Company NameHolborn Bars Nominees Limited
Company StatusDissolved
Company Number02334947
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2006(17 years after company formation)
Appointment Duration15 years, 8 months (closed 05 October 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRodney John Dennis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address25 Fitzroy Road
London
NW1 8TP
Director NameMr David William Hanson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 1995)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBelmont Park Close
Fetcham
Leatherhead
Surrey
KT22 9BD
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address104 Leslie Road
East Finchley
London
N2 8BH
Director NameRoger Charles Fishwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 1999)
RolePpm Group Treasurer
Correspondence Address186 Worlds End Lane
Chelsfield Park
Chelsfield
Kent
BR6 7SS
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 November 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameKeith Alan Lovett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 January 2002)
RoleOperations Director
Correspondence AddressGreen Acres
43 Hoe Lane
Abridge
Essex
RM4 1AU
Director NameAlan Paul Burgess
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(10 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 September 2018)
RoleDirector Of Administration
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed15 December 1999(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed03 March 2000(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameJohn David Wright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(12 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 March 2019)
RoleAccountant
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameVictoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(30 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitedeverevenues.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1M & G Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2021Final Gazette dissolved following liquidation (1 page)
5 July 2021Return of final meeting in a members' voluntary winding up (7 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
18 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
(2 pages)
16 February 2021Declaration of solvency (6 pages)
16 February 2021Appointment of a voluntary liquidator (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 October 2019Termination of appointment of Victoria Elizabeth Hames as a director on 21 October 2019 (1 page)
18 October 2019Appointment of Helen Grace Archbold as a director on 17 October 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 May 2019Change of details for M&G Investment Management Limited as a person with significant control on 12 April 2019 (5 pages)
23 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
2 April 2019Appointment of Victoria Elizabeth Hames as a director on 27 March 2019 (2 pages)
2 April 2019Termination of appointment of John David Wright as a director on 28 March 2019 (1 page)
11 October 2018Termination of appointment of Alan Paul Burgess as a director on 28 September 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (6 pages)
27 April 2018Change of details for M&G Investment Management Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for John David Wright on 13 October 2009 (2 pages)
14 October 2009Director's details changed for John David Wright on 13 October 2009 (2 pages)
10 October 2009Director's details changed for Alan Paul Burgess on 6 October 2009 (2 pages)
10 October 2009Director's details changed for Alan Paul Burgess on 6 October 2009 (2 pages)
10 October 2009Director's details changed for Alan Paul Burgess on 6 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (7 pages)
19 October 2007Full accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (7 pages)
11 August 2006Full accounts made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 24/04/06; full list of members (2 pages)
8 May 2006Return made up to 24/04/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 24/04/05; full list of members (2 pages)
11 May 2005Return made up to 24/04/05; full list of members (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
30 November 2004Full accounts made up to 31 December 2003 (7 pages)
30 November 2004Full accounts made up to 31 December 2003 (7 pages)
24 May 2004Return made up to 24/04/04; full list of members (5 pages)
24 May 2004Return made up to 24/04/04; full list of members (5 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 24/04/03; full list of members (5 pages)
9 July 2003Return made up to 24/04/03; full list of members (5 pages)
9 June 2003Full accounts made up to 31 December 2002 (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (7 pages)
13 November 2002Full accounts made up to 31 December 2001 (7 pages)
13 November 2002Full accounts made up to 31 December 2001 (7 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
23 May 2002Return made up to 24/04/02; full list of members (5 pages)
23 May 2002Return made up to 24/04/02; full list of members (5 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (7 pages)
9 August 2001Full accounts made up to 31 December 2000 (7 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Return made up to 24/04/01; full list of members (5 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Return made up to 24/04/01; full list of members (5 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 142 holborn bars london EC1N 2NH (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 142 holborn bars london EC1N 2NH (1 page)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (7 pages)
24 April 1999Return made up to 24/04/99; full list of members (7 pages)
24 April 1999Return made up to 24/04/99; full list of members (7 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
11 April 1998Full accounts made up to 31 December 1997 (7 pages)
11 April 1998Full accounts made up to 31 December 1997 (7 pages)
9 May 1997Return made up to 24/04/97; full list of members (5 pages)
9 May 1997Return made up to 24/04/97; full list of members (5 pages)
6 March 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Full accounts made up to 31 December 1996 (7 pages)
24 May 1996Return made up to 24/04/96; full list of members (6 pages)
24 May 1996Return made up to 24/04/96; full list of members (6 pages)
5 March 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Full accounts made up to 31 December 1995 (7 pages)
21 November 1995Director resigned;new director appointed (4 pages)
21 November 1995Secretary resigned;new secretary appointed (4 pages)
21 November 1995Director resigned;new director appointed (4 pages)
21 November 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Return made up to 24/04/95; full list of members (12 pages)
16 May 1995Return made up to 24/04/95; full list of members (12 pages)