SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED

SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED

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

    Company NameSOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02720331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED located?

    Registered Office Address
    113 Chancery Lane
    WC2A 1PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORESTHILL LIMITEDJun 04, 1992Jun 04, 1992

    What are the latest accounts for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    5 pagesAA

    Appointment of Mr Thomas Fothergill as a director on Mar 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Register inspection address has been changed from C/O Mr Andrew Darby Sra 20 Co Azy Razvi Lsm Ltd 20 Fenchurch Street London EC3M 3AW England to 10 Lower Thames Street Suite 7.21 London EC3R 6AF

    1 pagesAD02

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    5 pagesAA

    Appointment of Mr John Todd Young as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of David Angus Mcintosh as a director on Feb 28, 2018

    1 pagesTM01

    Register inspection address has been changed from C/O Mr Andrew Darby Sra 199 Wharfside Street Birmingham B1 1RN England to C/O Mr Andrew Darby Sra 20 Co Azy Razvi Lsm Ltd 20 Fenchurch Street London EC3M 3AW

    1 pagesAD02

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARBY, Andrew Michael
    Chancery Lane
    WC2A 1PL London
    113
    Secretary
    Chancery Lane
    WC2A 1PL London
    113
    149521490001
    FOTHERGILL, Thomas
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    EnglandBritish203342940001
    YOUNG, John Todd
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United KingdomBritish237864990001
    CONWAY, Christopher Bernard
    20 Wyndcliff Road
    SE7 7JX London
    Secretary
    20 Wyndcliff Road
    SE7 7JX London
    British61732050001
    WALL, James Cameron
    Flat 4
    9 Guildford Road
    BN1 3LU Brighton
    East Sussex
    Secretary
    Flat 4
    9 Guildford Road
    BN1 3LU Brighton
    East Sussex
    British11724060001
    WEBB, Paul Ernest
    5 Loampits Close
    TN9 1PX Tonbridge
    Kent
    Secretary
    5 Loampits Close
    TN9 1PX Tonbridge
    Kent
    British14806250001
    WOODS, Sean Thomas
    46 Scholars Road
    Balham
    SW12 0PG London
    Secretary
    46 Scholars Road
    Balham
    SW12 0PG London
    British29166340002
    ANDERSON, Ian Martyn
    1 Stangrave Hall
    Bletchingley Road
    RH9 8NB Godstone
    Surrey
    Director
    1 Stangrave Hall
    Bletchingley Road
    RH9 8NB Godstone
    Surrey
    British40644240001
    BAKER, William Simon
    10 Hurle Crescent
    Clifton
    BS8 2TA Bristol
    Avon
    Director
    10 Hurle Crescent
    Clifton
    BS8 2TA Bristol
    Avon
    EnglandBritish7994760001
    DARBY, Andrew Michael
    The Hedgerow
    Camp Lane Grimley
    WR2 6LX Worcester
    Worcestershire
    Director
    The Hedgerow
    Camp Lane Grimley
    WR2 6LX Worcester
    Worcestershire
    United KingdomBritish2390310002
    DAY, Bernard Victor
    Croft Orchard
    Gloucester Street
    GL6 6QN Painswick
    Gloucestershire
    Director
    Croft Orchard
    Gloucester Street
    GL6 6QN Painswick
    Gloucestershire
    Great BritainBritish34832930001
    GREEN, John Stephen
    Chepstow Cottage
    Chepstow Close
    CM11 1SH Billericay
    Essex
    Director
    Chepstow Cottage
    Chepstow Close
    CM11 1SH Billericay
    Essex
    British29166350001
    GREEN, John Stephen
    Chepstow Cottage
    Chepstow Close
    CM11 1SH Billericay
    Essex
    Director
    Chepstow Cottage
    Chepstow Close
    CM11 1SH Billericay
    Essex
    British29166350001
    KENNEDY, Andrew David
    19 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    19 Wool Road
    Wimbledon
    SW20 0HN London
    EnglandBritish5153980001
    MCINTOSH, David Angus
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    EnglandBritish105156040001
    MILLS, Stephen John
    7 Westbrook Road
    Blackheath
    SE3 0NS London
    Director
    7 Westbrook Road
    Blackheath
    SE3 0NS London
    British15688420001
    MULLINS, Elizabeth
    5 Wingfield House
    261 South Lambeth Road
    SW8 1UH London
    Director
    5 Wingfield House
    261 South Lambeth Road
    SW8 1UH London
    British127196170001
    RAUBENHEIMER, George Edwin
    Threadneedle Street
    EC2R 8AY London
    28
    Director
    Threadneedle Street
    EC2R 8AY London
    28
    United KingdomBritish62740010001
    RAUBENHEIMER, George Edwin
    21 Limeway
    TN21 8YB Heathfield
    East Sussex
    Director
    21 Limeway
    TN21 8YB Heathfield
    East Sussex
    United KingdomBritish62740010001
    SPEEDMAN, John Anderson
    Hilton Park Main Road
    Pettistree
    IP13 0HG Woodbridge
    Suffolk
    Director
    Hilton Park Main Road
    Pettistree
    IP13 0HG Woodbridge
    Suffolk
    United KingdomBritish57852080001
    STEWART, Bryan
    Junipers 16 Vicarage Lane
    Great Baddow
    CM2 8HZ Chelmsford
    Essex
    Director
    Junipers 16 Vicarage Lane
    Great Baddow
    CM2 8HZ Chelmsford
    Essex
    English23809190001
    VENTON, Paul Mervyn
    43 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    43 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    United KingdomBritish14154570001
    WILLIAMSON, Peter John
    Prestonfield 3 Copperkins Grove
    Chesham Bois
    HP6 5QD Amersham
    Buckinghamshire
    Director
    Prestonfield 3 Copperkins Grove
    Chesham Bois
    HP6 5QD Amersham
    Buckinghamshire
    United KingdomBritish48048710001
    WILSON, Nicholas Andrew
    12 The Fairway
    HD2 2HU Huddersfield
    West Yorkshire
    Director
    12 The Fairway
    HD2 2HU Huddersfield
    West Yorkshire
    British71337370001
    WOODS, Sean Thomas
    31 Bradfield House
    SW8 4UA London
    Director
    31 Bradfield House
    SW8 4UA London
    British29166340001
    YOUNG, John Adrian Emile
    Stonewold House The Street
    Plaxtol
    TN15 0QH Sevenoaks
    Kent
    Director
    Stonewold House The Street
    Plaxtol
    TN15 0QH Sevenoaks
    Kent
    British23718820001

    Who are the persons with significant control of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancery Lane
    WC2A 1PL London
    113
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1PL London
    113
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 1986
    Place RegisteredCompanies House
    Registration Number02143641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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