LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED

LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED

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

    Company NameLEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02403836
    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 LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED located?

    Registered Office Address
    One Coleman Street
    London
    EC2R 5AA
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1470) LIMITEDJul 12, 1989Jul 12, 1989

    What are the latest accounts for LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2012

    LRESSP

    Termination of appointment of Stephen John Harris as a director on Jul 27, 2012

    1 pagesTM01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2011

    Statement of capital on Oct 14, 2011

    • Capital: GBP 300,000
    SH01

    Annual return made up to May 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of Lawrence Penney as a director

    1 pagesTM01

    Annual return made up to May 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Simon David Elliott on Jun 14, 2010

    2 pagesCH01

    Director's details changed for Julie Ann Caffyn on Jun 14, 2010

    2 pagesCH01

    Appointment of Simon David Elliott as a director

    1 pagesAP01

    Director's details changed for Lawrence Kevin Penney on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen John Harris on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Emma Mcfarlane as a director

    1 pagesTM01

    Appointment of Julie Ann Caffyn as a director

    1 pagesAP01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    CAFFYN, Julie Ann
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    British147224180002
    ELLIOTT, Simon David
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    British147709620002
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Secretary
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    MACDONALD, Moira
    13 Dene Road
    IG9 6BP Buckhurst Hill
    Essex
    Secretary
    13 Dene Road
    IG9 6BP Buckhurst Hill
    Essex
    British61920030001
    SEABROOK, Julie Patricia
    206 Crayford Way
    DA1 4LR Dartford
    Secretary
    206 Crayford Way
    DA1 4LR Dartford
    British61977290001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    WILLIAMS, Sally Jane
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    Secretary
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    British3660830001
    BARLEY, David Leslie George
    82 Wilmot Way
    SM7 2QD Banstead
    Surrey
    Director
    82 Wilmot Way
    SM7 2QD Banstead
    Surrey
    British28504510001
    BLACKMORE, Terence
    7 The Stennings
    RH19 1PF East Grinstead
    West Sussex
    Director
    7 The Stennings
    RH19 1PF East Grinstead
    West Sussex
    British43947950002
    BOLTON, Michael John
    19 Monks Walk
    RH2 0SS Reigate
    Surrey
    Director
    19 Monks Walk
    RH2 0SS Reigate
    Surrey
    British11674100001
    BOULDING, Adrian Charles
    20 Fairacres
    KT20 5QT Tadworth
    Surrey
    Director
    20 Fairacres
    KT20 5QT Tadworth
    Surrey
    British29041670001
    BURGESS, Colin Roy
    75 Tupwood Lane
    Caterham
    CR3 6DD Surrey
    Director
    75 Tupwood Lane
    Caterham
    CR3 6DD Surrey
    EnglandBritish180395300001
    BURNELL, Bernadine Ann
    Beadles
    Ockenden Lane
    RH17 5LD Cuckfield
    West Sussex
    Director
    Beadles
    Ockenden Lane
    RH17 5LD Cuckfield
    West Sussex
    West Sussex UkIrish79594850001
    BUTTERFIELD, Michael
    Fernleigh Lodge Lane
    Salfords
    RH1 5DJ Redhill
    Surrey
    Director
    Fernleigh Lodge Lane
    Salfords
    RH1 5DJ Redhill
    Surrey
    British53767580001
    DUPLOCK, Peter Anthony
    The Paddock Horsham Road
    Wallis Wood
    RH5 5RL Dorking
    Surrey
    Director
    The Paddock Horsham Road
    Wallis Wood
    RH5 5RL Dorking
    Surrey
    British46742260001
    GLEN, Paul Edward
    14 Longfellow Close
    RH12 5PT Horsham
    West Sussex
    Director
    14 Longfellow Close
    RH12 5PT Horsham
    West Sussex
    British43947920001
    GREGORY, Mark Julian, Mr
    Holly Tree House
    Westdown Park Burwash Common
    TN19 7NW Etchingham
    East Sussex
    Director
    Holly Tree House
    Westdown Park Burwash Common
    TN19 7NW Etchingham
    East Sussex
    United KingdomBritish243930080001
    HARRIS, Stephen John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    British122895260001
    HOWE, Maureen Linda
    2 Silbury Avenue
    CR4 3SQ Mitcham
    Surrey
    Director
    2 Silbury Avenue
    CR4 3SQ Mitcham
    Surrey
    British60499410002
    LINTOTT, James Richard David
    16 Chinthurst Park
    Shalford
    GU4 8JH Guildford
    Surrey
    Director
    16 Chinthurst Park
    Shalford
    GU4 8JH Guildford
    Surrey
    British28527640002
    MARSHALL, Christopher
    103 Tattenham Corner House
    Tattenham Crescent
    KT18 5NY Epsom
    Surrey
    Director
    103 Tattenham Corner House
    Tattenham Crescent
    KT18 5NY Epsom
    Surrey
    British46729760002
    MCFARLANE, Emma Louise
    Kelmscott Place
    KT21 2HD Ashstead
    2
    Surrey
    Director
    Kelmscott Place
    KT21 2HD Ashstead
    2
    Surrey
    British135091210002
    MEDCALF, Lester William
    Mallard Place
    RH19 4TF East Grinstead
    30
    West Sussex
    United Kingdom
    Director
    Mallard Place
    RH19 4TF East Grinstead
    30
    West Sussex
    United Kingdom
    British135091220001
    PALMER, Andrew William
    Farthing Street Farm
    Farthing Street
    BR6 7JB Downe
    Kent
    Director
    Farthing Street Farm
    Farthing Street
    BR6 7JB Downe
    Kent
    EnglandBritish159273790001
    PENNEY, Lawrence Kevin
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish143599560001
    PHIPPS, Robin Ashley
    Brocus 27 Uplands Road
    CR8 5EE Kenley
    Surrey
    Director
    Brocus 27 Uplands Road
    CR8 5EE Kenley
    Surrey
    British28504520001
    RANDALL, John Christopher
    Whitelee Cottage 15 Saxbys Lane
    RH7 6DL Lingfield
    Surrey
    Director
    Whitelee Cottage 15 Saxbys Lane
    RH7 6DL Lingfield
    Surrey
    British11674120001
    SHUFFLEBOTTOM, Lisa
    Westwood
    Nutfield Road
    RH1 4BA Redhill
    Surrey
    Director
    Westwood
    Nutfield Road
    RH1 4BA Redhill
    Surrey
    British124296060002
    TUBB, Elizabeth Janet Mary
    Hope Villas 7 Kings Road
    HP4 3BD Berkhamsted
    Hertfordshire
    Director
    Hope Villas 7 Kings Road
    HP4 3BD Berkhamsted
    Hertfordshire
    British83432910001
    WILLIAMS, Randle George
    22 Croydon Road
    RH2 0PG Reigate
    Surrey
    Director
    22 Croydon Road
    RH2 0PG Reigate
    Surrey
    British28528920001

    Does LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2013Dissolved on
    Aug 07, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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