FRIENDS LIFE BHA LIMITED

Register to unlock more data on OkredoRegister

FRIENDS LIFE BHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774803

Incorporation date

17/12/1992

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon05/10/2017
Final Gazette dissolved following liquidation
dot icon05/07/2017
Return of final meeting in a members' voluntary winding up
dot icon02/05/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
dot icon05/01/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 2017-01-06
dot icon02/01/2017
Appointment of a voluntary liquidator
dot icon02/01/2017
Resolutions
dot icon02/01/2017
Declaration of solvency
dot icon26/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/03/2016
Appointment of Clair Louise Marshall as a director on 2016-03-10
dot icon14/03/2016
Termination of appointment of Jonathan Charles Paykel as a director on 2016-03-10
dot icon22/02/2016
Resolutions
dot icon09/02/2016
Appointment of Mr David Rowley Rose as a director on 2016-02-10
dot icon09/02/2016
Termination of appointment of Ian Williams as a director on 2016-02-10
dot icon06/12/2015
Termination of appointment of Jonathan Stephen Moss as a director on 2015-11-30
dot icon04/10/2015
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
dot icon14/09/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Appointment of Mr Jonathan Charles Paykel as a director on 2015-01-23
dot icon19/08/2014
Termination of appointment of Amanda Sisson as a director on 2014-08-06
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/10/2013
Appointment of Amanda Sisson as a director
dot icon30/10/2013
Appointment of Ian Williams as a director
dot icon16/10/2013
Termination of appointment of David Williams as a director
dot icon13/10/2013
Termination of appointment of Stephen Payne as a director
dot icon08/10/2013
Termination of appointment of Michael Downie as a director
dot icon07/10/2013
Termination of appointment of James Black as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon26/09/2012
Appointment of James Masson Black as a director
dot icon25/09/2012
Appointment of Michael Ronald Downie as a director
dot icon24/09/2012
Termination of appointment of Evelyn Bourke as a director
dot icon16/09/2012
Appointment of Jonathan Stephen Moss as a director
dot icon22/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/04/2012
Register(s) moved to registered inspection location
dot icon11/04/2012
Register inspection address has been changed
dot icon29/03/2012
Termination of appointment of Andrew Parsons as a director
dot icon22/03/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Memorandum and Articles of Association
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon13/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-05
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Trevor Matthews as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Miscellaneous
dot icon03/04/2011
Consolidation of shares on 2011-04-01
dot icon03/04/2011
Statement by directors
dot icon03/04/2011
Solvency statement dated 01/04/11
dot icon03/04/2011
Statement of capital on 2011-04-04
dot icon03/04/2011
Resolutions
dot icon16/03/2011
Miscellaneous
dot icon14/02/2011
Appointment of Mr Trevor John Matthews as a director
dot icon06/02/2011
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 2011-02-07
dot icon06/02/2011
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon06/02/2011
Appointment of Mr Stephen Payne as a director
dot icon06/02/2011
Appointment of Mr David Williams as a director
dot icon06/02/2011
Appointment of Mr Andrew Mark Parsons as a director
dot icon06/02/2011
Appointment of Mrs Evelyn Brigid Bourke as a director
dot icon06/02/2011
Termination of appointment of George Mitchell as a director
dot icon06/02/2011
Termination of appointment of Graham Aslet as a director
dot icon06/02/2011
Termination of appointment of Lawrence Churchill as a director
dot icon06/02/2011
Termination of appointment of Natalie-Jane Macdonald as a director
dot icon06/02/2011
Termination of appointment of Raymond King as a director
dot icon06/02/2011
Termination of appointment of Thomas Singer as a director
dot icon06/02/2011
Termination of appointment of Alison Elizabeth Platt as a director
dot icon06/02/2011
Termination of appointment of Julian Sanders as a secretary
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Statement of company's objects
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon08/08/2010
Appointment of Miss Alison Elizabeth Platt as a director
dot icon08/08/2010
Termination of appointment of Fergus Kee as a director
dot icon03/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon07/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon22/10/2009
Director's details changed for Thomas Daniel Singer on 2009-10-01
dot icon22/10/2009
Director's details changed for Raymond King on 2009-10-01
dot icon13/10/2009
Director's details changed for Raymond King on 2009-10-09
dot icon11/10/2009
Secretary's details changed for Julian Philip Sanders on 2009-10-01
dot icon08/10/2009
Director's details changed for Dr Natalie Jane Macdonald on 2009-10-01
dot icon08/10/2009
Director's details changed for Fergus Alexander Kee on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Thomas Daniel Singer on 2009-10-01
dot icon06/10/2009
Director's details changed for Raymond King on 2009-10-01
dot icon29/09/2009
Ad 30/09/09-30/09/09\gbp si 4500000@1=4500000\gbp ic 115500000/120000000\
dot icon16/09/2009
Director appointed lawrence churchill
dot icon05/08/2009
Appointment terminated director robert walther
dot icon13/07/2009
Return made up to 05/07/09; full list of members
dot icon08/07/2009
Director appointed george edward mitchell
dot icon08/07/2009
Secretary appointed julian philip sanders
dot icon07/07/2009
Appointment terminated secretary paul newton
dot icon02/07/2009
Appointment terminated director michael dugdale
dot icon02/07/2009
Appointment terminated director geoffrey brown
dot icon01/07/2009
Ad 30/06/09-30/06/09\gbp si 2500000@1=2500000\gbp ic 113000000/115500000\
dot icon15/05/2009
Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 110500000/113000000\
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Memorandum and Articles of Association
dot icon29/12/2008
Ad 30/12/08-30/12/08\gbp si 5000000@1=5000000\gbp ic 105500000/110500000\
dot icon23/11/2008
Director's change of particulars / fergus kee / 01/11/2008
dot icon13/11/2008
Appointment terminated director stephen flanagan
dot icon04/09/2008
Director appointed natalie-jane macdonald
dot icon21/08/2008
Ad 19/08/08-19/08/08\gbp si 5000000@1=5000000\gbp ic 100500000/105500000\
dot icon07/07/2008
Return made up to 05/07/08; full list of members
dot icon20/05/2008
Director's change of particulars / thomas daniel singer / 15/05/2008
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon18/05/2008
Ad 28/04/08\gbp si 5000000@1=5000000\gbp ic 95500000/100500000\
dot icon18/05/2008
Nc inc already adjusted 25/04/08
dot icon18/05/2008
Memorandum and Articles of Association
dot icon18/05/2008
Director appointed mr thomas daniel singer
dot icon18/05/2008
Resolutions
dot icon15/05/2008
Appointment terminated director valerie gooding
dot icon08/07/2007
Return made up to 05/07/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon29/10/2006
Director's particulars changed
dot icon05/07/2006
Return made up to 05/07/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Director's particulars changed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Ad 20/12/05-20/12/05 £ si [email protected]=12000000 £ ic 83500000/95500000
dot icon02/10/2005
Director's particulars changed
dot icon11/09/2005
Director resigned
dot icon10/08/2005
Return made up to 05/07/05; full list of members
dot icon11/07/2005
Ad 27/06/05--------- £ si 5000000@1=5000000 £ ic 78500000/83500000
dot icon11/04/2005
Ad 30/03/05--------- £ si 5000000@1=5000000 £ ic 73500000/78500000
dot icon20/03/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Ad 20/12/04--------- £ si 12500000@1=12500000 £ ic 61000000/73500000
dot icon10/10/2004
Ad 30/09/04--------- £ si 5500000@1=5500000 £ ic 55500000/61000000
dot icon01/09/2004
Ad 24/08/04--------- £ si 2500000@1=2500000 £ ic 53000000/55500000
dot icon05/08/2004
Return made up to 05/07/04; full list of members
dot icon01/08/2004
Director's particulars changed
dot icon20/05/2004
Ad 30/04/04--------- £ si 5500000@1=5500000 £ ic 47500000/53000000
dot icon12/05/2004
New director appointed
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Director's particulars changed
dot icon16/03/2004
Director's particulars changed
dot icon01/02/2004
Ad 18/12/03--------- £ si 6000000@1=6000000 £ ic 41500000/47500000
dot icon27/10/2003
Memorandum and Articles of Association
dot icon27/10/2003
Ad 22/10/03--------- £ si 1800000@1=1800000 £ ic 39700000/41500000
dot icon27/10/2003
Nc inc already adjusted 22/10/03
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon08/10/2003
Director resigned
dot icon01/10/2003
Ad 18/09/03--------- £ si 2600000@1=2600000 £ ic 37100000/39700000
dot icon26/08/2003
Return made up to 05/07/03; full list of members
dot icon18/06/2003
Ad 27/05/03--------- £ si 1600000@1=1600000 £ ic 35500000/37100000
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Ad 04/03/03--------- £ si 2000000@1=2000000 £ ic 33500000/35500000
dot icon01/01/2003
Ad 20/12/02--------- £ si 2500000@1=2500000 £ ic 31000000/33500000
dot icon02/10/2002
Ad 25/09/02--------- £ si 2000000@1=2000000 £ ic 29000000/31000000
dot icon15/08/2002
Ad 08/08/02--------- £ si 2000000@1=2000000 £ ic 27000000/29000000
dot icon13/08/2002
Return made up to 05/07/02; full list of members
dot icon27/06/2002
Ad 24/06/02--------- £ si 2000000@1=2000000 £ ic 25000000/27000000
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon03/03/2002
Director resigned
dot icon03/12/2001
New director appointed
dot icon28/10/2001
Ad 28/09/01--------- £ si 2500000@1=2500000 £ ic 22500000/25000000
dot icon18/09/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon30/07/2001
Return made up to 05/07/01; full list of members
dot icon09/07/2001
Memorandum and Articles of Association
dot icon09/07/2001
Ad 26/06/01--------- £ si 2500000@1=2500000 £ ic 20000000/22500000
dot icon09/07/2001
Nc inc already adjusted 26/06/01
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Director's particulars changed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon02/08/2000
Return made up to 05/07/00; full list of members
dot icon23/07/2000
Full accounts made up to 1999-12-31
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon03/08/1999
Return made up to 05/07/99; full list of members
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Director resigned
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Director's particulars changed
dot icon30/07/1998
Return made up to 05/07/98; full list of members
dot icon07/06/1998
Director's particulars changed
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon21/09/1997
Ad 08/08/97--------- £ si 4999900@1=4999900 £ ic 15000100/20000000
dot icon21/09/1997
Director resigned
dot icon26/07/1997
Return made up to 05/07/97; full list of members
dot icon26/07/1997
Location of register of members
dot icon14/07/1997
Secretary's particulars changed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon27/11/1996
New director appointed
dot icon15/09/1996
Registered office changed on 16/09/96 from: provident house 24-27 essex st london WC2R 3AX
dot icon06/08/1996
Return made up to 05/07/96; full list of members
dot icon28/07/1996
Director resigned
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Amended full accounts made up to 1994-12-31
dot icon19/11/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon19/11/1995
Secretary resigned
dot icon19/11/1995
New secretary appointed
dot icon01/08/1995
Return made up to 05/07/95; full list of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director's particulars changed
dot icon07/10/1994
Director resigned
dot icon07/10/1994
New director appointed
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon14/08/1994
Return made up to 29/07/94; full list of members
dot icon04/08/1994
Director resigned
dot icon22/06/1994
Ad 16/06/94--------- £ si 15000000@1=15000000 £ ic 100/15000100
dot icon06/04/1994
Certificate of change of name
dot icon06/03/1994
Director's particulars changed
dot icon23/01/1994
Director's particulars changed
dot icon11/01/1994
Return made up to 18/12/93; full list of members
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon28/03/1993
Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/1993
Accounting reference date notified as 31/12
dot icon10/03/1993
Resolutions
dot icon10/02/1993
Nc inc already adjusted 12/01/93
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Memorandum and Articles of Association
dot icon08/02/1993
Memorandum and Articles of Association
dot icon02/02/1993
Director resigned;new director appointed
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Director resigned;new director appointed
dot icon02/02/1993
Director resigned;new director appointed
dot icon02/02/1993
Registered office changed on 03/02/93 from: 2 baches street london N1 6UB
dot icon17/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
11/12/2005 - 30/06/2009
111
Black, James Masson
Director
20/09/2012 - 26/09/2013
94
Churchill, Lawrence
Director
16/09/2009 - 30/01/2011
37
FRIENDS LIFE SECRETARIES LIMITED
Corporate Secretary
30/01/2011 - Present
35
Macdonald, Natalie Jane
Director
03/09/2008 - 30/01/2011
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRIENDS LIFE BHA LIMITED

FRIENDS LIFE BHA LIMITED is an(a) Dissolved company incorporated on 17/12/1992 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRIENDS LIFE BHA LIMITED?

toggle

FRIENDS LIFE BHA LIMITED is currently Dissolved. It was registered on 17/12/1992 and dissolved on 05/10/2017.

Where is FRIENDS LIFE BHA LIMITED located?

toggle

FRIENDS LIFE BHA LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FRIENDS LIFE BHA LIMITED do?

toggle

FRIENDS LIFE BHA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FRIENDS LIFE BHA LIMITED?

toggle

The latest filing was on 05/10/2017: Final Gazette dissolved following liquidation.