Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGAL & GENERAL (PMC TRUSTEE) LIMITED
Company Information for

LEGAL & GENERAL (PMC TRUSTEE) LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
05101064
Private Limited Company
Liquidation

Company Overview

About Legal & General (pmc Trustee) Ltd
LEGAL & GENERAL (PMC TRUSTEE) LIMITED was founded on 2004-04-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Legal & General (pmc Trustee) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGAL & GENERAL (PMC TRUSTEE) LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in EC2R
 
Filing Information
Company Number 05101064
Company ID Number 05101064
Date formed 2004-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-21 12:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL & GENERAL (PMC TRUSTEE) LIMITED
Is this data useful to you?
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.

Company Officers of LEGAL & GENERAL (PMC TRUSTEE) LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2004-04-14
SARAH FRANCES ELIZABETH AITKEN
Director 2016-02-11
MARK JOSEPH ZINKULA
Director 2012-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES THOMPSON
Director 2013-04-23 2016-02-05
ANDREW KEVIN OVERY
Director 2004-04-14 2013-04-26
KEVIN JOHN GREGORY
Director 2004-04-14 2012-07-04
CHRISTOPHER PETER CHAMBERS
Director 2006-01-01 2010-03-31
TIMOTHY JAMES BREEDON
Director 2004-04-14 2005-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-14 2004-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
LEGAL & GENERAL CO SEC LIMITED LGP NEWCO LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-03 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL MIDDLE EAST LIMITED Company Secretary 2008-07-23 CURRENT 2008-06-27 Active
LEGAL & GENERAL CO SEC LIMITED LGV WAREHOUSE COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
LEGAL & GENERAL CO SEC LIMITED CARGO COMMERCIAL PROPERTY LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
LEGAL & GENERAL CO SEC LIMITED MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
LEGAL & GENERAL CO SEC LIMITED CARGO PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE2) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE1) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC PROPERTY FUND GENERAL PARTNER LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
LEGAL & GENERAL CO SEC LIMITED CHINEHAM GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED EALING GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active
LEGAL & GENERAL CO SEC LIMITED GRESHAM STREET GENERAL PARTNER LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-20 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED NORTHAMPTON GENERAL PARTNER LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-31 Active
LEGAL & GENERAL CO SEC LIMITED BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2017-02-28
LEGAL & GENERAL CO SEC LIMITED CENTRAL SAINT GILES GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (NOMINEE) LIMITED Company Secretary 2005-09-16 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED LGIM REAL ASSETS (OPERATOR) LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
LEGAL & GENERAL CO SEC LIMITED WARRINGTON NOMINEE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED WARRINGTON (GENERAL PARTNER) LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-02 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.1 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.2 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SURVEYING SERVICES LIMITED Company Secretary 2003-09-29 CURRENT 1971-01-18 Active
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Company Secretary 2003-08-29 CURRENT 2001-07-05 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2003-08-29 CURRENT 2001-06-11 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED PSCP (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2002-01-28 Dissolved 2014-12-10
LEGAL & GENERAL CO SEC LIMITED METEOR (GP) LIMITED Company Secretary 2003-08-29 CURRENT 2003-07-09 Dissolved 2017-04-03
LEGAL & GENERAL CO SEC LIMITED SAUCHIEHALL TRUSTEE LIMITED Company Secretary 2003-08-29 CURRENT 2001-09-11 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS LIMITED Company Secretary 2003-08-29 CURRENT 1992-01-23 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2003-08-29 CURRENT 2001-10-11 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Company Secretary 2003-08-29 CURRENT 1997-09-04 Active
LEGAL & GENERAL CO SEC LIMITED ECF (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-06 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Company Secretary 2003-08-29 CURRENT 2002-05-31 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-21 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Company Secretary 2003-08-29 CURRENT 1971-03-26 Active
LEGAL & GENERAL CO SEC LIMITED GLANFIELD SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 1923-05-26 Dissolved 2014-08-28
LEGAL & GENERAL CO SEC LIMITED HARROW SHOPPING CENTRE NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-01-09 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.1) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.2) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED CAVENDISH LAND COMPANY LIMITED(THE) Company Secretary 2002-10-01 CURRENT 1968-06-24 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED ELLIS & CO (ESTATE AGENTS) LIMITED Company Secretary 2002-10-01 CURRENT 1985-12-19 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED INSUREBEAM LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1987-05-06 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY MORTGAGE & PROPERTY LIMITED Company Secretary 2002-10-01 CURRENT 1986-08-08 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY SURVEYORS NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1988-04-27 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LAND & CO LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1996-10-18 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT LIMITED Company Secretary 2002-10-01 CURRENT 1992-03-31 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Company Secretary 2002-10-01 CURRENT 1986-04-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-05 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCIAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1986-05-16 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED ADAM KENNEDY ESTATE AGENTS LIMITED Company Secretary 2002-10-01 CURRENT 1989-02-20 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (TYNE & WEAR) LIMITED Company Secretary 2002-10-01 CURRENT 1990-04-05 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Company Secretary 2002-10-01 CURRENT 1999-08-26 Active
LEGAL & GENERAL CO SEC LIMITED WILLIAM PARKER AND SON (READING) LIMITED Company Secretary 2002-10-01 CURRENT 1959-03-25 Dissolved 2018-06-14
LEGAL & GENERAL CO SEC LIMITED LATCHMORE PARK NOMINEE NO.1 LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 2001-11-02 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RESOURCES LIMITED Company Secretary 2002-10-01 CURRENT 1989-01-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES LIMITED Company Secretary 2002-10-01 CURRENT 1990-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1991-09-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1994-06-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Company Secretary 2002-10-01 CURRENT 1985-10-01 Liquidation
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1977-04-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1979-09-12 Liquidation
LEGAL & GENERAL CO SEC LIMITED CITY & URBAN DEVELOPMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1971-08-17 Active
LEGAL & GENERAL CO SEC LIMITED PARTNERSHIP NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-19 Liquidation
SARAH FRANCES ELIZABETH AITKEN LEGAL & GENERAL (CAERUS) LIMITED Director 2015-11-30 CURRENT 1987-10-20 Liquidation
SARAH FRANCES ELIZABETH AITKEN LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Director 2015-09-24 CURRENT 2001-10-11 Active
SARAH FRANCES ELIZABETH AITKEN LGIM CORPORATE DIRECTOR LIMITED Director 2015-03-13 CURRENT 2009-12-15 Liquidation
SARAH FRANCES ELIZABETH AITKEN LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Director 2015-03-13 CURRENT 1987-01-21 Active
SARAH FRANCES ELIZABETH AITKEN LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Director 2015-03-09 CURRENT 1971-03-26 Active
MARK JOSEPH ZINKULA THE FINANCIAL REPORTING COUNCIL LIMITED Director 2017-04-01 CURRENT 1990-03-23 Active
MARK JOSEPH ZINKULA LEGAL & GENERAL (UNIT TRUST MANAGERS) LIMITED Director 2014-01-24 CURRENT 1971-04-28 Active
MARK JOSEPH ZINKULA LEGAL & GENERAL GROUP PLC Director 2012-09-18 CURRENT 1979-02-27 Active
MARK JOSEPH ZINKULA LEGAL & GENERAL PROPERTY LIMITED Director 2011-09-14 CURRENT 1987-01-21 Active
MARK JOSEPH ZINKULA LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Director 2011-08-31 CURRENT 1971-03-26 Active
MARK JOSEPH ZINKULA LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Director 2011-08-24 CURRENT 1987-01-21 Active
MARK JOSEPH ZINKULA LGIM INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 2011-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-09-21Voluntary liquidation. Notice of members return of final meeting
2023-09-21Voluntary liquidation. Notice of members return of final meeting
2022-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-05Voluntary liquidation declaration of solvency
2022-10-05Appointment of a voluntary liquidator
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM One Coleman Street London EC2R 5AA
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM One Coleman Street London EC2R 5AA
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ01Voluntary liquidation declaration of solvency
2022-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-23
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED JUSTIN CHRISTIAN BROWNE
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH ZINKULA
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-16AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AP01DIRECTOR APPOINTED MS SARAH FRANCES ELIZABETH AITKEN
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES THOMPSON
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-02AR0130/05/14 ANNUAL RETURN FULL LIST
2013-11-01CH01Director's details changed for Mark Joseph Zinkula on 2013-10-30
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0130/05/13 ANNUAL RETURN FULL LIST
2013-04-29AP01DIRECTOR APPOINTED SIMON JAMES THOMPSON
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERY
2012-07-12AP01DIRECTOR APPOINTED MARK JOSEPH ZINKULA
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GREGORY
2012-05-30AR0130/05/12 ANNUAL RETURN FULL LIST
2012-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-06-01AR0130/05/11 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-04AR0130/05/10 FULL LIST
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN OVERY / 15/02/2010
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN OVERY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GREGORY / 21/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER CHAMBERS / 15/10/2009
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP
2007-06-04363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24288cSECRETARY'S PARTICULARS CHANGED
2004-08-03ELRESS386 DISP APP AUDS 14/04/04
2004-08-03ELRESS366A DISP HOLDING AGM 14/04/04
2004-06-03363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-05-1088(2)RAD 14/04/04--------- £ SI 249999@1=249999 £ IC 1/250000
2004-04-14288bSECRETARY RESIGNED
2004-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEGAL & GENERAL (PMC TRUSTEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-09-30
Appointment of Liquidators2022-09-30
Notices to Creditors2022-09-30
Fines / Sanctions
No fines or sanctions have been issued against LEGAL & GENERAL (PMC TRUSTEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGAL & GENERAL (PMC TRUSTEE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LEGAL & GENERAL (PMC TRUSTEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL & GENERAL (PMC TRUSTEE) LIMITED
Trademarks
We have not found any records of LEGAL & GENERAL (PMC TRUSTEE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AND SECURITY TRUST DEED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED 2004-12-23 Outstanding

We have found 1 mortgage charges which are owed to LEGAL & GENERAL (PMC TRUSTEE) LIMITED

Income
Government Income
We have not found government income sources for LEGAL & GENERAL (PMC TRUSTEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEGAL & GENERAL (PMC TRUSTEE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LEGAL & GENERAL (PMC TRUSTEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL & GENERAL (PMC TRUSTEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGAL & GENERAL (PMC TRUSTEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.