HCS PENSIONS MANAGEMENT LIMITED
Overview
Company Name | HCS PENSIONS MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01390877 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HCS PENSIONS MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
YIG CONSULTING LIMITED | Feb 24, 2000 | Feb 24, 2000 |
HCS PENSIONS MANAGEMENT LIMITED | Mar 24, 1992 | Mar 24, 1992 |
AJS PENSIONS MANAGEMENT LIMITED | Jul 11, 1988 | Jul 11, 1988 |
PARKDALE PENSIONS MANAGEMENT LIMITED | Sep 26, 1978 | Sep 26, 1978 |
What are the latest accounts for HCS PENSIONS MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HCS PENSIONS MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Change of details for Tilney Group Limited as a person with significant control on Jan 27, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Yorkshire Investment Group Limited as a person with significant control on Dec 07, 2016 | 2 pages | PSC05 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 24, 2015 | 21 pages | RP04 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of HCS PENSIONS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HASAN, Rehana | Secretary | Canada Square E14 5GL London 15 | 217676060001 | |||||||
DOWNING, Wadham St. John | Director | Western Road RG12 1TL Bracknell Towry House England England | England | British | Chief Financial Officer | 203301710001 | ||||
BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173990300001 | |||||||
GREGORY, Jacqueline Anne | Secretary | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197495840001 | |||||||
HARTLEY, Ian Marsden | Secretary | 18a York Road HG1 2QL Harrogate North Yorkshire | British | 12479150002 | ||||||
JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
JONES, Peter Francis | Secretary | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | British | Company Director | 33965180002 | |||||
NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157014170001 | ||||||
PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | Lawyer | 129803720001 | |||||
BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | Company Director | 26428400002 | ||||
CHANNACK, Philip Gordon Michael | Director | Bracken Hill 13 Druid Stoke Avenue Stoke Bishop BS9 1DB Bristol | United Kingdom | English | Actuary | 4536350001 | ||||
COLEMAN, Lynn Rose | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Uk | British | Company Director | 157013730001 | ||||
DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Chief Executive | 146956760001 | ||||
ELLISON, Robin Charles | Director | 110 Frognal NW3 6XU London | England | British | Solicitor | 33346980001 | ||||
FEARNLEY, Giles Robin | Director | Tiplady Barn Blazefield HG3 5DN Harrogate North Yorkshire | British | Accountant | 8781780001 | |||||
HARTLEY, Ian Marsden | Director | 18a York Road HG1 2QL Harrogate North Yorkshire | United Kingdom | British | Solicitor | 12479150002 | ||||
HATHERLEY, David Victor | Director | 4 Edgerton Drive LS24 9QW Tadcaster North Yorkshire | British | 16783490001 | ||||||
HERON, Hugh | Director | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | England | British | Company Director | 26428410003 | ||||
HOGG, Andrew | Director | 6 Tranfield Gardens Guiseley LS20 8PZ Leeds West Yorkshire | British | Company Director | 63356910003 | |||||
JOHNSTON, Carol Ann | Director | Brindley House Valley Road Killamarsh S21 1JB Sheffield | British | Director | 52538020002 | |||||
JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | Company Director | 33965180002 | ||||
PAUER, Robert George | Director | Ashdown Main Street, Upper Poppleton YO26 6DL York North Yorkshire | British | Actuary | 68024780001 | |||||
POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | Director | 97840060003 | ||||
PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Head Of Client Proposition | 166212270001 | ||||
SINCLAIR, Richard Harris | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | Chief Operating Officer | 204668540001 | ||||
SOWERBY, Kevin William | Director | 13 Woodside Wrenthorpe WF2 0LE Wakefield West Yorkshire | British | Pensions Consultant | 23707580001 | |||||
STEPHENSON, Alan | Director | 22a Duchy Road HG1 2ER Harrogate North Yorkshire | British | Accountant | 57309610001 | |||||
TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | Chief Financial Officer | 76352220004 | ||||
WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Chartered Accountant | 137936580001 |
Who are the persons with significant control of HCS PENSIONS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tilney Bestinvest Group Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HCS PENSIONS MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HCS PENSIONS MANAGEMENT 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