Company NameHCS Pensions Management Limited
Company StatusDissolved
Company Number01390877
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Rehana Hasan
StatusClosed
Appointed31 October 2016(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Wadham St. John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
RG12 1TL
Director NameMr David Victor Hatherley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address4 Edgerton Drive
Tadcaster
North Yorkshire
LS24 9QW
Director NameGiles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1994)
RoleAccountant
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Director NamePhilip Gordon Michael Channack
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill 13 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DB
Director NameAlan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1992)
RoleAccountant
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameMr Ian Marsden Hartley
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameMr Ian Marsden Hartley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18a York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameMr Kevin William Sowerby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 1999)
RolePensions Consultant
Correspondence Address13 Woodside
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LE
Director NameRobert George Pauer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1998)
RoleActuary
Correspondence AddressAshdown
Main Street, Upper Poppleton
York
North Yorkshire
YO26 6DL
Director NameMr Phillip Gordon Bradshaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Hardwick Road East Hardwick
Pontefract
West Yorkshire
WF8 3DL
Director NameMr Hugh Heron
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(20 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Carleton Road
Pontefract
West Yorkshire
WF8 3NQ
Director NameAndrew Hogg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address6 Tranfield Gardens
Guiseley
Leeds
West Yorkshire
LS20 8PZ
Director NameMr Peter Francis Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(20 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Secretary NameMr Peter Francis Jones
NationalityBritish
StatusResigned
Appointed01 September 1999(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Director NameCarol Ann Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(22 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressBrindley House Valley Road
Killamarsh
Sheffield
S21 1JB
Secretary NameMrs Carol Ann Johnston
NationalityBritish
StatusResigned
Appointed24 October 2003(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address9i Calles Las Palmeras
Urb Vista Laguna
Torreguadiaro
Cadiz
11312
Secretary NameMs Natasha Valerie Peacock
NationalityBritish
StatusResigned
Appointed18 August 2008(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Pear Tree Drive
Stalybridge
Cheshire
SK15 2PY
Director NameLynn Rose Coleman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
Secretary NameSarah Nichols
NationalityBritish
StatusResigned
Appointed03 December 2010(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address8 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
Secretary NameMr Martin William Bellamy
StatusResigned
Appointed22 November 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2014(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Richard Harris Sinclair
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(35 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRopergate House
43 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Paul Vernon Wright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(36 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr John Robert Porteous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleHead Of Client Proposition
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed07 May 2015(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL

Contact

Websiteyig.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Yorkshire Investment Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 2007Delivered on: 16 October 2007
Satisfied on: 12 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 1992Delivered on: 27 February 1992
Satisfied on: 8 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1989Delivered on: 28 June 1989
Satisfied on: 25 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 June 1988Delivered on: 6 July 1988
Satisfied on: 25 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks shares securities.
Fully Satisfied

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Change of details for Tilney Group Limited as a person with significant control on 27 January 2017 (2 pages)
26 April 2018Change of details for Yorkshire Investment Group Limited as a person with significant control on 7 December 2016 (2 pages)
17 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
17 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
11 July 2017Appointment of a voluntary liquidator (2 pages)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Appointment of a voluntary liquidator (2 pages)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
30 May 2017Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page)
30 May 2017Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page)
1 March 2017Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page)
23 February 2017Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages)
23 February 2017Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
30 June 2016Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
30 June 2016Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
30 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
30 June 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
30 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
30 June 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2015 (21 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2015 (21 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
(8 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
(6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
(8 pages)
26 October 2015Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 26 October 2015 (1 page)
26 October 2015Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 26 October 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 August 2015Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Particulars of variation of rights attached to shares (2 pages)
19 June 2015Particulars of variation of rights attached to shares (2 pages)
8 May 2015Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(5 pages)
1 September 2014Registered office address changed from , Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page)
1 September 2014Registered office address changed from , Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 September 2014 (1 page)
1 September 2014Registered office address changed from , Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 September 2014 (1 page)
4 August 2014Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register inspection address has been changed (1 page)
7 April 2014Appointment of Mr Jonathan Charles Polin as a director (2 pages)
7 April 2014Termination of appointment of Lynn Coleman as a director (1 page)
7 April 2014Appointment of Mr Richard Harris Sinclair as a director (2 pages)
7 April 2014Termination of appointment of Lynn Coleman as a director (1 page)
7 April 2014Appointment of Mr Richard Harris Sinclair as a director (2 pages)
7 April 2014Appointment of Mr Alfio Tagliabue as a director (2 pages)
7 April 2014Appointment of Mr Alfio Tagliabue as a director (2 pages)
7 April 2014Appointment of Mr Jonathan Charles Polin as a director (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 November 2012Appointment of Mr Martin William Bellamy as a secretary (1 page)
28 November 2012Termination of appointment of Sarah Nichols as a secretary (1 page)
28 November 2012Termination of appointment of Sarah Nichols as a secretary (1 page)
28 November 2012Appointment of Mr Martin William Bellamy as a secretary (1 page)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
18 January 2011Appointment of Sarah Nichols as a secretary (3 pages)
18 January 2011Termination of appointment of Peter Jones as a director (2 pages)
18 January 2011Termination of appointment of Natasha Peacock as a secretary (2 pages)
18 January 2011Termination of appointment of Peter Jones as a director (2 pages)
18 January 2011Appointment of Sarah Nichols as a secretary (3 pages)
18 January 2011Termination of appointment of Natasha Peacock as a secretary (2 pages)
18 January 2011Appointment of Lynn Rose Coleman as a director (3 pages)
18 January 2011Appointment of Lynn Rose Coleman as a director (3 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 November 2008Return made up to 24/10/08; full list of members (3 pages)
7 November 2008Return made up to 24/10/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2008Appointment terminated director phillip bradshaw (1 page)
15 October 2008Appointment terminated secretary carol johnston (1 page)
15 October 2008Appointment terminated secretary carol johnston (1 page)
15 October 2008Secretary appointed miss natasha valerie peacock (1 page)
15 October 2008Appointment terminated director phillip bradshaw (1 page)
15 October 2008Secretary appointed miss natasha valerie peacock (1 page)
7 April 2008Appointment terminated director andrew hogg (1 page)
7 April 2008Appointment terminated director andrew hogg (1 page)
2 January 2008Return made up to 24/10/07; full list of members (3 pages)
2 January 2008Return made up to 24/10/07; full list of members (3 pages)
16 October 2007Particulars of mortgage/charge (6 pages)
16 October 2007Particulars of mortgage/charge (6 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
9 November 2006Return made up to 24/10/06; full list of members (3 pages)
9 November 2006Return made up to 24/10/06; full list of members (3 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 24/10/05; full list of members (3 pages)
12 January 2006Return made up to 24/10/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2003Return made up to 24/10/03; full list of members (8 pages)
31 October 2003Return made up to 24/10/03; full list of members (8 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
25 November 2002Return made up to 14/11/02; full list of members (8 pages)
25 November 2002Return made up to 14/11/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
20 December 2001Return made up to 14/11/01; full list of members (7 pages)
20 December 2001Return made up to 14/11/01; full list of members (7 pages)
10 July 2001Full accounts made up to 31 December 2000 (19 pages)
10 July 2001Full accounts made up to 31 December 2000 (19 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
15 February 2001Company name changed yig consulting LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed yig consulting LIMITED\certificate issued on 15/02/01 (2 pages)
13 December 2000Return made up to 14/11/00; full list of members (7 pages)
13 December 2000Return made up to 14/11/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
23 February 2000Company name changed hcs pensions management LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed hcs pensions management LIMITED\certificate issued on 24/02/00 (2 pages)
21 February 2000Registered office changed on 21/02/00 from: ropergate house 43 ropergate pontefract west yorkshire WF8 1JY (1 page)
21 February 2000Registered office changed on 21/02/00 from: ropergate house, 43 ropergate, pontefract, west yorkshire WF8 1JY (1 page)
6 January 2000Registered office changed on 06/01/00 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
6 January 2000Return made up to 14/11/99; full list of members (8 pages)
6 January 2000Return made up to 14/11/99; full list of members (8 pages)
6 January 2000Registered office changed on 06/01/00 from: 9 regent parade, harrogate, north yorkshire, HG1 5AN (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
1 September 1999Full accounts made up to 31 December 1998 (17 pages)
1 September 1999Full accounts made up to 31 December 1998 (17 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
26 November 1997Return made up to 14/11/97; full list of members (8 pages)
26 November 1997Return made up to 14/11/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 December 1996 (15 pages)
1 September 1997Full accounts made up to 31 December 1996 (15 pages)
27 November 1996Return made up to 14/11/96; no change of members (6 pages)
27 November 1996Return made up to 14/11/96; no change of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
6 December 1995Return made up to 14/11/95; full list of members (6 pages)
6 December 1995Return made up to 14/11/95; full list of members (6 pages)
10 May 1995Amended full accounts made up to 31 December 1994 (14 pages)
10 May 1995Amended full accounts made up to 31 December 1994 (14 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
4 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 June 1989Memorandum and Articles of Association (16 pages)
24 June 1989Memorandum and Articles of Association (16 pages)