Company NameLegal & General Portfolio Managers Limited
Company StatusDissolved
Company Number01817197
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameTrushelfco (No.684) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Kevin Overy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(25 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 January 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 25 January 2011)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael John Payne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 1997)
RoleInvestment Manager
Correspondence Address5 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1993)
RoleFinance Director
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Director NameMr David Rough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressBurford House
The Drive
Belmont
Surrey
SM2 7DP
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed23 August 1993(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameCharles Edward Tiplady
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 December 1996)
RoleDirector Finance
Correspondence AddressJayswood Cottage
Hawthorn Lane Four Marks
Alton
Hampshire
GU34 5AU
Director NamePeter Julian Lomax
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2003)
RoleAccountant
Correspondence AddressGrasmere
11 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr Peter Robert Knapton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAilanthus
10 Crescent Drive
Shenfield
Essex
CM15 8DS
Director NameTimothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleDeputy Group Chief Executive
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP
Director NameChristopher Charles Hatry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 July 2008)
RoleCompany Director
Correspondence Address35 Lyford Road
Wansworth
London
SW18 3LU
Director NameMr Christopher Peter Chambers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
5 May 2010Appointment of Kevin John Gregory as a director (2 pages)
5 May 2010Appointment of Kevin John Gregory as a director (2 pages)
26 April 2010Termination of appointment of Christopher Chambers as a director (1 page)
26 April 2010Termination of appointment of Christopher Chambers as a director (1 page)
16 February 2010Director's details changed for Andrew Kevin Overy on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Kevin Overy on 15 February 2010 (2 pages)
22 October 2009Director's details changed for Andrew Kevin Overy on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Kevin Overy on 22 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher Peter Chambers on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher Peter Chambers on 15 October 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 July 2008Appointment terminated director christopher hatry (1 page)
23 July 2008Appointment Terminated Director christopher hatry (1 page)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 April 2007Full accounts made up to 31 December 2006 (15 pages)
15 April 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
24 April 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Full accounts made up to 31 December 2005 (15 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 December 2004 (15 pages)
1 April 2005Full accounts made up to 31 December 2004 (15 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Registered office changed on 14/01/04 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
14 January 2004Registered office changed on 14/01/04 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
27 August 2003Resolutions
  • RES13 ‐ Re appoint auditors 24/03/03
(1 page)
27 August 2003Auditor's resignation (2 pages)
27 August 2003Resolutions
  • RES13 ‐ Re appoint auditors 24/03/03
(1 page)
27 August 2003Auditor's resignation (2 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
18 June 2003Return made up to 30/05/03; full list of members (2 pages)
18 June 2003Return made up to 30/05/03; full list of members (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
15 April 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Full accounts made up to 31 December 2002 (14 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
14 June 2002Return made up to 30/05/02; full list of members (5 pages)
14 June 2002Return made up to 30/05/02; full list of members (5 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
9 January 2002New director appointed (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
4 May 2001Secretary's particulars changed (1 page)
4 May 2001Secretary's particulars changed (1 page)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2000Return made up to 30/05/00; no change of members (6 pages)
5 June 2000Return made up to 30/05/00; no change of members (6 pages)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Return made up to 30/05/99; no change of members (6 pages)
22 June 1999Return made up to 30/05/99; no change of members (6 pages)
15 October 1998Auditor's resignation (2 pages)
15 October 1998Auditor's resignation (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Return made up to 30/05/98; full list of members (7 pages)
25 June 1998Return made up to 30/05/98; full list of members (7 pages)
15 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 June 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
24 December 1996New director appointed (1 page)
24 December 1996New director appointed (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
25 June 1996Return made up to 30/05/96; no change of members (6 pages)
25 June 1996Return made up to 30/05/96; no change of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
31 March 1996Secretary's particulars changed (2 pages)
31 March 1996Secretary's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (11 pages)
11 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
17 May 1984Incorporation (23 pages)
17 May 1984Incorporation (23 pages)