PIFC CONSULTING LIMITED

PIFC CONSULTING LIMITED

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

    Company NamePIFC CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01751876
    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 PIFC CONSULTING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Life insurance (65110) / Financial and insurance activities

    Where is PIFC CONSULTING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PIFC CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIFC CONSULTING PLCMar 27, 2003Mar 27, 2003
    PIFC BENEFIT CONSULTANTS PLCJul 12, 1994Jul 12, 1994
    PIFC INVESTMENT SERVICES LIMITEDSep 04, 1987Sep 04, 1987
    PENSIONS, INSURANCE & FINANCIAL CONSULTANCY LIMITEDSep 09, 1983Sep 09, 1983

    What are the latest accounts for PIFC CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PIFC CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 06, 2019

    10 pagesLIQ03

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Mar 29, 2018

    2 pagesAD01

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Andrew John Bowman as a director on Mar 05, 2018

    1 pagesTM01

    Termination of appointment of Susan Lesley Ring as a director on Mar 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2,100,000
    SH01

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

    6 pagesAA

    Appointment of Capita Corporate Director Limited as a director on Jul 09, 2015

    2 pagesAP02

    Annual return made up to Mar 31, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 2,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Anthony Nicholas Greatorex as a director on Sep 05, 2014

    1 pagesTM01

    Appointment of Mr Andrew John Bowman as a director on Sep 05, 2014

    2 pagesAP01

    Appointment of Susan Lesley Ring as a director on Aug 12, 2014

    2 pagesAP01

    Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on Aug 12, 2014

    1 pagesTM01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 2,100,000
    SH01

    Who are the officers of PIFC CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BAILEY, Brian John
    Weirmead Farmhouse
    Wheelers Lane, Brockham
    RH3 7HJ Betchworth
    Surrey
    Secretary
    Weirmead Farmhouse
    Wheelers Lane, Brockham
    RH3 7HJ Betchworth
    Surrey
    British75022770001
    HOLT, Antony Vincent
    12 Mymms Drive
    AL9 7AF Brookmans Park
    Hertfordshire
    Secretary
    12 Mymms Drive
    AL9 7AF Brookmans Park
    Hertfordshire
    BritishAccountant190351400001
    PENNINGTON LEGH, Peter Russell
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    Secretary
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    BritishCompany Director42158460004
    RENNSION, Roderic Henry Patrick
    Old Westmill Farmhouse
    Westmil Lane Ickleford
    SG5 3RP Hitchin
    Hertfordshire
    Secretary
    Old Westmill Farmhouse
    Westmil Lane Ickleford
    SG5 3RP Hitchin
    Hertfordshire
    BritishCompany Director126530510001
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    BritishCompany Director67168210001
    SMITH, Andrew George
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    Secretary
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    BritishChartered Accountant5842510002
    SWEENEY, John
    36 Carew Road
    CR7 7RE Thornton Heath
    Surrey
    Secretary
    36 Carew Road
    CR7 7RE Thornton Heath
    Surrey
    British18585520001
    WATSON, William Anthony
    Steep
    Hook Hill
    CR2 0LB Sanderstead
    Surrey
    Secretary
    Steep
    Hook Hill
    CR2 0LB Sanderstead
    Surrey
    British20191840001
    ANDERSON, Philip John
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritishChief Finance Officer79136250001
    BAMFORD, David
    The Oaks
    Smock Alley, West Chiltington
    RH20 2QX Pulborough
    West Sussex
    Director
    The Oaks
    Smock Alley, West Chiltington
    RH20 2QX Pulborough
    West Sussex
    BritishCompany Director65783710001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector147404780001
    BENNETT, Terence Bernard
    29 The Bridle Road
    CR8 3JB Purley
    Surrey
    Director
    29 The Bridle Road
    CR8 3JB Purley
    Surrey
    EnglandBritishCompany Director16939410001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector190287270001
    BROWN, Duncan Morrison
    19 The Drive
    SM6 9LY Wallington
    Surrey
    Director
    19 The Drive
    SM6 9LY Wallington
    Surrey
    United KingdomBritishInvestment Broker31708430001
    BURNS, Nicholas Mckenzie Herbert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector31708440014
    COX, Vanda Suzanne
    44 Northumberland Place
    W2 5AS London
    Director
    44 Northumberland Place
    W2 5AS London
    United KingdomBritishDirector77637810002
    CRAWFORD, David William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector315434370001
    GRAY, Peter
    Nursery Road
    KT20 7TZ Walton On The Hill
    The Cobbles
    Surrey
    Director
    Nursery Road
    KT20 7TZ Walton On The Hill
    The Cobbles
    Surrey
    United KingdomBritishCompany Director2358790004
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishChartered Accountant90617270001
    HIRD, Ann
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector155208660001
    HOLLAND, David Antony
    10a Hanyards Lane
    EN6 4AT Cuffley
    Hertfordshire
    Director
    10a Hanyards Lane
    EN6 4AT Cuffley
    Hertfordshire
    United KingdomBritishDirector23017240001
    HOLT, Antony Vincent
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritishAccountant190351400001
    HOWLETT, Mark Alan
    6 Bunyon Close
    Gamlingay
    SG19 3JD Sandy
    Bedfordshire
    Director
    6 Bunyon Close
    Gamlingay
    SG19 3JD Sandy
    Bedfordshire
    United KingdomBritishFinancial Adviser103974610001
    MARTIN, Andrew James Donald
    30 Carshalton Park Road
    SM5 3SS Carshalton
    Surrey
    Director
    30 Carshalton Park Road
    SM5 3SS Carshalton
    Surrey
    BritishCompany Director49731720001
    MCGARRIGLE, Charles
    14 Kearton Close
    CR8 5EN Kenley
    Surrey
    Director
    14 Kearton Close
    CR8 5EN Kenley
    Surrey
    BritishCompany Director28807780001
    NELSON, James Jonathan, The Hon
    Forest Lodge
    Penselwood
    BA9 8LL Wincanton
    Somerset
    Director
    Forest Lodge
    Penselwood
    BA9 8LL Wincanton
    Somerset
    United KingdomBritishCompany Director113284780001
    PEARSON, Mark Robert
    Holmwood
    Bolney Road
    RH17 5AW Ansty
    West Sussex
    Director
    Holmwood
    Bolney Road
    RH17 5AW Ansty
    West Sussex
    EnglandBritishCompany Director294328240001
    PHILLIPS, Jonathan Mark
    83 Farmcombe Road
    TN2 5DQ Tunbridge Wells
    Kent
    Director
    83 Farmcombe Road
    TN2 5DQ Tunbridge Wells
    Kent
    BritishDirector78342490003
    RING, Susan Lesley
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector63513940002
    RYAN, Georgia
    Hill Farmhouse
    Norwich Road
    NR35 2DE Hedenham
    Norfolk
    Director
    Hill Farmhouse
    Norwich Road
    NR35 2DE Hedenham
    Norfolk
    BritishCompliance Officer77863970002
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector138474120001
    SIMMONDS, John Robert
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritishChief Executive Officer81157250001

    Who are the persons with significant control of PIFC CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06722404
    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 PIFC CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 09, 2002
    Delivered On Aug 10, 2002
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 10, 2002Registration of a charge (395)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 1999
    Delivered On Apr 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 1A, 1 & 1A church road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1999
    Delivered On Apr 13, 1999
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 07, 1992
    Delivered On Feb 19, 1992
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 14/12/87
    Short particulars
    First fixed charge on all goodwill & uncalled capital & all patents/applications inventions trade marks/names & registered designs copyrights & all licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1992Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    For further securing £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of the principal deed dated 2.3.87 and the legal charge.
    Short particulars
    F/H property k/a unit 1A, 1 and 1A church road l/b of croydon.
    Persons Entitled
    • Guardian Assurance PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 14, 1987
    Delivered On Dec 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 18, 1987Registration of a charge
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1987
    Delivered On Mar 13, 1987
    Satisfied
    Amount secured
    £305,000
    Short particulars
    F/H - unit 1A, 1 and 1A church rd, l/b of croydon.
    Persons Entitled
    • Guardian Assurance PLC
    Transactions
    • Mar 13, 1987Registration of a charge
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PIFC CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Commencement of winding up
    Jun 04, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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