FRIENDS PPPLTC LIMITED

FRIENDS PPPLTC LIMITED

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

    Company NameFRIENDS PPPLTC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02561344
    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 PPPLTC LIMITED?

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

    Where is FRIENDS PPPLTC LIMITED located?

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

    What were the previous names of FRIENDS PPPLTC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUN LIFETIME CARE LIMITEDSep 10, 2010Sep 10, 2010
    SUN LIFETIME CARE PLCJul 06, 2010Jul 06, 2010
    PPP LIFETIME CARE PLCOct 17, 1995Oct 17, 1995
    PPP LIFETIME PLCMay 14, 1991May 14, 1991
    637TH SHELF TRADING COMPANY LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for FRIENDS PPPLTC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FRIENDS PPPLTC 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 Jonathan Charles Paykel as a director on Jul 14, 2016

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 46,500,000
    SH01

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on May 05, 2016

    1 pagesTM02

    Appointment of Aviva Company Secretarial Services Limited as a secretary on May 05, 2016

    2 pagesAP04

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Ian Williams as a director on Feb 10, 2016

    1 pagesTM01

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

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 46,500,000
    SH01

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

    2 pagesTM01

    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

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

    5 pagesAA

    Appointment of Mr Jonathan Charles Paykel as a director on Jan 23, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 46,500,000
    SH01

    Termination of appointment of Amanda Sisson as a director on Aug 06, 2014

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 46,500,000
    SH01

    Appointment of Amanda Sisson as a director

    2 pagesAP01

    Appointment of Ian Williams as a director

    2 pagesAP01

    Termination of appointment of Michael Downie as a director

    1 pagesTM01

    Who are the officers of FRIENDS PPPLTC 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 KingdomBritishCompany Secretary201266610001
    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 KingdomBritishDirector89567200001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    DAVIES, Kenneth John
    6 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Warwickshire
    Secretary
    6 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Warwickshire
    British46889840001
    MACALLAN, Alexander Thomas
    Forge House
    Old Forge Yard Swalcliffe
    OX15 5EH Banbury
    Oxfordshire
    Secretary
    Forge House
    Old Forge Yard Swalcliffe
    OX15 5EH Banbury
    Oxfordshire
    British31858660002
    REILLY, Barbara Ann
    Paddock House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Secretary
    Paddock House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    British156846050001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154762280001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishFinance Director172334880001
    CHADWICK, Christopher Nigel Peter
    The Gables Back Lane
    Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    Director
    The Gables Back Lane
    Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    BritishGroup Director54029240003
    CHEESEMAN, David Richard
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director132416500001
    DE MENEVAL, Francois
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    FranceFrenchDirector154169180001
    DOWNIE, Michael Ronald
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    ScotlandBritishActuary172334890001
    EVANS, Paul James
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director283554310001
    FLEET, Nigel James
    Eastcot
    Jolesfield Partridge Green
    RH13 8JT Horsham
    West Sussex
    Director
    Eastcot
    Jolesfield Partridge Green
    RH13 8JT Horsham
    West Sussex
    BritishLtc Managing Director110704780001
    FLINT, Derek Thomas
    63 Bouverie Avenue
    SP2 8DU Salisbury
    Wiltshire
    Director
    63 Bouverie Avenue
    SP2 8DU Salisbury
    Wiltshire
    BritishNon Executive Director43100690001
    FORMAN, Roy
    The Beacon Cottage
    Cripps Corner Road Staplecross
    TN32 5QR Robertsbridge
    East Sussex
    Director
    The Beacon Cottage
    Cripps Corner Road Staplecross
    TN32 5QR Robertsbridge
    East Sussex
    BritishChief Executive & Managing Dir42137390001
    GATENBY, Peter Lindsay
    Beama Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    Director
    Beama Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    United KingdomBritishActuary41190040001
    GOSLING, David Hugh
    265
    Turleigh
    BA15 2HF Bradford On Avon
    Wiltshire
    Director
    265
    Turleigh
    BA15 2HF Bradford On Avon
    Wiltshire
    EnglandBritishCompany Director144659640001
    HASTE, Andrew Kenneth
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    Director
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    BritishCeo Axa Sun Life66278040003
    HOLT, Dennis
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    United KingdomBritishGroup Chief Executive41172960004
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishTax Director155016370001
    LEE, Robert Edmund
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    Director
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    EnglandBritishCompany Director6119070002
    LOWTHER, Sean William
    23 Scantleberry Close
    BS16 6DQ Bristol
    Director
    23 Scantleberry Close
    BS16 6DQ Bristol
    United KingdomBritishCompany Director210466940001
    MCNEILLY, Robert Henry, Dr
    Forge House
    Coleshill
    HP7 0LR Amersham
    Buckinghamshire
    Director
    Forge House
    Coleshill
    HP7 0LR Amersham
    Buckinghamshire
    United KingdomBritish Northern IrelandGroup Medical Director10813190001
    MOORE, Colin Gale
    Old Mead
    The Street Ubley
    BS40 6PN Bristol
    Avon
    Director
    Old Mead
    The Street Ubley
    BS40 6PN Bristol
    Avon
    United KingdomBritishCompany Director102316420001
    MOREAU, Nicolas Jean Marie Denis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomFrenchGroup Chief Executive114135160002
    MOSS, Jonathan Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director172135620001
    NEWMAN, Lotte Therese, Dr
    The White House 1 Ardwick Road
    Hampstead
    NW2 2BX London
    Director
    The White House 1 Ardwick Road
    Hampstead
    NW2 2BX London
    United KingdomBritishGeneral Practitioner17408980001
    OAKLEY, Jeremy Neville
    Willowbrook Church Lane
    OX11 0EZ Hanwell
    Oxfordshire
    Director
    Willowbrook Church Lane
    OX11 0EZ Hanwell
    Oxfordshire
    BritishHead Of Marketing55078630001
    ODDIE, Alan James
    The Dove House The Avenue
    Aspley Guise
    MK17 8HH Milton Keynes
    Director
    The Dove House The Avenue
    Aspley Guise
    MK17 8HH Milton Keynes
    United KingdomBritishActuary6058450003
    OWEN, Peter Edward
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Director
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    BritishChief Executive Officer141399280001
    OWEN, Peter Edward
    29 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    29 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    BritishManaging Director11948640001

    Does FRIENDS PPPLTC 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