HOLLIDAY CHEMICAL HOLDINGS

HOLLIDAY CHEMICAL HOLDINGS

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

    Company NameHOLLIDAY CHEMICAL HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02076620
    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 HOLLIDAY CHEMICAL HOLDINGS?

    • Activities of households as employers of domestic personnel (97000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HOLLIDAY CHEMICAL HOLDINGS located?

    Registered Office Address
    Yule Catto Building
    Temple Fields
    CM20 2BH Harlow
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLLIDAY CHEMICAL HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    SIMCO NO. 152 LIMITEDNov 24, 1986Nov 24, 1986

    What are the latest accounts for HOLLIDAY CHEMICAL HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HOLLIDAY CHEMICAL HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital on Jul 19, 2013

    • Capital: GBP .02
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Adrian Michael Whitfield as a director on Dec 21, 2012

    2 pagesTM01

    Appointment of Richard Atkinson as a director on Dec 21, 2012

    3 pagesAP01

    Annual return made up to Jul 07, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jul 07, 2011 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jul 07, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of HOLLIDAY CHEMICAL HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Richard
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    Secretary
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    British60376890003
    ATKINSON, Richard
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    Director
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    EnglandBritishCompany Secretary60376890003
    BURNETT, Andrew David
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    Director
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    United KingdomBritishAccountant56579020001
    HARNETT, John Arthur
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British64013810001
    VICKERS, Jennifer Ann
    8 Slaithwaite Road
    Scapegoat Hill
    HD7 3NY Huddersfield
    West Yorkshire
    Secretary
    8 Slaithwaite Road
    Scapegoat Hill
    HD7 3NY Huddersfield
    West Yorkshire
    BritishLegal Director & Company Secre48328890001
    WALKER, Graham Howard
    Hunsinglor 40 Oatlands Drive
    HG2 8JR Harrogate
    North Yorkshire
    Secretary
    Hunsinglor 40 Oatlands Drive
    HG2 8JR Harrogate
    North Yorkshire
    British50110280005
    BEYNON, David William Stephen
    Laithfield House 20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    Laithfield House 20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    BritishRetired35093960001
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    DAVISON, Andrew John
    11 Shawfield Street
    SW3 4BA London
    Director
    11 Shawfield Street
    SW3 4BA London
    EnglandBritishCompany Director2911840001
    DONALD, Sidney Milne
    1 Smith Barry Crescent
    Upper Rissington
    GL54 2NG Cheltenham
    Gloucestershire
    Director
    1 Smith Barry Crescent
    Upper Rissington
    GL54 2NG Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director64096360001
    DONALDSON, Hugh Montgomery
    Western Ford
    New Mill
    HD7 7DW Huddersfield
    West Yorkshire
    Director
    Western Ford
    New Mill
    HD7 7DW Huddersfield
    West Yorkshire
    EnglandBritishCeng60132940001
    HARNETT, John Arthur
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    BritishChartered Accountant64013810001
    MARTIN, Robert Calder
    8 Millbank Close
    Chelford
    SK11 9SJ Macclesfield
    Cheshire
    Director
    8 Millbank Close
    Chelford
    SK11 9SJ Macclesfield
    Cheshire
    BritishCompany Director3514620001
    MCLEISH, Allister Patrick
    10 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    Director
    10 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    United KingdomBritishCompany Director175219580002
    PEAGRAM, Michael John
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    Director
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    United KingdomBritishChairman44540370005
    RAE, Robert Graham
    Conifers 11 Eastgate
    Lund
    YO25 9TQ Driffield
    North Humberside
    Director
    Conifers 11 Eastgate
    Lund
    YO25 9TQ Driffield
    North Humberside
    EnglandUkCompany Director155216590001
    ROBBINS, Mark Ian
    Mallorca 262 3
    08008 Barcelona
    Spain
    Director
    Mallorca 262 3
    08008 Barcelona
    Spain
    BritishCompany Director48004850001
    SCOTT, Nicholas Graeme
    16 Deepwell Bank
    Halfway
    S19 5SN Sheffield
    Director
    16 Deepwell Bank
    Halfway
    S19 5SN Sheffield
    BritishChartered Accountant49524790001
    VICKERS, Jennifer Ann
    8 Slaithwaite Road
    Scapegoat Hill
    HD7 3NY Huddersfield
    West Yorkshire
    Director
    8 Slaithwaite Road
    Scapegoat Hill
    HD7 3NY Huddersfield
    West Yorkshire
    BritishLegal Director & Company Secretary48328890001
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector46645250002
    WELCH, Peter John
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    Director
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    BritishCompany Director1251130001
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director71426000002
    WILLIAMSON, David Vincent Stewart
    Le Millefiori
    1 Rue Des Genets
    MC 98000 Monte-Carlo
    Monaco
    Director
    Le Millefiori
    1 Rue Des Genets
    MC 98000 Monte-Carlo
    Monaco
    BritishCompany Director38195590001

    Does HOLLIDAY CHEMICAL HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental guarantee and charge
    Created On May 06, 1994
    Delivered On May 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) under any of a french working capital facility letter dated 5TH may 1994 and the security documents (as defined) and this supplemental charge and all other monies due or to become due from the company to the secured parties (as defined) under the supplemental charge
    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
    • National Westminster Bank PLC (As Agent and Security Trustee for the Secured Parties)
    Transactions
    • May 20, 1994Registration of a charge (395)
    • Oct 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Apr 14, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and holliday dyes and chemicals limited to the chargee under a loan agreement dated 25TH march 1994
    Short particulars
    All sums standing to the credit of the account of the company maintained with the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Feb 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 08, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein (the debtors) to the chargee on any account whatsoever under the terms of the credit agreement dated 26/2/93 and each and every document therein defined and/or this charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Oct 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Keyman insurance assignemnt
    Created On Apr 08, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 26/2/93 and each and every document therein defined
    Short particulars
    The policies and all moneys thereby assured which may become payable thereunder and the full benefit thereof and all rights title and interest therein and thereto, the policy being policy number 5186693 and the sum assured being £500,000.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Oct 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Keyman insurance assignment
    Created On Jun 18, 1992
    Delivered On Jul 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties under the terms of the senior facilties agreement dated 14/2/92,the interest rate protection agreements the working capital facility letter,the working capital ancillary facilities letter and the security documents (as therein defined)
    Short particulars
    All rights title and interest in the insurance (as therein defined).
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Jul 02, 1992Registration of a charge (395)
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 14, 1992
    Delivered On Feb 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as asgent and trustee for the secured parties (as therein defined) under the terms of the senior facilities agreement, the working capital facility letter, the working capital ancillary facilities letter, the security documents, the interest rate protection agreements (all as therein defined) and under the terms of this 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
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture.
    Created On Aug 19, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement (as defined)
    Short particulars
    (See form 395. ref M121 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
    • County Natwest Ventures Limited.D).(As Agent and Trustee for the Lencerrs as Define
    Transactions
    • Aug 23, 1991Registration of a charge
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1987
    Delivered On Sep 28, 1987
    Satisfied
    Amount secured
    £1,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Hickson International PLC.
    Transactions
    • Sep 28, 1987Registration of a charge
    Mortgage debenture
    Created On Sep 09, 1987
    Delivered On Sep 17, 1987
    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 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
    • Sep 17, 1987Registration of a charge
    • Oct 26, 1993Statement 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