Company NameNew Holding & Finance Company Limited
DirectorPeter Arthur Walker
Company StatusDissolved
Company Number00026723
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameChristopher McGeoch
NationalityBritish
StatusCurrent
Appointed30 September 1994(92 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration26 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(90 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1998)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(90 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1998)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed22 August 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(91 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 1994)
RoleShipping Manager
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(92 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2001Dissolved (1 page)
2 November 2000Return of final meeting in a members' voluntary winding up (4 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Director resigned (1 page)
17 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
22 July 1997Appointment of a voluntary liquidator (1 page)
22 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 1997Declaration of solvency (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
18 September 1996Return made up to 18/08/96; full list of members (12 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
22 August 1995Return made up to 18/08/95; full list of members (16 pages)
29 March 1995Full accounts made up to 31 December 1994 (9 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)