HOLDFIELD LIMITED

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

    Company NameHOLDFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01788946
    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 HOLDFIELD LIMITED?

    • Development of building projects (41100) / Construction

    Where is HOLDFIELD LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLDFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for HOLDFIELD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOLDFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Dec 02, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2014

    LRESSP

    Annual return made up to Sep 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Termination of appointment of Peter Couch as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Director's details changed for Mr Nicholas Peter On on Sep 29, 2012

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mark Greenwood on Aug 13, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Director's details changed for Nicholas Mark Fletcher Jopling on Feb 02, 2012

    2 pagesCH01

    Director's details changed for Nicholas Peter On on Dec 22, 2011

    2 pagesCH01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Who are the officers of HOLDFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650001
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish60099210004
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCDONNELL, David Croft
    Burnlea
    18 The Serpentine
    L19 9DT Liverpool
    Merseyside
    Secretary
    Burnlea
    18 The Serpentine
    L19 9DT Liverpool
    Merseyside
    British3569220001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    GREENWOOD, Mark
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish154194730002
    HANLON, Keith
    Rookery Cottage
    Hillock Lane
    WN8 7RJ Dalton Nr Wigan
    Lancashire
    Director
    Rookery Cottage
    Hillock Lane
    WN8 7RJ Dalton Nr Wigan
    Lancashire
    British32810060001
    MCDONNELL, David Croft
    Burnlea
    18 The Serpentine
    L19 9DT Liverpool
    Merseyside
    Director
    Burnlea
    18 The Serpentine
    L19 9DT Liverpool
    Merseyside
    EnglandBritish3569220001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001

    Does HOLDFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 05, 2002
    Delivered On Feb 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 seddon st,st helens,WA10 6NU; t/no ms 236469; all fixtures,fixed plant and machinery thereon; fixed equitable charge over the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC and the Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 2002Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 22, 2001
    Delivered On Jun 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property being 60 devon street st helens title number LA260454. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jun 30, 2001Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2001
    Delivered On May 25, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2001Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 18, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    49 ireland road, haydock, t/no MS294582. By way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Bank of Wales PLC and the Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 03, 2001
    Delivered On Dec 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 72 borough road st helens WA10 3TA t/n MS290850 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Dec 22, 2001Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 27, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66 lord street st helens. T/no. LA217090 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 27, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 owen street st helens. T/no. LA211067 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 22, 1994
    Delivered On Jun 29, 1994
    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/as 36A island road, garston, liverpool L19 t/no MS328945. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales
    Transactions
    • Jun 29, 1994Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 22, 1994
    Delivered On Jun 29, 1994
    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
    • Bank of Wales
    Transactions
    • Jun 29, 1994Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 02, 1993
    Delivered On Apr 06, 1993
    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 formerly the police station now k/a 108 lawrence road liverpool t/no ms 156577 & all movable plant & machinery implements utensils equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 02, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 fern grove liverpool merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Bank of Wales PLC
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4, grasmere ave st. Helens merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3, lynton grove, st. Helens, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    262 & 266 bele green lane, wigan grtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 cornice rd, liverpool, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nos 55,59,65,75,83 & 87 pitt st, st helens, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93, enfield st, lamberhead, green, pemberton wigan grtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34, bentley st, st. Helens, merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 25, 1987
    Delivered On Apr 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties 57 and 59 aughton road birkdale southport merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC.
    Transactions
    • Apr 27, 1988Registration of a charge
    Legal mortgage
    Created On Jul 13, 1987
    Delivered On Jul 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36, island road, garston liverpool-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jul 16, 1987Registration of a charge
    Legal mortgage
    Created On Apr 24, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64, whitehedge road, liverpool 19.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 15, 1987Registration of a charge
    Legal mortgage
    Created On Apr 24, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22, bonsall road, liverpool 12.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 15, 1987Registration of a charge
    Legal mortgage
    Created On Apr 24, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17, windbourne rd, liverpool 14 -. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 15, 1987Registration of a charge
    Debenture
    Created On Oct 17, 1984
    Delivered On Oct 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    & heritable property in scotland (see doc M9).. 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 PLC
    Transactions
    • Oct 18, 1984Registration of a charge

    Does HOLDFIELD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Dissolved on
    Nov 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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