Dissolved
Dissolved 2017-11-22
Company Information for F&C MANAGED PENSION FUNDS LIMITED
1 MORE LONDON PLACE, LONDON, SE1,
|
Company Registration Number
01020044
Private Limited Company
Dissolved Dissolved 2017-11-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
F&C MANAGED PENSION FUNDS LIMITED | ||||||
Legal Registered Office | ||||||
1 MORE LONDON PLACE LONDON | ||||||
Previous Names | ||||||
|
Company Number | 01020044 | |
---|---|---|
Date formed | 1971-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-22 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 06:48:40 |
Companies House |
Menu
|
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 |
---|---|---|
F&C ASSET MANAGEMENT PLC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
F&C ASSET MANAGEMENT PLC |
Director | ||
FERGUS IAIN MCDONALD |
Director | ||
WILLIAM MARRACK TONKIN |
Director | ||
PATRICK NORMAN CHALONER JOHNS |
Director | ||
BRIAN HARRISON |
Director | ||
ALAIN LEOPOLD GRISAY |
Director | ||
DAVID COLIN LOGAN |
Director | ||
GRAHAM KENNETH ASLET |
Director | ||
PETER ALISTAIR KENNEDY ARTHUR |
Director | ||
KENNETH JOHN BACK |
Director | ||
BARRY FIROZ SANJANA |
Director | ||
GARY THOMAS MAIRS |
Director | ||
BRIAN WILLIAM SWEETLAND |
Company Secretary | ||
DAVID MARTIN JACKSON |
Director | ||
KEITH SATCHELL |
Director | ||
BRIAN WILLIAM SWEETLAND |
Director | ||
ANTHONY RONALD BARNES |
Director | ||
DAVID JOHN NEWMAN |
Director | ||
STEVEN COLIN HORNBUCKLE |
Company Secretary | ||
RAYMOND JOHN ALEXANDER |
Director | ||
GARY HAIG BEAMER |
Director | ||
RICHARD JOHN FOORD |
Director | ||
PHILIP ARTHUR TRESEDER |
Director | ||
DAVID MARTIN JACKSON |
Director | ||
THOMAS ALBERT PYNE |
Director | ||
ANTHONY RICHARD SWINBURNE-JOHNSON |
Company Secretary | ||
WILLIAM HAROLD LEA |
Director | ||
SIMON MCCLEAN |
Director | ||
RAYMOND JOHN ALEXANDER |
Director | ||
RICHARD JOHN FOORD |
Director | ||
ROBERT HENRY CHARLES MINTING |
Director | ||
PAUL ANTHONY STANBRIDGE |
Director | ||
PHILIP ARTHUR TRESEDER |
Director | ||
LAURENCE ANTHONY SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED | Company Secretary | 2013-02-22 | CURRENT | 2013-01-21 | Active | |
F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED | Company Secretary | 2011-08-30 | CURRENT | 2011-06-13 | Active | |
F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2006-10-17 | Active | |
CT PRIVATE EQUITY TRUST PLC | Company Secretary | 2005-07-01 | CURRENT | 1997-10-06 | Active | |
NEW CITY HIGH YIELD TRUST PLC | Company Secretary | 2005-02-01 | CURRENT | 1993-03-29 | Dissolved 2015-09-12 | |
COLUMBIA THREADNEEDLE MANAGEMENT LIMITED | Company Secretary | 2004-10-11 | CURRENT | 1953-03-27 | Active | |
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1987-09-29 | Active | |
COLUMBIA THREADNEEDLE MANAGERS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1988-02-10 | Active | |
ISIS UNIT TRUST MANAGERS LIMITED | Company Secretary | 2002-01-17 | CURRENT | 2002-01-17 | Liquidation | |
ACTIVE CAPITAL TRUST PLC | Company Secretary | 2001-03-19 | CURRENT | 2001-03-19 | Dissolved 2016-06-09 | |
GOIT ZEROS 2008 PLC | Company Secretary | 2000-11-27 | CURRENT | 2000-11-21 | Dissolved 2014-02-06 | |
GEARED OPPORTUNITIES INCOME TRUST PLC | Company Secretary | 2000-11-27 | CURRENT | 2000-11-21 | Dissolved 2014-02-06 | |
COLUMBIA THREADNEEDLE REP AM PLC | Company Secretary | 1999-02-12 | CURRENT | 1973-09-12 | Active | |
COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED | Company Secretary | 1998-02-17 | CURRENT | 1990-10-22 | Active | |
COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED | Company Secretary | 1994-06-06 | CURRENT | 1994-06-01 | Active | |
INVESTORS SECURITIES COMPANY LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1992-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TONKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY | |
AD02 | SAIL ADDRESS CREATED | |
LIQ MISC RES | RESOLUTION INSOLVENCY:DETAILS OF LIQUIDATORS REMUNERATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 6750000 | |
AR01 | 31/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 6750000 | |
AR01 | 31/01/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 6750000 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED RICHARD CHARLES WILSON | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISTOBAL VIGO | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRISTOBAL MENDEZ DE VIGO / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS IAIN MCDONALD / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARRACK TONKIN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WILLIAM MARRACK TONKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK JOHNS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN HARRISON | |
288a | DIRECTOR APPOINTED CRISTOBAL MENDEZ DE VIGO | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAIN GRISAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: ISIS ASSET MANAGEMENT PLC 100 WOOD STREET LONDON EC2V 7AN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ISIS MANAGED PENSION FUNDS LIMIT ED CERTIFICATE ISSUED ON 27/10/04 | |
363a | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: PIXHAM END DORKING SURREYG RH4 1QA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED FRIENDS IVORY & SIME MANAGED PEN SION FUNDS LIMITED CERTIFICATE ISSUED ON 30/09/02 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-10-10 |
Resolutions for Winding-up | 2016-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | FIDELITY INVESTMENTS LIFE INSURANCE LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F&C MANAGED PENSION FUNDS LIMITED
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as F&C MANAGED PENSION FUNDS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | F&C MANAGED PENSION FUNDS LIMITED | Event Date | 2016-09-29 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Matthew Tantum at the offices of Ernst & Young LLP on 0131 777 2248. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | F&C MANAGED PENSION FUNDS LIMITED | Event Date | 2016-09-29 |
On 29 September 2016 the following written resolutions were passed by the shareholders of the company, as a special resolution and an ordinary resolution respectively: "THAT the company be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 29 September 2016 . Further information about this case is available from Matthew Tantum at the offices of Ernst & Young LLP on 0131 777 2248. Fergus Iain McDonald , Director : | |||
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. |