SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02720331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORESTHILL LIMITED | Jun 04, 1992 | Jun 04, 1992 |
What are the latest accounts for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Mr Thomas Fothergill as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr John Todd Young as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Angus Mcintosh as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DARBY, Andrew Michael | Secretary | Chancery Lane WC2A 1PL London 113 | 149521490001 | |||||||
| FOTHERGILL, Thomas | Director | Chancery Lane WC2A 1PL London 113 | England | British | 203342940001 | |||||
| YOUNG, John Todd | Director | Chancery Lane WC2A 1PL London 113 | United Kingdom | British | 237864990001 | |||||
| CONWAY, Christopher Bernard | Secretary | 20 Wyndcliff Road SE7 7JX London | British | 61732050001 | ||||||
| WALL, James Cameron | Secretary | Flat 4 9 Guildford Road BN1 3LU Brighton East Sussex | British | 11724060001 | ||||||
| WEBB, Paul Ernest | Secretary | 5 Loampits Close TN9 1PX Tonbridge Kent | British | 14806250001 | ||||||
| WOODS, Sean Thomas | Secretary | 46 Scholars Road Balham SW12 0PG London | British | 29166340002 | ||||||
| ANDERSON, Ian Martyn | Director | 1 Stangrave Hall Bletchingley Road RH9 8NB Godstone Surrey | British | 40644240001 | ||||||
| BAKER, William Simon | Director | 10 Hurle Crescent Clifton BS8 2TA Bristol Avon | England | British | 7994760001 | |||||
| DARBY, Andrew Michael | Director | The Hedgerow Camp Lane Grimley WR2 6LX Worcester Worcestershire | United Kingdom | British | 2390310002 | |||||
| DAY, Bernard Victor | Director | Croft Orchard Gloucester Street GL6 6QN Painswick Gloucestershire | Great Britain | British | 34832930001 | |||||
| GREEN, John Stephen | Director | Chepstow Cottage Chepstow Close CM11 1SH Billericay Essex | British | 29166350001 | ||||||
| GREEN, John Stephen | Director | Chepstow Cottage Chepstow Close CM11 1SH Billericay Essex | British | 29166350001 | ||||||
| KENNEDY, Andrew David | Director | 19 Wool Road Wimbledon SW20 0HN London | England | British | 5153980001 | |||||
| MCINTOSH, David Angus | Director | Chancery Lane WC2A 1PL London 113 | England | British | 105156040001 | |||||
| MILLS, Stephen John | Director | 7 Westbrook Road Blackheath SE3 0NS London | British | 15688420001 | ||||||
| MULLINS, Elizabeth | Director | 5 Wingfield House 261 South Lambeth Road SW8 1UH London | British | 127196170001 | ||||||
| RAUBENHEIMER, George Edwin | Director | Threadneedle Street EC2R 8AY London 28 | United Kingdom | British | 62740010001 | |||||
| RAUBENHEIMER, George Edwin | Director | 21 Limeway TN21 8YB Heathfield East Sussex | United Kingdom | British | 62740010001 | |||||
| SPEEDMAN, John Anderson | Director | Hilton Park Main Road Pettistree IP13 0HG Woodbridge Suffolk | United Kingdom | British | 57852080001 | |||||
| STEWART, Bryan | Director | Junipers 16 Vicarage Lane Great Baddow CM2 8HZ Chelmsford Essex | English | 23809190001 | ||||||
| VENTON, Paul Mervyn | Director | 43 Oxenden Wood Road BR6 6HP Orpington Kent | United Kingdom | British | 14154570001 | |||||
| WILLIAMSON, Peter John | Director | Prestonfield 3 Copperkins Grove Chesham Bois HP6 5QD Amersham Buckinghamshire | United Kingdom | British | 48048710001 | |||||
| WILSON, Nicholas Andrew | Director | 12 The Fairway HD2 2HU Huddersfield West Yorkshire | British | 71337370001 | ||||||
| WOODS, Sean Thomas | Director | 31 Bradfield House SW8 4UA London | British | 29166340001 | ||||||
| YOUNG, John Adrian Emile | Director | Stonewold House The Street Plaxtol TN15 0QH Sevenoaks Kent | British | 23718820001 |
Who are the persons with significant control of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solicitors Indemnity Fund Ltd | Apr 06, 2016 | Chancery Lane WC2A 1PL London 113 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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