Company NameTrehaven Holdings Limited
Company StatusDissolved
Company Number02550865
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(6 years, 9 months after company formation)
Appointment Duration11 years (closed 27 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameCharles John Woodward Fisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(6 years, 9 months after company formation)
Appointment Duration11 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 56 Le Donatello A2
13 Avenue Des Papalins
Monaco
Mc 98000
Foreign
Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(6 years, 9 months after company formation)
Appointment Duration11 years (closed 27 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Tregunter Road
London
SW10 9LR
Director NameMr Phillip William Nelson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 27 August 2008)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NameMr Phillip William Nelson
NationalityBritish
StatusClosed
Appointed09 November 2005(15 years after company formation)
Appointment Duration2 years, 9 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr Charles James Edward Allison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 27 August 2008)
RoleSurveyor
Correspondence Address25 Sackville Street
London
W1S 3HQ
Director NameMr James Smith Crichton
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressThe Granary
Hall Moor Farm South
Haxby
Yorkshire
YO3 3RQ
Director NameSeonaid Margaret Fox Crichton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleFarmer
Correspondence AddressRipon Road Barn
Blazefield Pateley Bridge
Harrogate
North Yorkshire
HG3 5DP
Director NameMiss Alison Margaret Fox
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleDepartmental Manager
Correspondence Address7 Belsize Mews
London
NW3 5AT
Director NameMiss Christine Helen Fox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleNurse
Correspondence Address7 Belsize Mews
London
NW3 5AT
Director NameFiona Mary Fox Le Masurier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 09 November 2005)
RoleSpeech Therapist
Correspondence AddressCrambe House
Crambe
York
YO60 7JR
Director NameSir Henry Murray Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration8 years (resigned 09 November 1999)
RoleCompany Director
Correspondence Address7 Aldford Street
London
W1Y 5PQ
Director NamePeter Murray Fox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address50 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Secretary NameChristine Anne Hardy
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressHangover House 3 Burford Lane
Epsom
Surrey
KT17 3EY
Secretary NameMr William Richard Woodward Fisher
NationalityBritish
StatusResigned
Appointed07 August 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Tregunter Road
London
SW10 9LR
Secretary NameChristine Anne Hardy
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHangover House 3 Burford Lane
Epsom
Surrey
KT17 3EY

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,610,872
Current Liabilities£8,253,773

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 March 2007Return made up to 12/07/06; full list of members (6 pages)
12 March 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 June 2006New director appointed (2 pages)
5 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 February 2006Full accounts made up to 30 June 2005 (13 pages)
9 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
1 November 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005New director appointed (3 pages)
4 August 2005Registered office changed on 04/08/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
22 July 2005Auditor's resignation (1 page)
23 March 2005Full accounts made up to 30 June 2004 (13 pages)
12 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Full accounts made up to 30 June 2003 (14 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Full accounts made up to 30 June 2002 (11 pages)
12 December 2001Full accounts made up to 30 June 2001 (11 pages)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Director's particulars changed (1 page)
1 December 2000Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Director resigned (1 page)
24 March 2000Full accounts made up to 30 June 1999 (11 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
22 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Full accounts made up to 30 June 1998 (13 pages)
10 September 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 1997Full group accounts made up to 30 June 1997 (22 pages)
9 September 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
28 August 1997Auditor's resignation (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 29 ludgate hill london EC4M 7JE (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
25 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Director's particulars changed (1 page)
18 July 1996Full group accounts made up to 29 February 1996 (19 pages)
18 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Full group accounts made up to 28 February 1995 (19 pages)
5 June 1991Memorandum and Articles of Association (4 pages)