PRUDENTIAL PENSIONS ADMINISTRATION LIMITED

PRUDENTIAL PENSIONS ADMINISTRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePRUDENTIAL PENSIONS ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00615323
    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 PRUDENTIAL PENSIONS ADMINISTRATION LIMITED?

    • (7487) /

    Where is PRUDENTIAL PENSIONS ADMINISTRATION LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL PENSIONS ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL LEGAL & SECRETARIAL SERVICES LIMITEDMay 21, 1984May 21, 1984
    STOCKLUND PROPERTY LIMITEDNov 21, 1958Nov 21, 1958

    What are the latest accounts for PRUDENTIAL PENSIONS ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PRUDENTIAL PENSIONS ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jun 28, 2011

    4 pages4.68

    Registered office address changed from C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on Oct 07, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Laurence Pountney Hill London EC4R 0HH on Jul 07, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Mr Mark Geoffrey Morbey as a director

    2 pagesAP01

    Termination of appointment of Tulsi Naidu as a director

    1 pagesTM01

    Termination of appointment of Kelvin Nunn as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Termination of appointment of Istvan Haasz as a director

    1 pagesTM01

    Director's details changed for Mr. Istvan Antal Haasz on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Tulsi Ratakonda Naidu on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Kelvin Nunn on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Who are the officers of PRUDENTIAL PENSIONS ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    MORBEY, Mark Geoffrey
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishAccountant94079860001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    MORGAN, Susan Diane
    394 Long Lane
    East Finchley
    N2 8JX London
    Secretary
    394 Long Lane
    East Finchley
    N2 8JX London
    British77321810001
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    BAKER BATES, Rodney Pennington
    The Ancient House
    Church Street
    IP17 2HL Peasenhall
    Suffolk
    Director
    The Ancient House
    Church Street
    IP17 2HL Peasenhall
    Suffolk
    United KingdomBritishManaging Director Corporate80290720002
    BEDELL PEARCE, Keith Leonard
    4 The Ridge
    CR8 3PE Purley
    Surrey
    Director
    4 The Ridge
    CR8 3PE Purley
    Surrey
    United KingdomBritishSolicitor9522540001
    BRIGGS, Andrew David
    3 Townshend Terrace
    TW9 1XJ Richmond
    Surrey
    Director
    3 Townshend Terrace
    TW9 1XJ Richmond
    Surrey
    BritishBusiness To Business Director75581620002
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritishFinance Director74583340001
    ELBOURNE, John Kenneth
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    Director
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    BritishManaging Director4792320001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishChartered Accountant91615080001
    FERRARI, Steve
    Flat 1102 Balmoral Apartments
    2 Praed Street
    W2 1JN London
    Director
    Flat 1102 Balmoral Apartments
    2 Praed Street
    W2 1JN London
    BritishOperations Director118456790001
    GAWTHORNE, John Richard
    Greenacres
    Whempstead
    SG12 0PQ Ware
    Hertfordshire
    Director
    Greenacres
    Whempstead
    SG12 0PQ Ware
    Hertfordshire
    EnglandBritishExecutive Director Finance37420140001
    HAASZ, Istvan Antal, Mr.
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishWholesale Risk Director110215040001
    HANBY, Peter Nicholas
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    BritishFinance Director1553180001
    HURD, Brian Willian
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    Director
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    EnglandUnited KingdomOperations Director99461690001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001
    MOORES, Michael John
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    Director
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    United KingdomBritishAccountant17690270001
    NAIDU, Tulsi Ratakonda
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    LondonIndian131357940001
    NUNN, Kelvin
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishAccountant109126660001
    PULLEN, Trevor Keith
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    BritishManaging Director80114850001
    RODGERS, Neil
    13 Oakdene
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    13 Oakdene
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritishDir Corporate Business Unit56810000002
    SCHINELLA, Frank
    Yockley End House
    74 The Mault Way
    GU15 1QF Camberley
    Surrey
    Director
    Yockley End House
    74 The Mault Way
    GU15 1QF Camberley
    Surrey
    AustralianAccountant100045210001
    TOOKEY, Timothy James William
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    Director
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    BritishChartered Accountant57236570002
    WOOD, Gregory Mark
    21 Sprimont Place
    SW3 3HT London
    Director
    21 Sprimont Place
    SW3 3HT London
    BritishChartered Accountant51415410002
    WOOD, Joan Mary
    26 Pyotts Copse
    Old Basing
    RG24 8WE Basingstoke
    Hampshire
    Director
    26 Pyotts Copse
    Old Basing
    RG24 8WE Basingstoke
    Hampshire
    BritishPensions Manager56809940001

    Does PRUDENTIAL PENSIONS ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2010Commencement of winding up
    Dec 05, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    6 Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    Leicestershire
    practitioner
    6 Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    Leicestershire
    Alistair Steven Wood
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    practitioner
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham

    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