Company NameHoldings Of 1992 (UK) Limited
DirectorsJohn Arthur Dodds and Axel Kierkegaard
Company StatusDissolved
Company Number01800460
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Arthur Dodds
NationalityBritish
StatusCurrent
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Ashford Gardens
Cobham
Surrey
KT11 3HN
Director NameJohn Arthur Dodds
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(9 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Correspondence Address7 Ashford Gardens
Cobham
Surrey
KT11 3HN
Director NameAxel Kierkegaard
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 1993(9 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleAttorney At Law
Correspondence AddressKildeskovsvej 45
Dk 2820 Gentofte
Foreign
Director NameMr Derek Hammond Giles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration2 months (resigned 04 July 1991)
RoleJoint Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Hill House
North Oakley
Basingstoke
Hants
RG26 5TR
Director NameMr Hans Erik Johansen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleManaging Director
Correspondence AddressSolvej 2
2840 Holte
Foreign
Director NameMr Ernst Henrik Hviid Klaebel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 1992)
RoleManaging Director
Correspondence AddressKildevej 5
Holte 2840
Foreign
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strathcarron
Wester Ross
IV54 8YX
Scotland
Director NameDeclan Michael McMahon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1991)
RoleManaging Director And Underwriter
Correspondence AddressClon Macken Riverhall Hill
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EP
Director NameKenneth Petersen
Date of BirthMay 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1991)
RoleManaging Director
Correspondence AddressBjerggaardsvaenget 29
Holte
Dk 2840
Denmark
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameDavid Henry Fitzroy Somerset
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressWhite Wickets
Boars Head
Crowborough
East Sussex
TN6 3HE
Director NameSteen Steinge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanise
StatusResigned
Appointed01 May 1991(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressFlat 41 Crown Lodge
London
SW3 3PP
Director NameMr Frans Henrik Witt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed20 May 1992(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 1993)
RoleGeneral Manager
Correspondence Address3 Zicavej
Klampenborg Dk-2930
Foreign
Director NameMr Olav Grue
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1993(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1993)
RoleChief Executive-Hafnia Holding
Correspondence AddressFridtjof Nansens Plads 3, 2. Tv
Dk-2100
Copenhagen
Denmark
Director NameSteen Parsholt
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1993(9 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1993)
RoleExecutive Vice President
Correspondence AddressWaldeck Pyromonlaan 6, 2243
Hm Wassenaar
Holland

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,613,000
Cash£420,000
Current Liabilities£2,122,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 December 2001Dissolved (1 page)
20 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Registered office changed on 05/07/00 from: 100 ashmill street london NW1 6RA (1 page)
3 July 2000Ex res re. Powers of liquidator (1 page)
3 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2000Appointment of a voluntary liquidator (1 page)
3 July 2000Declaration of solvency (7 pages)
11 January 2000Full accounts made up to 31 October 1999 (14 pages)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
3 July 1998Full accounts made up to 31 October 1997 (15 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 October 1996 (21 pages)
7 July 1996Full accounts made up to 31 October 1995 (21 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
1 March 1996Registered office changed on 01/03/96 from: 3RD floor 52 lime street london EC3M 7BS (1 page)
7 July 1995Ad 09/06/95--------- £ si 1000000@1=1000000 £ ic 71000000/72000000 (2 pages)
5 July 1995Full group accounts made up to 31 October 1994 (30 pages)
25 May 1995Return made up to 01/05/95; no change of members (4 pages)