Company NameHolborn Property Company Limited(The)
DirectorsIrving Scholar and Anthony George Bunker
Company StatusDissolved
Company Number01225602
CategoryPrivate Limited Company
Incorporation Date8 September 1975(48 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIrving Scholar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(27 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleProperty Consultant
Correspondence AddressLe Prince De Galles
10 Avenue De Grande-Bretagne
Mc98000 Monaco
Foreign
Secretary NameJulia Anne Scholar
NationalityBritish
StatusCurrent
Appointed10 May 2003(27 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressLe Prince Des Galles
10 Avenue De Grande-Bretagne
Mc98000
Monaco
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2004(28 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameMr Paul Oliver Richard Wayne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 October 2002)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hamilton Court
London
W9 1QR
Secretary NameMiss Paula Jane Halliday
NationalityBritish
StatusResigned
Appointed16 May 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1996)
RoleCompany Director
Correspondence Address4 Pine View Close
Haslemere
Surrey
GU27 1DU
Secretary NameNadia Newton
NationalityBritish
StatusResigned
Appointed27 June 1996(20 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 127 Hamilton Terrace
London
NW8 9QR
Director NameJulia Anne Scholar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(20 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSardanapale
2 Ave Princesse Grace
Monte Carlo
Mc9800
Secretary NameJulia Anne Scholar
NationalityBritish
StatusResigned
Appointed21 August 1996(20 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSardanapale
2 Ave Princesse Grace
Monte Carlo
Mc9800
Secretary NameMr Anthony George Bunker
NationalityBritish
StatusResigned
Appointed30 June 1997(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL

Location

Registered AddressC/O Tony Freeman & Company
New Maxdov House
130 Bury New Road Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£728,392
Cash£949,754
Current Liabilities£543,213

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 August 2007Dissolved (1 page)
25 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004New director appointed (1 page)
18 May 2004Registered office changed on 18/05/04 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
12 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2004Declaration of solvency (3 pages)
12 May 2004Appointment of a voluntary liquidator (1 page)
17 June 2003Return made up to 16/05/03; full list of members (5 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
30 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
13 November 2002Director resigned (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 16/05/02; full list of members (5 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 June 2001Return made up to 16/05/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 May 1999Return made up to 16/05/99; no change of members (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 May 1998Return made up to 16/05/98; change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
28 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed (1 page)
10 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 February 1997Registered office changed on 12/02/97 from: 27 john st london WC1N 2BL (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
31 May 1996Return made up to 16/05/96; no change of members (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
2 June 1994Return made up to 16/05/94; full list of members (7 pages)
24 May 1993Return made up to 16/05/93; no change of members (5 pages)
27 July 1991Return made up to 31/12/90; no change of members (7 pages)
17 October 1990Return made up to 13/07/90; full list of members (5 pages)
14 September 1989Return made up to 16/05/89; full list of members (5 pages)