pembury TN2 4DJ Tunbridge Wells Kent | British | 66773380001 | ||||||||||
| HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||||||
| MILVAIN, Elizabeth Blanche | Secretary | 321 London Road Charlton Kings GL52 6YY Cheltenham Gloucestershire | British | 110012640001 | ||||||||||
| MORRIS, Barry Keith | Secretary | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | British | 28894790002 | ||||||||||
| ADAMS, David Frederick | Director | 4 Hereford Way SK15 2TD Stalybridge Cheshire | British | 83681450001 | ||||||||||
| BIDDULPH, David Paul | Director | 34 Clough Fold Radcliffe M26 1GZ Manchester | Uk | British | 57327250001 | |||||||||
| BLEAZARD, David | Director | 25 Moorland Park Gayton L60 8QJ Wirral Merseyside | British | 36540790001 | ||||||||||
| BURNETT, Steven Robert | Director | The Belfry Northop Country Park Northop CH7 6WD Mold Flintshire | United Kingdom | British | 56044450001 | |||||||||
| BURNETT, Steven Robert | Director | The Belfry Northop Country Park Northop CH7 6WD Mold Flintshire | United Kingdom | British | 56044450001 | |||||||||
| CLARKE, Henry | Director | 6 Selworthy Road Birkdale PR8 2NR Southport Merseyside | British | 7998110001 | ||||||||||
| COWELL, John Richard | Director | 6 The Brownings Marlpit Hill TN8 6JF Edenbridge Kent | British | 39129480001 | ||||||||||
| DEAN, Andrew Timothy | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British | 109103390004 | ||||||||||
| ECCLES, Joan | Director | 23 Brooke Road East Waterloo L22 2AN Liverpool Merseyside | British | 27322950001 | ||||||||||
| FLEET, Dale | Director | 421 Croydon Road CR3 6PP Caterham Surrey | British | 59279470001 | ||||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HARKER, Thomas Howard | Director | Ivens Coast New House Lane TN27 9JL Headcorn Kent | British | 39128740002 | ||||||||||
| HEALD, Duncan Henry | Director | Bramley Cottage School Lane TN15 0BQ Seal Kent | British | 99441170001 | ||||||||||
| HEWITT, Dennis Arthur | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 92215360001 | |||||||||
| HEYWOOD, Geoffrey | Director | Drayton Croft Drive East CH48 1LS Caldy Wirral Merseyside | England | British | 13614460001 | |||||||||
| HURD, Brian Willian | Director | 70 Stamford Road WA14 2JF Bowden Cheshire | England | United Kingdom | 99461690001 | |||||||||
| IDE, Christopher George | Director | Haresfield Packhorse Road TN13 2QR Sevenoaks Kent | United Kingdom | British | 16871330002 | |||||||||
| MCCARTHY, Neil Daniel | Director | 42 Chelmsford Road E18 2PP London | United Kingdom | British | 71581720001 | |||||||||
| MCINTOSH, Thomas | Director | 12 Siskin Gardens Paddock Wood TN12 6XP Tonbridge Kent | United Kingdom | British | 28894780001 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MORRIS, Barry Keith | Director | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | England | British | 28894790002 | |||||||||
| NORMAN, Sandra | Director | 146 Southport Road Maghull L31 2JR Liverpool Merseyside | British | 27322940001 | ||||||||||
| PETERSON, Norman | Director | Apt 9 Westford Villa Milton Crescent SK8 1NT Cheadle Cheshire | British | 65283930002 | ||||||||||
| POLDEN, Mark | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British | 108116270004 | ||||||||||
| RUSSELL SMITH, John Paul Henry | Director | 5 Winkworth Road SM7 2QJ Banstead Surrey | British | 52436530001 | ||||||||||
| SILCOCK, Joseph Sean | Director | 6 Vermont Avenue L23 5RU Liverpool Merseyside | British | 39129400002 | ||||||||||
| STAVRINIDIS, Paris | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British | 101561920001 |
Who are the persons with significant control of PHOENIX LIFE PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Group Management Services Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PHOENIX LIFE PENSION TRUST 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