FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED
Overview
| Company Name | FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06201111 |
| 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 PROVIDENT DISTRIBUTION HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen John Harris as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Dec 27, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Statement of capital on Sep 17, 2019
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jul 18, 2019
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Rowley Rose as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Karina Jane Bye as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Andrew Ward as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Monica Risam as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2017
| 3 pages | SH01 | ||||||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Apr 10, 2017 | 2 pages | AP04 | ||||||||||||||
Who are the officers of FRIENDS PROVIDENT DISTRIBUTION HOLDINGS 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 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148090530001 | |||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168876200001 | ||||||||||
| BLACK, James Masson | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172334880001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| CLAMP, Simon John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 80720900001 | |||||||||
| CRACKNELL, Kevin Phillip | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 184672740001 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| HALLEY, Ian Wallace | Director | Pixham End Dorking RH4 1QA Surrey | Scotland | British | 149120010001 | |||||||||
| HARRIS, Stephen John | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 203970420001 | |||||||||
| HYNAM, David Emmanuel | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 92485410001 | |||||||||
| KABERRY, James Christopher | Director | Harefield House Swindon Lane HG3 1HH Kirkby Overblow North Yorkshire | England | British | 79720980001 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MATTHEWS, Trevor John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Australian | 132720680002 | |||||||||
| NEWMAN, James Allen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 184671850003 | |||||||||
| RISAM, Monica | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British,American | 199090720014 | |||||||||
| SMART, James Ramsay | Director | D90 1 Thane Road West NG90 1BS Nottingham | British | 57425040002 | ||||||||||
| STEVENS, Jane | Director | Brampton The Row, Redlynch SP5 2JT Salisbury | England | British | 78457590002 | |||||||||
| WARD, James Andrew | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 108688510002 | |||||||||
| WIELEN, John Van Der | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Australian | 179607820001 |
Who are the persons with significant control of FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Friends Life Fpl Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRIENDS PROVIDENT DISTRIBUTION HOLDINGS 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