NORWEST HOLST SOIL ENGINEERING LIMITED

NORWEST HOLST SOIL ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORWEST HOLST SOIL ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00980795
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NORWEST HOLST SOIL ENGINEERING LIMITED?

    • Test drilling and boring (43130) / Construction

    Where is NORWEST HOLST SOIL ENGINEERING LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORWEST HOLST SOIL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLST SOIL ENGINEERING LIMITEDMay 29, 1970May 29, 1970

    What are the latest accounts for NORWEST HOLST SOIL ENGINEERING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NORWEST HOLST SOIL ENGINEERING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for NORWEST HOLST SOIL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014

    2 pagesTM02

    Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014

    3 pagesAP01

    Annual return made up to Dec 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 2,000,000
    SH01

    Termination of appointment of Paul Tuplin as a director on Oct 03, 2014

    2 pagesTM01

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

    5 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 2,000,000
    SH01

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

    5 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Paul Tuplin as a director

    3 pagesAP01

    Termination of appointment of Ronald Redford as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 23, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Joyce as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Matthew Foster as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    16 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Who are the officers of NORWEST HOLST SOIL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONNET, Jean-Pierre
    112 Fitzjohns Avenue
    Hampstead
    NW3 6NT London
    Flat 3
    Director
    112 Fitzjohns Avenue
    Hampstead
    NW3 6NT London
    Flat 3
    United KingdomFrench193505630012
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    British34940010005
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Secretary
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    British34940010004
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    DAVIES, Paul Anthony
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    Secretary
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    British43208330001
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    British52810530001
    PRETTY, Raymond
    8 Far Richard Close
    Trinity Court Dewsbury Road
    WF5 9NE Ossett
    West Yorkshire
    Secretary
    8 Far Richard Close
    Trinity Court Dewsbury Road
    WF5 9NE Ossett
    West Yorkshire
    British42016760001
    WATTS, Ruth Elizabeth
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    Secretary
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    British125346920001
    CHILD, Kenneth Thompson
    1 Northgate Rise
    Linton
    LS22 4UB Wetherby
    Yorkshire
    Director
    1 Northgate Rise
    Linton
    LS22 4UB Wetherby
    Yorkshire
    British32802450001
    DONOVAN, David
    23 The Spiert
    Stone
    HP17 8NJ Aylesbury
    Buckinghamshire
    Director
    23 The Spiert
    Stone
    HP17 8NJ Aylesbury
    Buckinghamshire
    Irish35265240001
    FOSTER, Matthew Peter
    Rothesay Drive
    BH23 4LB Highcliffe
    One
    Dorset
    Director
    Rothesay Drive
    BH23 4LB Highcliffe
    One
    Dorset
    British106663290002
    HOLLAWAY, Derek John
    Appleacre House
    3 Appleacres
    MK17 9ET Stoke Hammond
    Buckinghamshire
    Director
    Appleacre House
    3 Appleacres
    MK17 9ET Stoke Hammond
    Buckinghamshire
    British80157070001
    JOYCE, David Anthony Langford
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    Director
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    EnglandBritish34938970001
    PRETTY, Raymond
    8 Far Richard Close
    Trinity Court Dewsbury Road
    WF5 9NE Ossett
    West Yorkshire
    Director
    8 Far Richard Close
    Trinity Court Dewsbury Road
    WF5 9NE Ossett
    West Yorkshire
    British42016760001
    REDFORD, Ronald Peter
    47 Aldworth Close
    RG12 7AW Bracknell
    Berkshire
    Director
    47 Aldworth Close
    RG12 7AW Bracknell
    Berkshire
    United KingdomBritish85594120001
    SENIOR, Kenneth William
    Savile Mount
    72 Curly Hill
    LS29 0BA Ilkley
    West Yorkshire
    Director
    Savile Mount
    72 Curly Hill
    LS29 0BA Ilkley
    West Yorkshire
    United KingdomBritish126373730001
    SWALES, Jonathan Mark
    69 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    Director
    69 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    EnglandBritish50513720001
    TUPLIN, Paul
    Halsey Road
    WD18 0JR Watford
    2 Ballinger Court
    Hertfordshire
    United Kingdom
    Director
    Halsey Road
    WD18 0JR Watford
    2 Ballinger Court
    Hertfordshire
    United Kingdom
    EnglandBritish80155930002
    ZELLER, Eric Marie Michel
    68 Rue Blomet
    75015 Paris
    France
    Director
    68 Rue Blomet
    75015 Paris
    France
    French36168540003

    Does NORWEST HOLST SOIL ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 1988
    Delivered On Nov 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee itself and the banks as defined in the debenture.
    Short particulars
    Fixed & floating charge over (see form M395-ref M312 for full details). Undertaking and all property and assets.
    Persons Entitled
    • International Westminster Bank PLC.
    Transactions
    • Nov 01, 1988Registration of a charge
    • Nov 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Acknowledgement & release.
    Created On Oct 07, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/o rall or any of the other companies named therin to the chargees as defined in the deed.
    Short particulars
    (See form 395 ref M557C for full details).. 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.
    Persons Entitled
    • Norwest Holst Pensions Limited
    • Norwest Holst Pensions (Property) Limited.
    Transactions
    • Nov 02, 1988Registration of a charge
    • Nov 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Aug 19, 1987
    Delivered On Aug 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to lloyds bank PLC as trustee and agent for itself and the other 11 chargees named.
    Short particulars
    (See doc M50/28 ang/ln for full details). 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.
    Persons Entitled
    • Lloyds Bank Plcas Trustee and Agent for the Secured Creditors M50/28 Ang/Ln for Full Details)
    Transactions
    • Aug 27, 1987Registration of a charge
    • Nov 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee & set off.
    Created On May 07, 1986
    Delivered On May 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 1986Registration of a charge
    Letter of set-off
    Created On Feb 01, 1983
    Delivered On Feb 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present / future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1983Registration of a charge

    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