FRIENDS PROVIDENT FIRST CALL LIMITED

FRIENDS PROVIDENT FIRST CALL LIMITED

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

    Company NameFRIENDS PROVIDENT FIRST CALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02882653
    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 PROVIDENT FIRST CALL LIMITED?

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

    Where is FRIENDS PROVIDENT FIRST CALL LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRIENDS PROVIDENT FIRST CALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FRIENDS PROVIDENT FIRST CALL 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 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 08, 2016

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Jul 07, 2016

    2 pagesAP01

    Appointment of Mr David Rowley Rose as a director on Jul 07, 2016

    2 pagesAP01

    Termination of appointment of Aviva Director Services Limited as a director on Jul 08, 2016

    1 pagesTM01

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit p/l account 01/04/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Aviva Director Services Limited as a director on Mar 31, 2016

    2 pagesAP02

    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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 2,685,326
    SH01

    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

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

    6 pagesAA

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

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2,685,326
    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

    6 pagesAA

    Appointment of Amanda Sisson as a director

    2 pagesAP01

    Who are the officers of FRIENDS PROVIDENT FIRST CALL 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 Number7350629
    160708430001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    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 KingdomBritish89567200001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    United Kingdom
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    United Kingdom
    148090750001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    ALLEN, Michael Derek
    Manor Cottage
    Kings Somborne Road, Braishfield
    SO51 0QS Romsey
    Hampshire
    Director
    Manor Cottage
    Kings Somborne Road, Braishfield
    SO51 0QS Romsey
    Hampshire
    United KingdomBritish65347010001
    BARNES, Anthony Ronald
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    Director
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    British115173180002
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172334880001
    BLACKMORE, Frank
    12 Hazel Close
    Southwater
    RH13 7GN Horsham
    West Sussex
    Director
    12 Hazel Close
    Southwater
    RH13 7GN Horsham
    West Sussex
    British37410320002
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    DOWNIE, Michael Ronald
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    ScotlandBritish172334890001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritish33165610001
    HALLETT, Roger Charles
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    Director
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    British27030990001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish4768870003
    MOSS, Jonathan Stephen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172135620001
    PAYKEL, Jonathan Charles
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish194342300001
    SATCHELL, Keith
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    Director
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    British11322580001
    SISSON, Amanda
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish182549820001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritish11156930002
    SWEETLAND, Brian William
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    Director
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    British11156930001
    WHIFFIN, Roger Michael
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    British11156910001
    WHIFFIN, Roger Michael
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    British11156910001
    WILLIAMS, Ian
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish293786500001
    AVIVA DIRECTOR SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3491273
    60496090003

    Does FRIENDS PROVIDENT FIRST CALL 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