JOHN H.HOLT,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN H.HOLT,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00252302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN H.HOLT,LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JOHN H.HOLT,LIMITED located?

    Registered Office Address
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN H.HOLT,LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for JOHN H.HOLT,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Registered office address changed from Lodge Way House, Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on Jan 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 5,000
    SH01

    Appointment of Mr John Peter Carter as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Cooper as a director

    1 pagesTM01

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Anthony Buffin as a director

    2 pagesAP01

    Who are the officers of JOHN H.HOLT,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishCompany Secretary185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    JONES, Edward Arthur
    Holly House
    Manchester Road
    WA16 0NT Knutsford
    Cheshire
    Secretary
    Holly House
    Manchester Road
    WA16 0NT Knutsford
    Cheshire
    British36961940004
    MARLAND, Jeffrey Norman
    105 Norris Road
    M33 3GS Sale
    Cheshire
    Secretary
    105 Norris Road
    M33 3GS Sale
    Cheshire
    British13224730001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    SPARK, Robert Norman
    7 Pennine Drive
    WA14 4NH Altrincham
    Cheshire
    Secretary
    7 Pennine Drive
    WA14 4NH Altrincham
    Cheshire
    BritishCompany Director141430670001
    BUFFIN, Anthony David
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    GEARY, David
    2 Dyers Lane
    WA13 9QL Lymm
    Cheshire
    Director
    2 Dyers Lane
    WA13 9QL Lymm
    Cheshire
    BritishBuilders Merchant64305720002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishCompany Director78787530001
    SMITH, Gerard Charles
    28 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Director
    28 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    BritishManaging Director63738050002
    SMITH, Gerard Charles
    21 Stothard Road
    Stretford
    M32 9HA Manchester
    Director
    21 Stothard Road
    Stretford
    M32 9HA Manchester
    BritishSales63738050001
    SPARK, Andrew Joseph
    Burnside
    Smith Lane, Mobberley
    WA16 7QF Knutsford
    Cheshire
    Director
    Burnside
    Smith Lane, Mobberley
    WA16 7QF Knutsford
    Cheshire
    EnglandBritishCompany Director141430680001
    SPARK, Robert Norman
    7 Pennine Drive
    WA14 4NH Altrincham
    Cheshire
    Director
    7 Pennine Drive
    WA14 4NH Altrincham
    Cheshire
    EnglandBritishCompany Director141430670001
    TEASDALE, Keith
    55 Briarlands Avenue
    M33 4DD Sale
    Cheshire
    Director
    55 Briarlands Avenue
    M33 4DD Sale
    Cheshire
    BritishSales Manager65331040002

    Does JOHN H.HOLT,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Builders house and yard manor road altrincham cheshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Sep 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Sep 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts.floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Feb 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Mar 19, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts the subject of an agreement for the factoring or discounting of debts between the company & the security holder which fail to vest. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Factors PLC
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Nov 01, 1994
    Delivered On Nov 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all debts the subject of an agreement for the factoring or discounting of debts, all other debts, rights etc. see the mortgage charge document for full details.
    Persons Entitled
    • Venture Factors PLC
    Transactions
    • Nov 03, 1994Registration of a charge (395)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 12, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat c charlotte court old hall lane fallowfield manchester and the proceeds of sale thereof and an assignment of goodwill and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 12, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat a charlotte court old hall lane fallowfield manchester and/or the proceeds of sale and assigns goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 28, 1993
    Delivered On Oct 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • Sep 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 07, 1984
    Delivered On Jun 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a: manor road builders yard & warehouse & aire dwellinghouses numbered 6, 8,14 borough rd, and 2 to 12 even numbers inclusive hamon rd, a ltrincham , trafford, greater manchester, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1984Registration of a charge
    • Sep 28, 1999Statement of satisfaction of a charge in full or part (403a)

    Does JOHN H.HOLT,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    May 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0