HOLBORN FINANCE HOLDING COMPANY

HOLBORN FINANCE HOLDING COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHOLBORN FINANCE HOLDING COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03319159
    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 HOLBORN FINANCE HOLDING COMPANY?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is HOLBORN FINANCE HOLDING COMPANY located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLBORN FINANCE HOLDING COMPANY?

    Previous Company Names
    Company NameFromUntil
    GS SEVEN LIMITEDFeb 17, 1997Feb 17, 1997

    What are the latest accounts for HOLBORN FINANCE HOLDING COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HOLBORN FINANCE HOLDING COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 14, 2016

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jan 04, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2014

    13 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 32,999.8
    SH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Miscellaneous

    Sect 519
    2 pagesMISC

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    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 32,999.8
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 09, 2013

    • Capital: GBP 32,999.80
    8 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 13, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of HOLBORN FINANCE HOLDING COMPANY?

    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
    MARTIN, David Charles
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish75693760001
    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
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    AGATE, Jane Christine
    22 Elm Park Lane
    SW3 6DB London
    Director
    22 Elm Park Lane
    SW3 6DB London
    British49711590001
    BLOOMER, Jonathan William
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    Director
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    EnglandBritish115487540001
    COLE, Michael David
    93 Codicote Road
    AL6 9TY Welwyn
    Hertfordshire
    Director
    93 Codicote Road
    AL6 9TY Welwyn
    Hertfordshire
    EnglandBritish102437180001
    CROSSLEY, Andrew Michael
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    Director
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    United KingdomBritish74564090001
    FISHWICK, Roger Charles
    186 Worlds End Lane
    Chelsfield Park
    BR6 7SS Chelsfield
    Kent
    Director
    186 Worlds End Lane
    Chelsfield Park
    BR6 7SS Chelsfield
    Kent
    British38329200001
    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
    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
    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

    Does HOLBORN FINANCE HOLDING COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2015Commencement of winding up
    Jul 12, 2017Dissolved 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