Company NamePIFC People Solutions Limited
Company StatusDissolved
Company Number01955180
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NamesGarbermead Limited and PIFC Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePeter Anthony Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Terence Bernard Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Bridle Road
Purley
Surrey
CR8 3JB
Director NameDerek Walter Thomas
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllingtons 43 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameJohn Sweeney
NationalityBritish
StatusResigned
Appointed23 January 1993(7 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address36 Carew Road
Thornton Heath
Surrey
CR7 7RE
Director NameMr Andrew James Donald Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address30 Carshalton Park Road
Carshalton
Surrey
SM5 3SS
Director NameMr Charles McGarrigle
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address14 Kearton Close
Kenley
Surrey
CR8 5EN
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed21 January 2000(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameBrian John Bailey
NationalityBritish
StatusResigned
Appointed22 February 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressWeirmead Farmhouse
Wheelers Lane, Brockham
Betchworth
Surrey
RH3 7HJ
Secretary NamePeter Russell Pennington Legh
NationalityBritish
StatusResigned
Appointed20 August 2002(16 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Secretary NameMr Antony Vincent Holt
NationalityBritish
StatusResigned
Appointed07 January 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed04 December 2007(22 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 60,000
(5 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 60,000
(5 pages)
27 April 2010Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Peter Anthony Taylor on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Peter Anthony Taylor on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Statement by directors (1 page)
12 March 2010Statement of capital on 12 March 2010
  • GBP 1
(4 pages)
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2010Statement by Directors (1 page)
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2010Statement of capital on 12 March 2010
  • GBP 1
(4 pages)
12 March 2010Solvency statement dated 10/03/10 (1 page)
12 March 2010Solvency Statement dated 10/03/10 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 May 2009Accounts made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 23/01/09; full list of members (6 pages)
11 February 2009Return made up to 23/01/09; full list of members (6 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Accounts made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Registered office changed on 12/03/2008 from dresden house 72 king william street london EC4N 7HR (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Registered office changed on 12/03/2008 from dresden house 72 king william street london EC4N 7HR (1 page)
12 March 2008Appointment terminated secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Secretary roderic rennison (1 page)
1 February 2008Return made up to 23/01/08; no change of members (7 pages)
1 February 2008Return made up to 23/01/08; no change of members (7 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
17 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 August 2007Full accounts made up to 31 March 2007 (9 pages)
9 August 2007Full accounts made up to 31 March 2007 (9 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Return made up to 23/01/07; full list of members (7 pages)
1 February 2007Return made up to 23/01/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 March 2006 (8 pages)
31 October 2006Full accounts made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
4 July 2005Full accounts made up to 31 March 2005 (9 pages)
4 July 2005Full accounts made up to 31 March 2005 (9 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 October 2004Full accounts made up to 31 March 2004 (9 pages)
4 October 2004Full accounts made up to 31 March 2004 (9 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
5 October 2003Nc inc already adjusted 09/07/03 (1 page)
5 October 2003Nc inc already adjusted 09/07/03 (1 page)
12 September 2003Ad 04/09/03--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
12 September 2003Ad 04/09/03--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 July 2003Accounts made up to 31 March 2003 (4 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 April 2003Company name changed pifc pension trustees LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed pifc pension trustees LIMITED\certificate issued on 06/04/03 (2 pages)
5 February 2003Return made up to 23/01/03; full list of members (6 pages)
5 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
27 October 2002Accounts made up to 31 March 2002 (3 pages)
27 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 March 2001 (9 pages)
4 October 2001Full accounts made up to 31 March 2001 (9 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
9 February 2000Return made up to 23/01/00; full list of members (4 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
29 July 1999Registered office changed on 29/07/99 from: 1 church road croydon surrey cro 1SG (1 page)
29 July 1999Registered office changed on 29/07/99 from: 1 church road croydon surrey cro 1SG (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 23/01/99; full list of members (6 pages)
15 February 1999Return made up to 23/01/99; full list of members (6 pages)
4 September 1998Full accounts made up to 31 March 1998 (5 pages)
4 September 1998Full accounts made up to 31 March 1998 (5 pages)
11 February 1998Return made up to 23/01/98; full list of members (6 pages)
11 February 1998Return made up to 23/01/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (5 pages)
15 January 1998Full accounts made up to 31 March 1997 (5 pages)
18 March 1997Return made up to 23/01/97; full list of members (6 pages)
18 March 1997Return made up to 23/01/97; full list of members (6 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
22 December 1996Full accounts made up to 31 March 1996 (5 pages)
22 December 1996Full accounts made up to 31 March 1996 (5 pages)
11 March 1996Return made up to 23/01/96; full list of members (7 pages)
11 March 1996Return made up to 23/01/96; full list of members (7 pages)
8 June 1995New director appointed (6 pages)
8 June 1995New director appointed (3 pages)
8 June 1995New director appointed (3 pages)
8 June 1995New director appointed (6 pages)
6 November 1985Incorporation (15 pages)
6 November 1985Incorporation (15 pages)