Company NameHoulder Financial Services Limited
Company StatusDissolved
Company Number00806793
CategoryPrivate Limited Company
Incorporation Date27 May 1964(59 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleMerchant
Correspondence Address20 Marlborough Hill
St Johns Wood
London
NW8 0NG
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 August 1995)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameNicholas Anthony Danvers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1995)
RoleInsurance Broker
Correspondence Address3 The Spinney
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9BX
Director NameMr David Hughes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1995)
RoleInsurance Broker
Correspondence Address3 Leslie Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XA
Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 1997)
RoleInsurance Broker
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameJp Keith Allen Prescott
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1995)
RoleInsurance Broker
Correspondence Address20 Northbrook Road
Solihull
West Midlands
B90 3NR
Director NameMr Robin Ian Regan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1999)
RoleInsurance Broker
Correspondence Address79 Symons Avenue
Leigh On Sea
Essex
SS9 5QD
Secretary NameMr Terence Carl Genese
NationalityBritish
StatusResigned
Appointed15 August 1992(28 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address36 Lower Street
Cleobury Mortimer
Kidderminster
Worcestershire
DY14 8AB
Director NameMr Barclay William Lamont
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(28 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 August 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Crescent
Surbiton
Surrey
KT5 8LQ
Director NameBarry Fitzspencer Mason
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1995)
RoleInsurance Broker
Correspondence Address13 Waterloo Terrace
London
N1 1TQ
Director NameMr David Hale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1995)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address213 Standhills Road
Kingswinford
West Midlands
DY6 8JS
Director NameMr Raymond Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1994)
RoleInsurance Broker
Correspondence AddressFourwinds
Boat Road
Bellingham
Northumberland
NE48 2AP
Secretary NameMr Graham Eric Postles
NationalityBritish
StatusResigned
Appointed17 March 1993(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1995)
RoleInsurance Broker
Correspondence Address6 Pershore Road
The Huntslands
Halesowen
West Midlands
B63 4QJ
Secretary NameMr Peter Charles Venus
NationalityBritish
StatusResigned
Appointed08 December 1995(31 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameHoulder Insurance Services (UK) Limited (Corporation)
StatusResigned
Appointed22 June 1999(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2000)
Correspondence AddressCutlers Exchange
123 Houndsditch
London
EC3A 7BU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2003Dissolved (1 page)
2 December 2002Liquidators statement of receipts and payments (5 pages)
2 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1999Statement of affairs (150 pages)
23 August 1999Appointment of a voluntary liquidator (2 pages)
28 July 1999Registered office changed on 28/07/99 from: cutlers exchange 123 houndsditch london EC3A 7BU (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
16 May 1999Full accounts made up to 31 December 1998 (10 pages)
4 January 1999Auditor's resignation (1 page)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 January 1998Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
21 August 1997Return made up to 15/08/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 August 1996Return made up to 15/08/96; full list of members (6 pages)
17 November 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; no change of members (6 pages)