FRIENDS LIFE BHA LIMITED

FRIENDS LIFE BHA LIMITED

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

    Company NameFRIENDS LIFE BHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774803
    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 LIFE BHA LIMITED?

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

    Where is FRIENDS LIFE BHA LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS LIFE BHA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA HEALTH ASSURANCE LIMITEDApr 08, 1994Apr 08, 1994
    BOARDEASY LIMITEDDec 18, 1992Dec 18, 1992

    What are the latest accounts for FRIENDS LIFE BHA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FRIENDS LIFE BHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 03, 2017

    2 pagesAD01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 06, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 25,000,000
    SH01

    Appointment of Clair Louise Marshall as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Charles Paykel as a director on Mar 10, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr David Rowley Rose as a director on Feb 10, 2016

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015

    1 pagesTM01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR

    1 pagesAD02

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

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 25,000,000
    SH01

    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

    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 Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 25,000,000
    SH01

    Appointment of Amanda Sisson as a director

    2 pagesAP01

    Appointment of Ian Williams as a director

    2 pagesAP01

    Termination of appointment of David Williams as a director

    1 pagesTM01

    Who are the officers of FRIENDS LIFE BHA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07350629
    157531190001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritishSolicitor200178890001
    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
    NEWTON, Paul Ramon
    17 Comyn Road
    SW11 1QB London
    Secretary
    17 Comyn Road
    SW11 1QB London
    British40432990002
    SANDERS, Julian Philip
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Secretary
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    British6658160003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritishActuary11322570001
    ASTLEY, Shaun Kingsley
    Captians Widford Road Hadham Cross
    SG10 6AP Much Hadham
    Hertfordshire
    Director
    Captians Widford Road Hadham Cross
    SG10 6AP Much Hadham
    Hertfordshire
    BritishOperations Manager Bupa45400010001
    BEATTY, Eric Desmond James
    Heckley Lodge Ashwick
    Oakhill
    BA3 5BE Bath
    Avon
    Director
    Heckley Lodge Ashwick
    Oakhill
    BA3 5BE Bath
    Avon
    IrishAdministration Director8274680001
    BLACK, James Masson
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United KingdomBritishFinance Director172334880001
    BOURKE, Evelyn Brigid
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United KingdomIrish,BritishActuary247998930001
    BOYLE, David Spencer
    52 Woodsford Square
    W14 8DS London
    Director
    52 Woodsford Square
    W14 8DS London
    BritishManaging Director New Business74476830002
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritishSales And New Business Directo75290260001
    BROWN, Geoffrey Allan
    40 Clevedon Road
    BS21 6RB Tickenham
    Avon
    Director
    40 Clevedon Road
    BS21 6RB Tickenham
    Avon
    BritishChief Actuary8274690001
    CHURCHILL, Lawrence
    Lansdown Crescent
    BA1 5EX Bath
    4
    Avon
    Director
    Lansdown Crescent
    BA1 5EX Bath
    4
    Avon
    EnglandBritishCompany Director86328880002
    CLAISSE, Douglas Martin
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    Director
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    BritishRetired Non Executive Director35372220001
    DOWNIE, Michael Ronald
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    ScotlandBritishActuary172334890001
    DUGDALE, Michael Ian
    16 Merlewood Close
    Daws Hills
    HP11 1QQ High Wycombe
    Buckinghamshire
    Director
    16 Merlewood Close
    Daws Hills
    HP11 1QQ High Wycombe
    Buckinghamshire
    BritishChartered Accountant79570840002
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishGroup Financial Controller40582650004
    FLANAGAN, Stephen David
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    Director
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    EnglandBritishSales Director58911270001
    FLANAGAN, Stephen David
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    Director
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    EnglandBritishDirector-New Businesses58911270001
    GOODING, Valerie Frances
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    Director
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    United KingdomBritishChief Executive36478520005
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritishManaging Director36478520001
    GREENWOOD, Elaine
    Grange Laithe Bank Newton
    Gargrave
    BD23 3NT Skipton
    North Yorkshire
    Director
    Grange Laithe Bank Newton
    Gargrave
    BD23 3NT Skipton
    North Yorkshire
    BritishMarketing Director62874170002
    HYMAS, Roger Frederick
    Wancom Edge
    Puttenham Heath Road, Compton
    GU3 1DU Guildford
    Surrey
    Director
    Wancom Edge
    Puttenham Heath Road, Compton
    GU3 1DU Guildford
    Surrey
    United KingdomBritishExecutive Director Bupa Member68349120001
    KEE, Fergus Alexander
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrishChartered Accountant26911740008
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrishChartered Accountant26911740008
    KING, Ray
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishChartered Accountant182969340001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    BritishGroup Finance Director28018450003
    LEA, Edward William
    The Spinney
    Rose Lane
    AL4 8RD Wheathampstead
    Hertfordshire
    Director
    The Spinney
    Rose Lane
    AL4 8RD Wheathampstead
    Hertfordshire
    BritishExecutive Director Finance & R28018450001
    MACDONALD, Natalie-Jane, Dr
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    BritishDirector83953520002
    MATTHEWS, Trevor John
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United KingdomAustralianDirector132720680002
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritishCompany Director985140002
    MOSS, Jonathan Stephen
    RH4 1QA Dorking
    Pixham End
    Surrey
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United KingdomBritishCompany Director172135620001

    Does FRIENDS LIFE BHA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Oct 06, 2017Dissolved 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