FRIENDS PPPLTC LIMITED
Overview
Company Name | FRIENDS PPPLTC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02561344 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FRIENDS PPPLTC LIMITED?
Company Name | From | Until |
---|---|---|
SUN LIFETIME CARE LIMITED | Sep 10, 2010 | Sep 10, 2010 |
SUN LIFETIME CARE PLC | Jul 06, 2010 | Jul 06, 2010 |
PPP LIFETIME CARE PLC | Oct 17, 1995 | Oct 17, 1995 |
PPP LIFETIME PLC | May 14, 1991 | May 14, 1991 |
637TH SHELF TRADING COMPANY LIMITED | Nov 22, 1990 | Nov 22, 1990 |
What are the latest accounts for FRIENDS PPPLTC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for FRIENDS PPPLTC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on May 05, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on May 05, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rowan Hostler as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Williams as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Dec 21, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Jonathan Charles Paykel as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Sisson as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Amanda Sisson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ian Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Downie as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FRIENDS PPPLTC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Company Secretary | 201266610001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||||||
DAVIES, Kenneth John | Secretary | 6 Maidenhead Road CV37 6XR Stratford Upon Avon Warwickshire | British | 46889840001 | ||||||||||
MACALLAN, Alexander Thomas | Secretary | Forge House Old Forge Yard Swalcliffe OX15 5EH Banbury Oxfordshire | British | 31858660002 | ||||||||||
REILLY, Barbara Ann | Secretary | Paddock House Lockeridge SN8 4EL Marlborough Wiltshire | British | 156846050001 | ||||||||||
RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154762280001 | ||||||||||
BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Finance Director | 172334880001 | ||||||||
CHADWICK, Christopher Nigel Peter | Director | The Gables Back Lane Sicklinghall LS22 4BQ Wetherby West Yorkshire | British | Group Director | 54029240003 | |||||||||
CHEESEMAN, David Richard | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 132416500001 | ||||||||
DE MENEVAL, Francois | Director | Pixham End RH4 1QA Dorking Surrey | France | French | Director | 154169180001 | ||||||||
DOWNIE, Michael Ronald | Director | Pixham End RH4 1QA Dorking Surrey | Scotland | British | Actuary | 172334890001 | ||||||||
EVANS, Paul James | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 283554310001 | ||||||||
FLEET, Nigel James | Director | Eastcot Jolesfield Partridge Green RH13 8JT Horsham West Sussex | British | Ltc Managing Director | 110704780001 | |||||||||
FLINT, Derek Thomas | Director | 63 Bouverie Avenue SP2 8DU Salisbury Wiltshire | British | Non Executive Director | 43100690001 | |||||||||
FORMAN, Roy | Director | The Beacon Cottage Cripps Corner Road Staplecross TN32 5QR Robertsbridge East Sussex | British | Chief Executive & Managing Dir | 42137390001 | |||||||||
GATENBY, Peter Lindsay | Director | Beama Dorsington Manor Dorsington CV37 8AU Stratford Upon Avon Warwickshire | United Kingdom | British | Actuary | 41190040001 | ||||||||
GOSLING, David Hugh | Director | 265 Turleigh BA15 2HF Bradford On Avon Wiltshire | England | British | Company Director | 144659640001 | ||||||||
HASTE, Andrew Kenneth | Director | Flat 8 19 Queens Gate Terrace SW7 5PR London | British | Ceo Axa Sun Life | 66278040003 | |||||||||
HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | Group Chief Executive | 41172960004 | ||||||||
J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Tax Director | 155016370001 | ||||||||
LEE, Robert Edmund | Director | 45 Alma Road Clifton BS8 2DE Bristol | England | British | Company Director | 6119070002 | ||||||||
LOWTHER, Sean William | Director | 23 Scantleberry Close BS16 6DQ Bristol | United Kingdom | British | Company Director | 210466940001 | ||||||||
MCNEILLY, Robert Henry, Dr | Director | Forge House Coleshill HP7 0LR Amersham Buckinghamshire | United Kingdom | British Northern Ireland | Group Medical Director | 10813190001 | ||||||||
MOORE, Colin Gale | Director | Old Mead The Street Ubley BS40 6PN Bristol Avon | United Kingdom | British | Company Director | 102316420001 | ||||||||
MOREAU, Nicolas Jean Marie Denis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | Group Chief Executive | 114135160002 | ||||||||
MOSS, Jonathan Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 172135620001 | ||||||||
NEWMAN, Lotte Therese, Dr | Director | The White House 1 Ardwick Road Hampstead NW2 2BX London | United Kingdom | British | General Practitioner | 17408980001 | ||||||||
OAKLEY, Jeremy Neville | Director | Willowbrook Church Lane OX11 0EZ Hanwell Oxfordshire | British | Head Of Marketing | 55078630001 | |||||||||
ODDIE, Alan James | Director | The Dove House The Avenue Aspley Guise MK17 8HH Milton Keynes | United Kingdom | British | Actuary | 6058450003 | ||||||||
OWEN, Peter Edward | Director | 21 Ormond Crescent TW12 2TJ Hampton Middlesex | British | Chief Executive Officer | 141399280001 | |||||||||
OWEN, Peter Edward | Director | 29 Ormond Avenue TW12 2RT Hampton Middlesex | British | Managing Director | 11948640001 |
Does FRIENDS PPPLTC 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