PRUDENTIAL HOLBORN LIFE LIMITED
Overview
| Company Name | PRUDENTIAL HOLBORN LIFE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00793051 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRUDENTIAL HOLBORN LIFE LIMITED?
- Life reinsurance (65201) / Financial and insurance activities
Where is PRUDENTIAL HOLBORN LIFE LIMITED located?
| Registered Office Address | C/O Mazars Llp 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRUDENTIAL HOLBORN LIFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANBRUGH LIFE ASSURANCE LIMITED | Feb 25, 1964 | Feb 25, 1964 |
What are the latest accounts for PRUDENTIAL HOLBORN LIFE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for PRUDENTIAL HOLBORN LIFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Ian Bothamley as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Mar 17, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 3 Sheldon Square London W2 6PR to 10 Fenchurch Avenue London EC3M 5AG | 2 pages | AD02 | ||||||||||
Appointment of Ian Bothamley as a director on Dec 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Anne Owens as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of M&G Management Services Limited as a secretary on Oct 04, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on Oct 04, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 07, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PRUDENTIAL HOLBORN LIFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | EC3M 5AG London 10 Fenchurch Avenue |
| 150456660001 | ||||||||||
| FITZGERALD, Sean Andrew | Director | Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp 1st Floor | Scotland | British | 259031790001 | |||||||||
| RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 England | 79384540001 | |||||||||||
| ALLEN, Anthony Simon Echalaz | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 97055430001 | ||||||||||
| BEDELL PEARCE, Keith Leonard | Director | 4 The Ridge CR8 3PE Purley Surrey | United Kingdom | British | 9522540001 | |||||||||
| BELSHAM, David John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 51945120001 | |||||||||
| BERKETT, Neil Anthony | Director | KT10 | England | New Zealander | 145735920001 | |||||||||
| BOTHAMLEY, Ian | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 266946140001 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| COOK, Alan Ronald | Director | Orchard Grange 28 Church End Road Shenley Brook End MK5 7AB Milton Keynes Buckinghamshire | United Kingdom | British | 53705220002 | |||||||||
| DEEKS, Jeremy Spencer | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 158252870001 | |||||||||
| ELBOURNE, John Kenneth | Director | 1 Lissoms Road CR5 3LE Chipstead Surrey | British | 4792320001 | ||||||||||
| EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | 91615080001 | ||||||||||
| HANBY, Peter Nicholas | Director | 12 Battledown Close GL52 6RD Cheltenham Gloucestershire | British | 1553180001 | ||||||||||
| HARDING, David Charles Ian | Director | 2 Castle Grove CV8 1NF Kenilworth Warwickshire | British | 92569260001 | ||||||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||||||
| HAWES, Michael James Lifford Macnaughtan, Mr. | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 181399720001 | |||||||||
| HURD, Brian Willian | Director | 70 Stamford Road WA14 2JF Bowden Cheshire | England | United Kingdom | 99461690001 | |||||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||||||
| MITCHELL, James Charles | Director | 4 Strachan Crescent FK14 7HL Dollar Clackmannanshire | British | 26179390001 | ||||||||||
| MOORES, Michael John | Director | 94 The Avenue TW16 5EX Sunbury On Thames Middlesex | United Kingdom | British | 17690270001 | |||||||||
| NICOLSON, Roy Macdonald | Director | 'Ardgarten' 45 Doune Road FK15 9HR Dunblane Perthshire | British | 238750001 | ||||||||||
| NUNN, Kelvin | Director | Pountney Hill EC4R 0HH London Laurence | United Kingdom | British | 109126660001 | |||||||||
| O'DWYER, Finbar Anthony | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | Scotland | Irish | 133418790001 | |||||||||
| OWENS, Jennifer Anne | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 113688770001 | |||||||||
| PULLEN, Trevor Keith | Director | Loxwood Grassy Lane TN13 1PL Sevenoaks Kent | British | 80114850001 | ||||||||||
| ROBERTSON, Angus John | Director | 48 Kilpatrick Gardens Clarkston G76 7RH Glasgow | British | 64974900001 | ||||||||||
| ROBERTSON, William John | Director | 4 Cavendish Drive Newton Mearns G77 5NY Glasgow | Scotland | British | 145428580001 | |||||||||
| SHAUGHNESSY, Gary Paul John | Director | Wheathold Farm Wolverton RG26 5SA Tadley Hampshire | United Kingdom | British | 153315930001 | |||||||||
| SHEPPARD, Morag Helen | Director | The Station House FK9 3JX Arnprior Stirlingshire | British | 118314860001 | ||||||||||
| STEWART, Gavin Macneill | Director | 17 Baldernock Road Milngavie G62 8DU Glasgow Lanarkshire | United Kingdom | British | 4844910002 |
Who are the persons with significant control of PRUDENTIAL HOLBORN LIFE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prudential Assurance Company Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRUDENTIAL HOLBORN LIFE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Jun 30, 2005 Delivered On Jul 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRUDENTIAL HOLBORN LIFE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0