FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED

FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED

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

    Company NameFRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06201111
    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 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 AddressNo

    What are the latest accounts for FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Harris as a director on Dec 02, 2019

    1 pagesTM01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Dec 27, 2019

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2019

    LRESSP

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Statement of capital on Sep 17, 2019

    • Capital: GBP 1.00
    6 pagesSH19
    Annotations
    DateAnnotation
    Sep 17, 2019Clarification The form is a second filing of the SH19 registered on 18/07/2019

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount arising upon the capital reduction being £102,673,403 be credited to profit and loss acount of the company 17/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 18, 2019

    • Capital: GBP 102,673,403
    6 pagesSH19
    Annotations
    DateAnnotation
    Sep 17, 2019Clarification A second filed SH19 was registered on 17/09/2019

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Rowley Rose as a director on Jan 22, 2018

    2 pagesAP01

    Appointment of Mrs Karina Jane Bye as a director on Jan 22, 2018

    2 pagesAP01

    Termination of appointment of James Andrew Ward as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Monica Risam as a director on Aug 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Apr 30, 2017

    • Capital: GBP 102,673,404
    3 pagesSH01

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Apr 10, 2017

    2 pagesAP04

    Who are the officers of FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    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
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148090530001
    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
    168876200001
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    CLAMP, Simon John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish80720900001
    CRACKNELL, Kevin Phillip
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish184672740001
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritish78456970001
    HALLEY, Ian Wallace
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    ScotlandBritish149120010001
    HARRIS, Stephen John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish203970420001
    HYNAM, David Emmanuel
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish92485410001
    KABERRY, James Christopher
    Harefield House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    Director
    Harefield House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    EnglandBritish79720980001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MATTHEWS, Trevor John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomAustralian132720680002
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    RISAM, Monica
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish,American199090720014
    SMART, James Ramsay
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British57425040002
    STEVENS, Jane
    Brampton
    The Row, Redlynch
    SP5 2JT Salisbury
    Director
    Brampton
    The Row, Redlynch
    SP5 2JT Salisbury
    EnglandBritish78457590002
    WARD, James Andrew
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish108688510002
    WIELEN, John Van Der
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomAustralian179607820001

    Who are the persons with significant control of FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4113107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Feb 05, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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