F. HOLROYD (GARFORTH) LIMITED

F. HOLROYD (GARFORTH) LIMITED

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

    Company NameF. HOLROYD (GARFORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01275651
    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 F. HOLROYD (GARFORTH) LIMITED?

    • (7499) /

    Where is F. HOLROYD (GARFORTH) LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for F. HOLROYD (GARFORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for F. HOLROYD (GARFORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital following an allotment of shares on Nov 25, 2011

    • Capital: GBP 194,782
    4 pagesSH01

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Inc share cap: sec 569 (defined 560) 25/11/2011
    RES13

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of F. HOLROYD (GARFORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    ROCHE, Patrick Joseph
    Penny Gate
    Swindon Lane Kirkby Overblow
    HG3 1HH Harrogate
    North Yorkshire
    Secretary
    Penny Gate
    Swindon Lane Kirkby Overblow
    HG3 1HH Harrogate
    North Yorkshire
    British126410600001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    TWAROWSKI, Maria Elizabeth
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    Secretary
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    British47378310001
    BURGAN, Philip John
    Fulwood House Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Fulwood House Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    United KingdomBritish2140090001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    British43835770003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    ROCHE, Patrick Joseph
    Penny Gate
    Swindon Lane Kirkby Overblow
    HG3 1HH Harrogate
    North Yorkshire
    Director
    Penny Gate
    Swindon Lane Kirkby Overblow
    HG3 1HH Harrogate
    North Yorkshire
    United KingdomBritish126410600001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritish980530001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001

    Does F. HOLROYD (GARFORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 01, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    For securing the loan to medimart limited by barclays bank PLC and all moneys due or to become due from medimart limited to statim finance limited as security trustee for the secured parties (as therein defined) and all moneys due or to become due from the company to any of the secured parties under the terms of the guarantee (as therein defined) and all moneys due or to become due from the company and/or medimart limited to aah pharmaceuticals limited in respect of the supply of products and all moneys due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the charge
    Short particulars
    (See form 395 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
    • Statim Finance Limitedas Security Trustee for the Secured Parties
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and indemnity
    Created On Mar 01, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    For securing the loan to medimart limited by barclays bank PLC and all moneys due or to become due from medimart limited to statim finance limited as security trustee for the secured parties (as therein defined) and all moneys due or to become due from the company to any of the secured parties under the terms of the guarantee (as therein defined) and all moneys due or to become due from the company and/or medimart limited to aah pharmaceuticals limited in respect of the supply of products and all moneys due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the charge
    Short particulars
    All that the undertaking and assets of the company.
    Persons Entitled
    • Statim Finance Limitedas Security Trustee for the Secured Parties
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1989
    Delivered On Apr 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • A.A.H. Pharmaceuticals Limited
    Transactions
    • Apr 25, 1989Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1989
    Delivered On Apr 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Statin Finance Limited
    Transactions
    • Apr 25, 1989Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1989
    Delivered On Apr 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4/6 gillygate york, north yorkshire title no nyk 20841 the goodwill of the business and book debts (see form 395 for further details).
    Persons Entitled
    • Statin Finance Limited
    Transactions
    • Apr 25, 1989Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1989
    Delivered On Mar 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4/6 gillygate york, north yorkshire. Title no. Nyk 20841.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1989Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Statin Finance Limited
    Transactions
    • Feb 23, 1989Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures) f/h, 4-6, gillygate, york, north yorkshire. Title no:- nyk 20841 (see form 395 for full details of property). 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
    • Vestric Limited
    Transactions
    • Feb 23, 1989Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 04, 1984
    Delivered On Jun 13, 1984
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 1984Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)

    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