FRIENDS WUKH LIMITED

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

    Company NameFRIENDS WUKH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01908766
    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 FRIENDS WUKH LIMITED?

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

    Where is FRIENDS WUKH LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS WUKH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINTERTHUR (UK) HOLDINGS LIMITEDNov 12, 1986Nov 12, 1986
    PRECIS (451) LIMITEDApr 26, 1985Apr 26, 1985

    What are the latest accounts for FRIENDS WUKH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FRIENDS WUKH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2016

    LRESSP

    Termination of appointment of Andrew David Carr as a director on Jul 14, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Charles Paykel as a director on Jul 14, 2016

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mrs Rowan Hostler as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015

    2 pagesTM01

    Termination of appointment of Jonathan Stephen Moss as a director on Dec 21, 2015

    2 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 100,000
    SH01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Jul 06, 2015

    1 pagesTM02

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Jun 29, 2015

    2 pagesAP04

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr Jonathan Charles Paykel as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr Conor Martin O'neill as a director on Dec 31, 2014

    2 pagesAP01

    Who are the officers of FRIENDS WUKH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    TIMMIS, John Whittome
    Beggars Roost
    TN5 6QG Wadhurst
    East Sussex
    Secretary
    Beggars Roost
    TN5 6QG Wadhurst
    East Sussex
    British20743950001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    England
    Secretary
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number07350629
    155328590001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    Director
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    United KingdomBritish172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    Director
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    United KingdomIrish,British247998930001
    CAFLISCH, Silvio Baldassare, Doctor
    Gottfried Keller-Strasse 61
    FOREIGN 8400 Winterthur
    Switzerland
    Director
    Gottfried Keller-Strasse 61
    FOREIGN 8400 Winterthur
    Switzerland
    Swiss27944190001
    CARR, Andrew David
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish182546040001
    DACEY, John Robert
    Rietstrasse 31
    Erienbacn
    FOREIGN Zurich Ch8703
    Switzerland
    Director
    Rietstrasse 31
    Erienbacn
    FOREIGN Zurich Ch8703
    Switzerland
    American92425740001
    HYNAM, David Emmanuel
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    Director
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    EnglandBritish92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    Director
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    United KingdomBritish155016370001
    LONG, Martin Paul
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Kent
    Director
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Kent
    EnglandBritish111427490001
    MOSS, Jonathan Stephen
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish172135620001
    O'NEILL, Conor Martin
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United KingdomBritish194342160001
    PARSONS, Andrew Mark
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    Director
    Pixham End
    RH4 1QA Dorking
    Friends Provident
    Surrey
    United Kingdom
    United KingdomBritish121609240001
    PAYKEL, Jonathan Charles
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United KingdomBritish194342300001
    POPP, Thomas Edouard
    Zum Hoelzi 15
    CH8405 Winterthur
    Switzerland
    Director
    Zum Hoelzi 15
    CH8405 Winterthur
    Switzerland
    Swiss76388420002
    POTKINS, Martin
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish182195910001
    SMITH, Robin Duncan
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    EnglandBritish82532400001
    TIMMIS, John Whittome
    Beggars Roost
    TN5 6QG Wadhurst
    East Sussex
    Director
    Beggars Roost
    TN5 6QG Wadhurst
    East Sussex
    EnglandBritish20743950001
    WILLIAMS, Kenneth Harry
    5 Church Farm
    Colney
    NR4 7TX Norwich
    Norfolk
    Director
    5 Church Farm
    Colney
    NR4 7TX Norwich
    Norfolk
    British13913950001

    Does FRIENDS WUKH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Commencement of winding up
    Dec 29, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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