HOLLIDAY CHEMICAL HOLDINGS
Overview
Company Name | HOLLIDAY CHEMICAL HOLDINGS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02076620 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOLLIDAY CHEMICAL HOLDINGS?
Company Name | From | Until |
---|---|---|
SIMCO NO. 152 LIMITED | Nov 24, 1986 | Nov 24, 1986 |
What are the latest accounts for HOLLIDAY CHEMICAL HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HOLLIDAY CHEMICAL HOLDINGS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Michael Whitfield as a director on Dec 21, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Richard Atkinson as a director on Dec 21, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jul 07, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2005 | 14 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of HOLLIDAY CHEMICAL HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Richard | Secretary | Stomps Bacon End CM6 1JW Dunmow Essex | British | 60376890003 | ||||||
ATKINSON, Richard | Director | Bacon End CM6 1JW Dunmow Stomps Essex United Kingdom | England | British | Company Secretary | 60376890003 | ||||
BURNETT, Andrew David | Director | 25 Ennismore Green LU2 8UP Luton Bedfordshire | United Kingdom | British | Accountant | 56579020001 | ||||
HARNETT, John Arthur | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 64013810001 | ||||||
VICKERS, Jennifer Ann | Secretary | 8 Slaithwaite Road Scapegoat Hill HD7 3NY Huddersfield West Yorkshire | British | Legal Director & Company Secre | 48328890001 | |||||
WALKER, Graham Howard | Secretary | Hunsinglor 40 Oatlands Drive HG2 8JR Harrogate North Yorkshire | British | 50110280005 | ||||||
BEYNON, David William Stephen | Director | Laithfield House 20 New Road AL6 0AG Welwyn Hertfordshire | British | Retired | 35093960001 | |||||
CUMMINS, Sean Vincent | Director | 15 Brooke Gardens CM23 5JF Bishops Stortford Hertfordshire | England | British | Chartered Accountant | 165086580001 | ||||
DAVISON, Andrew John | Director | 11 Shawfield Street SW3 4BA London | England | British | Company Director | 2911840001 | ||||
DONALD, Sidney Milne | Director | 1 Smith Barry Crescent Upper Rissington GL54 2NG Cheltenham Gloucestershire | United Kingdom | British | Company Director | 64096360001 | ||||
DONALDSON, Hugh Montgomery | Director | Western Ford New Mill HD7 7DW Huddersfield West Yorkshire | England | British | Ceng | 60132940001 | ||||
HARNETT, John Arthur | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | Chartered Accountant | 64013810001 | |||||
MARTIN, Robert Calder | Director | 8 Millbank Close Chelford SK11 9SJ Macclesfield Cheshire | British | Company Director | 3514620001 | |||||
MCLEISH, Allister Patrick | Director | 10 Roedean Crescent BN2 5RH Brighton East Sussex | United Kingdom | British | Company Director | 175219580002 | ||||
PEAGRAM, Michael John | Director | Bletchingdon Park Bletchingdon OX5 3DW Oxford Oxfordshire | United Kingdom | British | Chairman | 44540370005 | ||||
RAE, Robert Graham | Director | Conifers 11 Eastgate Lund YO25 9TQ Driffield North Humberside | England | Uk | Company Director | 155216590001 | ||||
ROBBINS, Mark Ian | Director | Mallorca 262 3 08008 Barcelona Spain | British | Company Director | 48004850001 | |||||
SCOTT, Nicholas Graeme | Director | 16 Deepwell Bank Halfway S19 5SN Sheffield | British | Chartered Accountant | 49524790001 | |||||
VICKERS, Jennifer Ann | Director | 8 Slaithwaite Road Scapegoat Hill HD7 3NY Huddersfield West Yorkshire | British | Legal Director & Company Secretary | 48328890001 | |||||
WALKER, Alexander | Director | Little Firle 23 Avenue Road CM23 5NT Bishops Stortford Hertfordshire | United Kingdom | British | Director | 46645250002 | ||||
WELCH, Peter John | Director | Frankfield Spinfield Lane SL7 2LB Marlow Buckinghamshire | British | Company Director | 1251130001 | |||||
WHITFIELD, Adrian Michael | Director | Arden View The Orchard, Wilmcote CV37 9XF Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 71426000002 | ||||
WILLIAMSON, David Vincent Stewart | Director | Le Millefiori 1 Rue Des Genets MC 98000 Monte-Carlo Monaco | British | Company Director | 38195590001 |
Does HOLLIDAY CHEMICAL HOLDINGS have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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