C LIFE PENSIONS LIMITED

C LIFE PENSIONS LIMITED

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

    Company NameC LIFE PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01166185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C LIFE PENSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C LIFE PENSIONS LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of C LIFE PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN LIFE PENSIONS LIMITEDApr 09, 1974Apr 09, 1974

    What are the latest accounts for C LIFE PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for C LIFE PENSIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C LIFE PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Windsor House Telford Centre Telford Shropshire TF3 4NB* on Aug 29, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Satisfaction of charge 7 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 9 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Annual return made up to Apr 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital on Apr 22, 2013

    • Capital: GBP 28,900,000
    SH01

    Satisfaction of charge 11 in full

    3 pagesMR04

    legacy

    3 pagesMG02

    Termination of appointment of Roger Craine as a director

    1 pagesTM01

    Appointment of Mr Michael Charles Woodcock as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of C LIFE PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    British135096740002
    WOODCOCK, Michael Charles
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Director
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    COLLOFF, Lyn Carol
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    Secretary
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    British3771140003
    GEIRINGER, Bruno Marcel David
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    Secretary
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    British35563990001
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    OSBORNE, Gregory David
    Blackthorn House
    The Drive
    RH14 0TD Ifold Billinghurst
    West Sussex
    Secretary
    Blackthorn House
    The Drive
    RH14 0TD Ifold Billinghurst
    West Sussex
    British30589910001
    SHAKESPEARE, Paul
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    Secretary
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    British135096740001
    BANHAM, Stephen Howard
    Kanungo Lodge
    Friars Rise,Ashwood Road
    GU22 7JL Woking
    Surrey
    Director
    Kanungo Lodge
    Friars Rise,Ashwood Road
    GU22 7JL Woking
    Surrey
    British34027830001
    BEILES, Herbert Noel
    28 Hanover House
    NW8 7DY London
    Director
    28 Hanover House
    NW8 7DY London
    Canadian7595230001
    BERRYMAN, Malcolm Leonard
    Pilgrims, Clease Way, Compton
    SO21 2AL Winchester
    Director
    Pilgrims, Clease Way, Compton
    SO21 2AL Winchester
    British114331270001
    BURTON, Geoffrey Michael
    6 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill
    London
    Director
    6 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill
    London
    British56942980001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    EDGINGTON, James Figg
    1 Windle Hill
    SY6 7AP Church Stretton
    Shropshire
    Director
    1 Windle Hill
    SY6 7AP Church Stretton
    Shropshire
    British28278640001
    GREENWOOD, Nicholas John
    Pebblecombe Oatlands Mere
    KT13 9PD Weybridge
    Surrey
    Director
    Pebblecombe Oatlands Mere
    KT13 9PD Weybridge
    Surrey
    British1428560001
    HEFER, Andre Viljoen
    54 Beacon Street
    WS13 7AJ Lichfield
    Staffordshire
    Director
    54 Beacon Street
    WS13 7AJ Lichfield
    Staffordshire
    South African31916230002
    JOHNSON, Brian Arthur
    3726 Currie Bay
    Regina
    S4S 7C7 Saskatchewan
    Canada
    Director
    3726 Currie Bay
    Regina
    S4S 7C7 Saskatchewan
    Canada
    Canadian37319720001
    KIDNER, John Michael
    22 Chantry Hurst
    Woodcote
    KT18 7BW Epsom
    Surrey
    Director
    22 Chantry Hurst
    Woodcote
    KT18 7BW Epsom
    Surrey
    British37311990001
    NELSON, Peter
    Sid House Sid Road
    EX10 9AH Sidmouth
    Devon
    Director
    Sid House Sid Road
    EX10 9AH Sidmouth
    Devon
    British27490720001
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Director
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    ROWE, Alan Macdonald
    209-2275 Mcintyre Street
    Regina
    S4P 251 Saskatchewan
    Canada
    Director
    209-2275 Mcintyre Street
    Regina
    S4P 251 Saskatchewan
    Canada
    Canadian37319920001
    SCOTT, Brian
    High Bank House
    Fron Bank Cil-Cewydd Forden
    SY21 8RY Welshpool
    Powys
    Director
    High Bank House
    Fron Bank Cil-Cewydd Forden
    SY21 8RY Welshpool
    Powys
    British77838030001
    WITHEY, Andrew John
    Birchwood Cottage Headley Hill Road
    Headley
    GU35 8DS Bordon
    Hampshire
    Director
    Birchwood Cottage Headley Hill Road
    Headley
    GU35 8DS Bordon
    Hampshire
    British7613090001
    WYBREW, John Leonard
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    Director
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    United KingdomBritish35286500002
    YATES, Jonathan James
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British51117310003

    Does C LIFE PENSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 02, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate and k/a unit 6 batford mill lower luton road harpenden hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Feb 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 02, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 7 batford mill lower luton road harpenden herts and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Feb 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 02, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 7 batford mill lower luton road harpenden hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Feb 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 22, 1991
    Delivered On Jun 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or r a twist and/or s j allan (as trustees) to the chargee on any account whatsoever
    Short particulars
    All that f/a property k/a 3/8 hale road widnes cheshire t/no:- ch 305411.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 08, 1991Registration of a charge
    • Apr 17, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 12, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    £225,000 & all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1 mentmore terrace london E8 t/n egl 205093 goodwill of the business floating charge over undertaking and all property and assets present and future.
    Persons Entitled
    • Exeter Trust Limited
    Transactions
    • Dec 21, 1990Registration of a charge
    • Mar 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1989
    Delivered On Aug 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    529C and 529D finchley road hampstead london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1989Registration of a charge
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On May 11, 1989
    Delivered On May 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 river view walnut tree close guildford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 12, 1989Registration of a charge
    • Mar 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 23, 1988
    Delivered On Jun 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece of land together with building erected thereon & the parking area adjacent thereto numbered units 2 & 3 st andrews court, st andrews road,droitwich hereford & worcester together with all buildings & fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1988Registration of a charge
    • Jul 12, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 13, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    Sterling pounds 65000 and all other monies due or to become due from the company and/or allen albert strange and elizabeth anne strange (as trustees)
    Short particulars
    L/H property k/a unit 5 the townsend centre, blackburn road, houghton regis bedfordshire.
    Persons Entitled
    • Eagle Stor Insurance Company Limited
    Transactions
    • Apr 29, 1988Registration of a charge
    • May 14, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 10, 1987
    Delivered On Aug 11, 1987
    Satisfied
    Amount secured
    Sterling pounds 280000 and all other moneys due or to become due from the company as trustees of the superline tapes co limited directors pensions plan to the chargee under the terms of a facility letter dated 10/2/87 and/or this charge
    Short particulars
    Units 6 and 7 batford mill lower luton road harpenden herts. And all buildings erections fixtures fittings fixed plant & machinery & all other items in the nature of landlords fixtures & fittings and all improvements & additions.
    Persons Entitled
    • Hfc Trust & Savings Limited
    Transactions
    • Aug 11, 1987Registration of a charge
    • Jul 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1986
    Delivered On Oct 07, 1986
    Satisfied
    Amount secured
    Sterling pounds 75000 and all other moneys due or to become due from the company and/or red/grey limited and/or andrew george millns and/or maurice brian linke to the chargee
    Short particulars
    F/Hold property k/as 32 englands lane and 25A elizabeths mews hampstead in the london borough of camden title no ngl 427545.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Oct 07, 1986Registration of a charge
    • Jul 11, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 26, 1984
    Delivered On Jul 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or denis evans and/or michael stewart slade as trustees of the epp pension fund
    Short particulars
    168 cheltenham road, bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks Limited
    Transactions
    • Jul 12, 1984Registration of a charge
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 06, 1982
    Delivered On Apr 21, 1982
    Satisfied
    Amount secured
    Sterling pounds 40000
    Short particulars
    2ND and mezzanine floors of the building known as 17/19 neal street, london WC2.
    Persons Entitled
    • B J E Spicer
    • S M J Spicer
    Transactions
    • Apr 21, 1982Registration of a charge
    • May 17, 2013Satisfaction of a charge (MR04)
    Equitable charge
    Created On Nov 13, 1981
    Delivered On Dec 01, 1981
    Satisfied
    Amount secured
    Sterling pounds 25000
    Short particulars
    F/Hold 529C and 529D finchley road, london NW3.
    Persons Entitled
    • Interphone Limited
    Transactions
    • Dec 01, 1981Registration of a charge
    • May 22, 2013Satisfaction of a charge (MR04)

    Does C LIFE PENSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2013Commencement of winding up
    Jul 11, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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