Company NameRl Ulpf Limited
Company StatusDissolved
Company Number00200718
CategoryPrivate Limited Company
Incorporation Date29 September 1924(99 years, 7 months ago)
Previous NameRoyal Life (Unit Linked Pension Funds) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ronald Parry
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(67 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 April 1998)
RoleInsurance Executive
Correspondence AddressThe Pines 18 Baskervyle Road
Gayton
Wirral
Merseyside
L60 8NL
Director NameMr Mohammed Iqbal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(67 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleActuary
Correspondence AddressBrackenwood Kings Drive
Caldy
Merseyside
L48 2JF
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(67 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1993)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Director NameDonald Shore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(67 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCracalt House Sedgwick Road
Natland
Kendal
Cumbria
LA9 7QS
Director NameMelvin White
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(67 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 April 1998)
RoleAsst Managing Director
Correspondence Address38 The Kings Gap
Hoylake
Wirral
Merseyside
CH47 1HF
Wales
Secretary NameJames Edward Hughes
NationalityBritish
StatusResigned
Appointed26 April 1992(67 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address51 Ennismore Gardens
London
SW7 1AH
Secretary NameMr David John Morgan
NationalityBritish
StatusResigned
Appointed17 June 1992(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Director NameJohn Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(69 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 1996)
RoleChartered Accountant
Correspondence Address35 Holmead Road
London
SW6 2JD
Director NameMr Ronald Calver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(69 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstantia
Queens Drive
Heswall
Wirral
L60 6SH
Director NameJulian Christopher Hance
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(72 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1998)
RoleInsurance Manager
Correspondence Address127 Western Road
Hurstpierpoint
West Sussex
BN6 9SY
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed13 May 1997(72 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameMr Brian John Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(73 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNorman's Keep
Doomsday Garden
Horsham
West Sussex
RH13 6LB
Director NameGeorge Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(73 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2002)
RoleDirector & General Manager
Correspondence Address11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Director NameChristopher David O'Brien
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1999)
RoleActuary
Correspondence Address3 Ingle Green
Blundellsands
Liverpool
L23 6XY
Director NameNick Criticos
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed09 April 1998(73 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2000)
RoleManager
Correspondence Address40 Elsynge Road
London
SW18 2HN
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(73 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed01 July 1998(73 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameJohn Joseph Keane
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2000(75 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2002)
RoleDirector People & Customers
Correspondence Address233 The Colonnades
Albert Dock
Liverpool
Merseyside
L3 4AB
Director NameAndrew Kerr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(75 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2002)
RoleActuary
Country of ResidenceEngland
Correspondence AddressOverwood House
Parkgate Road
Mollington
Chester
CH1 6NE
Wales
Director NameMr Philip Stephen Egan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(75 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Woodcotes
Bromborough
Wirral
Merseyside
CH62 6ER
Wales
Director NameMike Warr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(75 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Shotwick
Chester
CH1 6HX
Wales
Director NameMrs Jill Carnie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(75 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleDirector, Customer Development
Country of ResidenceEngland
Correspondence AddressRowans
Church Lane
Upper Beeding
West Sussex
BN44 3HP
Director NameWilliam John Bradburn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(75 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleDirector Ifa Market
Correspondence AddressStone Cottage
Plough Lane
Christleton
Chester
CH3 7PT
Wales
Secretary NameHeather Gwendolyn Brierley
NationalityBritish
StatusResigned
Appointed15 September 2000(76 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 2000)
RoleCompany Director
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE
Secretary NameBernadette Clare Young
NationalityBritish
StatusResigned
Appointed11 December 2000(76 years, 3 months after company formation)
Appointment Duration12 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed06 December 2001(77 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameJan Victor Miller
NationalityBritish
StatusResigned
Appointed01 May 2002(77 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2002)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed17 July 2002(77 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(78 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(80 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(80 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Secretary NameJennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed30 September 2004(80 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressTurnberry House
Northop Country Park Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed08 November 2002(78 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2004)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusResigned
Appointed27 July 2004(79 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 September 2004)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£54,800,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2007Dissolved (1 page)
22 March 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Return of final meeting in a members' voluntary winding up (4 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: edward pavilion albert dock liverpool merseyside L3 4SL (1 page)
22 December 2005Company name changed royal life (unit linked pension funds) LIMITED\certificate issued on 22/12/05 (2 pages)
21 December 2005Appointment of a voluntary liquidator (1 page)
21 December 2005Ex.res."in specie" (1 page)
21 December 2005Declaration of solvency (3 pages)
10 November 2005Registered office changed on 10/11/05 from: new hall place old hall street liverpool L3 9UE (1 page)
16 May 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2005Declaration of assistance for shares acquisition (4 pages)
30 October 2004Location of register of members (1 page)
15 October 2004New director appointed (7 pages)
15 October 2004Auditor's resignation (1 page)
15 October 2004New director appointed (5 pages)
15 October 2004New secretary appointed (2 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 December 2003 (10 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (11 pages)
24 February 2003Auditor's resignation (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
14 January 2002Director's particulars changed (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
10 May 2001Return made up to 26/04/01; full list of members (8 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 February 2001Location of register of members (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
11 July 2000Director's particulars changed (1 page)
23 May 2000Return made up to 26/04/00; full list of members (9 pages)
16 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
9 March 2000Full accounts made up to 31 December 1999 (14 pages)
2 February 2000Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3EN (1 page)
7 December 1999Director resigned (1 page)
17 August 1999Court order for reconstruction or amalgamation (26 pages)
10 May 1999Return made up to 26/04/99; full list of members (16 pages)
16 March 1999Full accounts made up to 31 December 1998 (21 pages)
25 January 1999Director's particulars changed (1 page)
3 September 1998Auditor's resignation (4 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
5 May 1998Return made up to 26/04/98; full list of members (10 pages)
5 May 1998Director's particulars changed (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
22 April 1998Ad 31/12/97--------- £ si 40000000@1=40000000 £ ic 44425000/84425000 (2 pages)
22 April 1998£ nc 50000000/90000000 31/12/97 (1 page)
22 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 December 1997 (18 pages)
22 July 1997Full accounts made up to 31 December 1996 (19 pages)
3 July 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned (1 page)
23 May 1997Return made up to 26/04/97; full list of members (8 pages)
11 December 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (18 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
14 June 1995Return made up to 26/04/95; full list of members (16 pages)
3 May 1995Director's particulars changed (4 pages)