Company NameHarbour Securities No. 1 Holdings Limited
Company StatusDissolved
Company Number08008719
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NamePlumgrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C.Securitisation Director No.3 Limited (Corporation)
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C.Securitisation Director No.4 Limited (Corporation)
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 May 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
9 May 2012Termination of appointment of David Pudge as a director (2 pages)
9 May 2012Appointment of Mr Ian Kenneth Bowden as a director (3 pages)
9 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 May 2012Appointment of L.D.C.Securitisation Director No.4 Limited as a director (3 pages)
9 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 May 2012Appointment of L.D.C.Securitisation Director No.3 Limited as a director (3 pages)
9 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Adrian Levy as a director (2 pages)
8 May 2012Change of name notice (2 pages)
8 May 2012Company name changed plumgrange LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
27 March 2012Incorporation (49 pages)