PRUDENTIAL PROPERTY HOLDING LIMITED

PRUDENTIAL PROPERTY HOLDING LIMITED

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

    Company NamePRUDENTIAL PROPERTY HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02448342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRUDENTIAL PROPERTY HOLDING LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PRUDENTIAL PROPERTY HOLDING LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL PROPERTY HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL SECURITIES LIMITEDApr 02, 1991Apr 02, 1991
    CSU TWELVE LIMITEDDec 01, 1989Dec 01, 1989

    What are the latest accounts for PRUDENTIAL PROPERTY HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PRUDENTIAL PROPERTY HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register inspection address has been changed to 12 Arthur Street London EC4R 9AQ

    2 pagesAD02

    Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp Church Street Birmingham B3 2RT on Jun 12, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Kieran Joseph Devlin as a director on Nov 16, 2017

    1 pagesTM01

    Termination of appointment of David Charles Martin as a director on Nov 13, 2017

    1 pagesTM01

    Termination of appointment of Sarah Lindsay O'reilly as a director on Nov 10, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jun 13, 2017 with updates

    4 pagesCS01

    Notification of Prudential Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Jeremy Spencer Deeks as a director on Dec 07, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 52
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 52
    SH01

    Miscellaneous

    Sect 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jun 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 52
    SH01

    Appointment of Sarah Lindsay O'reilly as a director on Jun 16, 2014

    2 pagesAP01

    Who are the officers of PRUDENTIAL PROPERTY HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    MORBEY, Mark Geoffrey
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish94079860001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    RAWSON, Peter Robert
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    Secretary
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    British227900001
    ROSS, Corina Katherine
    6 Chancery Mews
    46 Russell Street
    RG1 7XH Reading
    Berkshire
    Secretary
    6 Chancery Mews
    46 Russell Street
    RG1 7XH Reading
    Berkshire
    British33736220001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    CHEETHAM, Christopher Spencer
    50 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    50 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritish91949270001
    CROSSLEY, Andrew Michael
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    Director
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    United KingdomBritish74564090001
    CULMER, Mark George
    St. Johns Park
    Blackheath
    SE3 7JH London
    44
    Director
    St. Johns Park
    Blackheath
    SE3 7JH London
    44
    EnglandBritish98008120001
    DEEKS, Jeremy Spencer
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    EnglandBritish158252870001
    DEVLIN, Kieran Joseph
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    EnglandIrish219568550001
    GOERKE, Peter Andreas
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    EnglandSwiss159548250001
    GREEN, David George
    19 St Lawrence Way
    Bricket Wood
    AL2 3XN St Albans
    Hertfordshire
    Director
    19 St Lawrence Way
    Bricket Wood
    AL2 3XN St Albans
    Hertfordshire
    British6484240001
    HANSON, David William
    Belmont Park Close
    Fetcham
    KT22 9BD Leatherhead
    Surrey
    Director
    Belmont Park Close
    Fetcham
    KT22 9BD Leatherhead
    Surrey
    EnglandBritish9189020001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    LOWE, Charles Robert
    Chiltern House
    Stoke Row
    RG9 5PA Henley On Thames
    Oxfordshire
    Director
    Chiltern House
    Stoke Row
    RG9 5PA Henley On Thames
    Oxfordshire
    EnglandBritish18115340003
    MARTIN, David Charles
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish75693760001
    MERREY, Paul Richard
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish123071780002
    NOWELL, Peter Jack
    Woodlands, 19 Pheasant Walk
    Chalfont St Peter
    SL9 0PW Buckinghamshire
    Director
    Woodlands, 19 Pheasant Walk
    Chalfont St Peter
    SL9 0PW Buckinghamshire
    United KingdomBritish156171700001
    O'REILLY, Sarah Lindsay
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    United KingdomBritish188682230001
    PAGE, Kevin Melville
    Cecil Road
    Muswell Hill
    N10 2BU London
    10
    Director
    Cecil Road
    Muswell Hill
    N10 2BU London
    10
    United KingdomBritish135573660001
    WALSHE, Carys Michelle
    45 Thurleigh Road
    SW12 8TZ London
    Director
    45 Thurleigh Road
    SW12 8TZ London
    British93749540002
    WESTBY, David John
    9 Aldburgh Mews
    W1M 5FB London
    Director
    9 Aldburgh Mews
    W1M 5FB London
    British9319500002

    Who are the persons with significant control of PRUDENTIAL PROPERTY HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Apr 06, 2016
    EC4R 0HH London
    Laurence Pountney Hill
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number843822
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does PRUDENTIAL PROPERTY HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2018Commencement of winding up
    Aug 11, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st 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