Dissolved
Dissolved 2013-08-20
Company Information for THE BROWN SHIPLEY PENSION PORTFOLIO LIMITED
LOTHBURY, LONDON, EC2R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | ||||||
---|---|---|---|---|---|---|
THE BROWN SHIPLEY PENSION PORTFOLIO LIMITED | ||||||
Legal Registered Office | ||||||
LOTHBURY LONDON | ||||||
Previous Names | ||||||
|
Company Number | 01487647 | |
---|---|---|
Date formed | 1980-03-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-22 09:51:44 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BROWN SHIPLEY & CO LIMITED |
||
BROWN SHIPLEY & CO LIMITED |
||
ANDREW PAUL CURRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANK CODY |
Director | ||
WHITE ROSE NOMINEES LIMITED |
Director | ||
FOUNDERS COURT NOMINEES LIMITED |
Director | ||
JAMES EDWARD AKRILL |
Director | ||
IAN DEREK HERBERT |
Company Secretary | ||
IAN DEREK HERBERT |
Director | ||
JOHN DAVENPORT |
Director | ||
EWART BRIAN BIBBY |
Company Secretary | ||
DAVID HOWARD ADAMS |
Director | ||
DAVID IAN HUNTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE R.A. ROBERTS PARTNERSHIP LTD | Director | 2016-12-13 | CURRENT | 1997-05-06 | Active - Proposal to Strike off | |
HAMPTON DEAN LIMITED | Director | 2015-07-01 | CURRENT | 2000-07-03 | Active - Proposal to Strike off | |
HAMPTON DEAN HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
BROWN SHIPLEY & CO. LIMITED | Director | 2014-01-01 | CURRENT | 1945-09-08 | Active | |
CAWOOD, SMITHIE & CO. LIMITED | Director | 2012-11-08 | CURRENT | 1965-01-12 | Active - Proposal to Strike off | |
WHITE ROSE NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1985-05-29 | Active | |
SLARK TRUSTEE COMPANY LIMITED | Director | 2009-07-03 | CURRENT | 1982-02-24 | Active - Proposal to Strike off | |
FAIRMOUNT PENSION TRUSTEES LIMITED | Director | 2007-11-01 | CURRENT | 1987-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CODY | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WHITE ROSE NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANK CODY | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 01/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHITE ROSE NOMINEES LIMITED / 01/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROWN SHIPLEY & CO LIMITED / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN SHIPLEY & CO LIMITED / 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE LOTHBURY PENSION PORTFOLIO L IMITED CERTIFICATE ISSUED ON 22/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HENRY COOKE, LUMSDEN LIMITED CERTIFICATE ISSUED ON 07/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HENRY COOKE, LUMSDEN (LONDON) LI MITED CERTIFICATE ISSUED ON 08/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: NO 1 KING STREET MANCHESTER M2 6AW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as THE BROWN SHIPLEY PENSION PORTFOLIO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |