PRUDENTIAL HOLBORN LIFE LIMITED

PRUDENTIAL HOLBORN LIFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRUDENTIAL HOLBORN LIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00793051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRUDENTIAL HOLBORN LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANBRUGH LIFE ASSURANCE LIMITED Feb 25, 1964Feb 25, 1964

    What are the latest accounts for PRUDENTIAL HOLBORN LIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for PRUDENTIAL HOLBORN LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Ian Bothamley as a director on Dec 04, 2023

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2023

    LRESSP

    Register inspection address has been changed from 3 Sheldon Square London W2 6PR to 10 Fenchurch Avenue London EC3M 5AG

    2 pagesAD02

    Appointment of Ian Bothamley as a director on Dec 08, 2022

    2 pagesAP01

    Termination of appointment of Jennifer Anne Owens as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG

    1 pagesAD04

    Full accounts made up to Jun 30, 2021

    20 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Appointment of M&G Management Services Limited as a secretary on Oct 04, 2019

    2 pagesAP04

    Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on Oct 04, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of PRUDENTIAL HOLBORN LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    EC3M 5AG London
    10 Fenchurch Avenue
    Secretary
    EC3M 5AG London
    10 Fenchurch Avenue
    Identification TypeUK Limited Company
    Registration Number05286403
    150456660001
    FITZGERALD, Sean Andrew
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp 1st Floor
    ScotlandBritish259031790001
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    79384540001
    ALLEN, Anthony Simon Echalaz
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    British97055430001
    BEDELL PEARCE, Keith Leonard
    4 The Ridge
    CR8 3PE Purley
    Surrey
    Director
    4 The Ridge
    CR8 3PE Purley
    Surrey
    United KingdomBritish9522540001
    BELSHAM, David John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish51945120001
    BERKETT, Neil Anthony
    KT10
    Director
    KT10
    EnglandNew Zealander145735920001
    BOTHAMLEY, Ian
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish266946140001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    COOK, Alan Ronald
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    Director
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    United KingdomBritish53705220002
    DEEKS, Jeremy Spencer
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish158252870001
    ELBOURNE, John Kenneth
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    Director
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    British4792320001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    British91615080001
    HANBY, Peter Nicholas
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    British1553180001
    HARDING, David Charles Ian
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    Director
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    British92569260001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HAWES, Michael James Lifford Macnaughtan, Mr.
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish181399720001
    HURD, Brian Willian
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    Director
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    EnglandUnited Kingdom99461690001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Director
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    British26179390001
    MOORES, Michael John
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    Director
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    United KingdomBritish17690270001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British238750001
    NUNN, Kelvin
    Pountney Hill
    EC4R 0HH London
    Laurence
    Director
    Pountney Hill
    EC4R 0HH London
    Laurence
    United KingdomBritish109126660001
    O'DWYER, Finbar Anthony
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    ScotlandIrish133418790001
    OWENS, Jennifer Anne
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish113688770001
    PULLEN, Trevor Keith
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    British80114850001
    ROBERTSON, Angus John
    48 Kilpatrick Gardens
    Clarkston
    G76 7RH Glasgow
    Director
    48 Kilpatrick Gardens
    Clarkston
    G76 7RH Glasgow
    British64974900001
    ROBERTSON, William John
    4 Cavendish Drive
    Newton Mearns
    G77 5NY Glasgow
    Director
    4 Cavendish Drive
    Newton Mearns
    G77 5NY Glasgow
    ScotlandBritish145428580001
    SHAUGHNESSY, Gary Paul John
    Wheathold Farm
    Wolverton
    RG26 5SA Tadley
    Hampshire
    Director
    Wheathold Farm
    Wolverton
    RG26 5SA Tadley
    Hampshire
    United KingdomBritish153315930001
    SHEPPARD, Morag Helen
    The Station House
    FK9 3JX Arnprior
    Stirlingshire
    Director
    The Station House
    FK9 3JX Arnprior
    Stirlingshire
    British118314860001
    STEWART, Gavin Macneill
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    Director
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    United KingdomBritish4844910002

    Who are the persons with significant control of PRUDENTIAL HOLBORN LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00015454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRUDENTIAL HOLBORN LIFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Dec 09, 2020Satisfaction of a charge (MR04)

    Does PRUDENTIAL HOLBORN LIFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2023Commencement of winding up
    May 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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