ATTENBOROUGH HOLDINGS LIMITED

ATTENBOROUGH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameATTENBOROUGH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00491482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATTENBOROUGH HOLDINGS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is ATTENBOROUGH HOLDINGS LIMITED located?

    Registered Office Address
    100 St James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ATTENBOROUGH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARBLE ARCH PRODUCTIONS LIMITED Feb 12, 1951Feb 12, 1951

    What are the latest accounts for ATTENBOROUGH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 14, 2020

    What are the latest filings for ATTENBOROUGH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Removal of liquidator by court order

    33 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency filing

    Insolvency:LIQ12 -secretary of state's release of liquidator
    3 pagesLIQ MISC

    Total exemption full accounts made up to Aug 14, 2020

    6 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 100 st James Road Northampton NN5 5LF on Sep 18, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2020

    LRESSP

    Previous accounting period shortened from Oct 31, 2020 to Aug 14, 2020

    1 pagesAA01

    Current accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Notification of Charlotte Isabel Sinclair as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Michael John Attenborough as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Sep 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 06, 2016 with updates

    7 pagesCS01

    Termination of appointment of Sheila Beryl Grant Attenborough as a director on Jan 19, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Who are the officers of ATTENBOROUGH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTENBOROUGH, Michael John
    St James Road
    NN5 5LF Northampton
    100
    Secretary
    St James Road
    NN5 5LF Northampton
    100
    British25031350001
    ATTENBOROUGH, Michael John
    St James Road
    NN5 5LF Northampton
    100
    Director
    St James Road
    NN5 5LF Northampton
    100
    EnglandBritish25031350001
    BLAKE, Richard John Bowden
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    Secretary
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    British12659990003
    ATTENBOROUGH, Richard Samuel, Lord
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    Director
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    United KingdomBritish45589580003
    ATTENBOROUGH, Sheila Beryl Grant, Lady
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    Director
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    British30398220002
    BLAKE, Richard John Bowden
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    Director
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    EnglandBritish12659990003
    FIELDING, Claude Eric
    Briar Cottage 154 Tilt Road
    KT11 3HR Cobham
    Surrey
    Director
    Briar Cottage 154 Tilt Road
    KT11 3HR Cobham
    Surrey
    British2420560003

    Who are the persons with significant control of ATTENBOROUGH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Attenborough
    W4 4LT London
    12 Burlington Gardens
    United Kingdom
    Apr 06, 2016
    W4 4LT London
    12 Burlington Gardens
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Charlotte Isabel Sinclair
    CT3 4JJ Hoath
    The Old Rectory, Church Road
    Kent
    United Kingdom
    Apr 06, 2016
    CT3 4JJ Hoath
    The Old Rectory, Church Road
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael John Attenborough
    St James Road
    NN5 5LF Northampton
    100
    Apr 06, 2016
    St James Road
    NN5 5LF Northampton
    100
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Charlotte Isabel Sinclair
    St James Road
    NN5 5LF Northampton
    100
    Apr 06, 2016
    St James Road
    NN5 5LF Northampton
    100
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ATTENBOROUGH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2020Commencement of winding up
    Nov 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Windatt
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Sukhvinder Kaur Bains
    100 St James Road
    NN5 5LF Northampton
    practitioner
    100 St James Road
    NN5 5LF Northampton

    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