HOLDENS BODY CENTRE LIMITED

HOLDENS BODY CENTRE LIMITED

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

    Company NameHOLDENS BODY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01481575
    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 HOLDENS BODY CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOLDENS BODY CENTRE LIMITED located?

    Registered Office Address
    22 Heigham St
    Norwich
    NR2 4TF
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLDENS BODY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLDEN INTERNATIONAL LIMITEDSep 30, 1987Sep 30, 1987
    CORONATION CARS LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for HOLDENS BODY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HOLDENS BODY CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOLDENS BODY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Annual return made up to Sep 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Anthony Ernest Holden on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Timothy Peter Holden on Sep 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Anthony Ernest Holden on Sep 01, 2011

    2 pagesCH03

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

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

    5 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of HOLDENS BODY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDEN, Anthony Ernest
    Norwich Road
    Denton
    IP20 0BB Harleston
    Wood Farm
    Norfolk
    Secretary
    Norwich Road
    Denton
    IP20 0BB Harleston
    Wood Farm
    Norfolk
    British18981000001
    HOLDEN, Anthony Ernest
    Norwich Road
    Denton
    IP20 0BB Harleston
    Wood Farn
    Norfolk
    Director
    Norwich Road
    Denton
    IP20 0BB Harleston
    Wood Farn
    Norfolk
    United KingdomBritishDirector18981000002
    HOLDEN, Timothy Peter
    Hempnall Road
    Woodton
    NR35 2NG Bungay
    Tumbleweed Farm
    Suffolk
    Director
    Hempnall Road
    Woodton
    NR35 2NG Bungay
    Tumbleweed Farm
    Suffolk
    EnglandBritishCompany Director114085330002
    WILCOCK, Gavin Croft
    The Old Rectory
    Clippesby
    NR29 3BH Great Yarmouth
    Norfolk
    Director
    The Old Rectory
    Clippesby
    NR29 3BH Great Yarmouth
    Norfolk
    EnglandBritishSolicitor Company Director42701880002
    CAREY, Christopher
    8 Statham Close
    NR4 6PT Norwich
    Norfolk
    Director
    8 Statham Close
    NR4 6PT Norwich
    Norfolk
    EnglandBritishDirector1727150001

    Does HOLDENS BODY CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2003
    Delivered On Oct 01, 2003
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Mar 10, 1992
    Delivered On Mar 13, 1992
    Outstanding
    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
    • Mar 13, 1992Registration of a charge (395)
    Mortgage debenture
    Created On Jun 26, 1980
    Delivered On Jun 02, 1980
    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 the companies in test inc f/hold & l/hold properties for the time being fixed & floating charge over the undertaking and all property and assets presentand future including bookdebts goodwill uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1980Registration 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