HCS PENSIONS MANAGEMENT LIMITED

HCS PENSIONS MANAGEMENT LIMITED

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

    Company NameHCS PENSIONS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01390877
    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 HCS PENSIONS MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HCS PENSIONS MANAGEMENT LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HCS PENSIONS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    YIG CONSULTING LIMITEDFeb 24, 2000Feb 24, 2000
    HCS PENSIONS MANAGEMENT LIMITED Mar 24, 1992Mar 24, 1992
    AJS PENSIONS MANAGEMENT LIMITED Jul 11, 1988Jul 11, 1988
    PARKDALE PENSIONS MANAGEMENT LIMITEDSep 26, 1978Sep 26, 1978

    What are the latest accounts for HCS PENSIONS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HCS PENSIONS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for Tilney Group Limited as a person with significant control on Jan 27, 2017

    2 pagesPSC05

    Change of details for Yorkshire Investment Group Limited as a person with significant control on Dec 07, 2016

    2 pagesPSC05

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on Jul 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ

    1 pagesAD02

    Termination of appointment of John Robert Porteous as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017

    2 pagesAP01

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016

    1 pagesAD01

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016

    1 pagesTM01

    Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

    1 pagesAD04

    Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Second filing of AR01 previously delivered to Companies House made up to Oct 24, 2015

    21 pagesRP04

    Annual return made up to Oct 24, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 20,000
    SH01
    Annotations
    DateAnnotation
    Nov 28, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 28/11/2015

    Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Oct 26, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015

    1 pagesAD01

    Who are the officers of HCS PENSIONS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    217676060001
    DOWNING, Wadham St. John
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    EnglandBritishChief Financial Officer203301710001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173990300001
    GREGORY, Jacqueline Anne
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197495840001
    HARTLEY, Ian Marsden
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    Secretary
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    British12479150002
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Secretary
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    BritishCompany Director33965180002
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157014170001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    BritishLawyer129803720001
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritishCompany Director26428400002
    CHANNACK, Philip Gordon Michael
    Bracken Hill 13 Druid Stoke Avenue
    Stoke Bishop
    BS9 1DB Bristol
    Director
    Bracken Hill 13 Druid Stoke Avenue
    Stoke Bishop
    BS9 1DB Bristol
    United KingdomEnglishActuary4536350001
    COLEMAN, Lynn Rose
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    UkBritishCompany Director157013730001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChief Executive146956760001
    ELLISON, Robin Charles
    110 Frognal
    NW3 6XU London
    Director
    110 Frognal
    NW3 6XU London
    EnglandBritishSolicitor33346980001
    FEARNLEY, Giles Robin
    Tiplady Barn
    Blazefield
    HG3 5DN Harrogate
    North Yorkshire
    Director
    Tiplady Barn
    Blazefield
    HG3 5DN Harrogate
    North Yorkshire
    BritishAccountant8781780001
    HARTLEY, Ian Marsden
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    Director
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    United KingdomBritishSolicitor12479150002
    HATHERLEY, David Victor
    4 Edgerton Drive
    LS24 9QW Tadcaster
    North Yorkshire
    Director
    4 Edgerton Drive
    LS24 9QW Tadcaster
    North Yorkshire
    British16783490001
    HERON, Hugh
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    Director
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    EnglandBritishCompany Director26428410003
    HOGG, Andrew
    6 Tranfield Gardens
    Guiseley
    LS20 8PZ Leeds
    West Yorkshire
    Director
    6 Tranfield Gardens
    Guiseley
    LS20 8PZ Leeds
    West Yorkshire
    BritishCompany Director63356910003
    JOHNSTON, Carol Ann
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    Director
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    BritishDirector52538020002
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritishCompany Director33965180002
    PAUER, Robert George
    Ashdown
    Main Street, Upper Poppleton
    YO26 6DL York
    North Yorkshire
    Director
    Ashdown
    Main Street, Upper Poppleton
    YO26 6DL York
    North Yorkshire
    BritishActuary68024780001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritishDirector97840060003
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishHead Of Client Proposition166212270001
    SINCLAIR, Richard Harris
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    EnglandBritishChief Operating Officer204668540001
    SOWERBY, Kevin William
    13 Woodside
    Wrenthorpe
    WF2 0LE Wakefield
    West Yorkshire
    Director
    13 Woodside
    Wrenthorpe
    WF2 0LE Wakefield
    West Yorkshire
    BritishPensions Consultant23707580001
    STEPHENSON, Alan
    22a Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    22a Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    BritishAccountant57309610001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalianChief Financial Officer76352220004
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChartered Accountant137936580001

    Who are the persons with significant control of HCS PENSIONS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04126418
    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 HCS PENSIONS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 30, 2007
    Delivered On Oct 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2007Registration of a charge (395)
    • Nov 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Feb 21, 1992
    Delivered On Feb 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 09, 1989
    Delivered On Jun 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Oct 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1988
    Delivered On Jul 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks shares securities.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 1988Registration of a charge

    Does HCS PENSIONS MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2018Dissolved on
    Jun 21, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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