HOLDINGVEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOLDINGVEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02214520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLDINGVEST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOLDINGVEST LIMITED located?

    Registered Office Address
    Second Floor De Burgh House
    Market Road
    SS12 0FD Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLDINGVEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFOVEST LIMITEDJan 27, 1988Jan 27, 1988

    What are the latest accounts for HOLDINGVEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HOLDINGVEST 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
    A6D0NVJ4

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01
    X5F2QHFC

    Director's details changed for Miss Kelly Louise Sicheri on Jul 01, 2016

    2 pagesCH01
    X5B05SI1

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA
    A59X1WAY

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 15,000
    SH01
    X4ZY5JQJ

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA
    A46JWQNV

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 15,000
    SH01
    X3ZY68YP

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA
    A3GTIX6H

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 15,000
    SH01
    X327YG7F

    Director's details changed for Miss Kelly Louise Sicheri on Jan 01, 2014

    2 pagesCH01
    X2YRIQTN

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA
    L2HZRUJK

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

    3 pagesAR01
    X2120J4O

    Registered office address changed from * Second Floor De Burgh House Market Road Wickford Essex SS12 0BB* on Jan 29, 2013

    1 pagesAD01
    X2120J48

    Secretary's details changed for Kingsley Secretaries Limited on Sep 11, 2012

    2 pagesCH04
    X2120J4G

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA
    A1IFA84W

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

    3 pagesAR01
    X12FDNU8

    Appointment of Miss. Kelly Louise Sicheri as a director

    2 pagesAP01
    X11S6QMO

    Termination of appointment of Zoe Mcalister as a director

    1 pagesTM01
    X11S6QAA

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA
    A8FVIXPW

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

    4 pagesAR01
    XURYKRXO

    Director's details changed for Miss Zoe Mcalister on Feb 04, 2011

    2 pagesCH01
    XPXHTRI2

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA
    AXJ9IM25

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

    4 pagesAR01
    XF6SNHQ4

    Who are the officers of HOLDINGVEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4933369
    103863840002
    BEARMAN, Kelly Louise
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    EnglandBritishAdministrator148285170003
    BENTINCK SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    296790009
    BRISTLEKARN LIMITED
    Sceptre House
    169/173 Regent Street
    W1R 7FB London
    Secretary
    Sceptre House
    169/173 Regent Street
    W1R 7FB London
    237940001
    BEHAR, Robert Jack
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    EnglandBritishManaging Director12360240001
    COLDERWOOD, Stephen Paul
    23 Mariskals
    Pitsea
    SS13 3EH Basildon
    Essex
    Director
    23 Mariskals
    Pitsea
    SS13 3EH Basildon
    Essex
    BritishManager102260590001
    CROSHAW, Philip Mark
    The Avenue
    Sark
    GY9 0SB Guernsey
    Channel Islands
    Nominee Director
    The Avenue
    Sark
    GY9 0SB Guernsey
    Channel Islands
    British900031050001
    ELMONT, Simon Peter
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    Director
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    BritishCon42586910001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    United KingdomBritishDirector57852850001
    MCALISTER, Zoe, Ms.
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator111669730008
    PETRE MEARS, Edward
    Winwood Villa
    Shaws Estate Newcastle
    St James Parish
    Nevis
    Director
    Winwood Villa
    Shaws Estate Newcastle
    St James Parish
    Nevis
    Saint Kitts And NevisBritishConsultant118785380001
    PETRE-MEARS, Sarah Louise
    Shaws Estate
    Newcastle, St James Parish
    Nevis
    Winwood Villa
    Wi
    West Indies
    Director
    Shaws Estate
    Newcastle, St James Parish
    Nevis
    Winwood Villa
    Wi
    West Indies
    Saint Kitts And NevisBritishConsultant59900770072
    STURGEON, Brian
    20 The Cloisters
    Ampthill
    MK45 2UJ Bedford
    Bedfordshire
    Director
    20 The Cloisters
    Ampthill
    MK45 2UJ Bedford
    Bedfordshire
    BritishConsultant55307490001

    Who are the persons with significant control of HOLDINGVEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Christine Wuillemin
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Apr 06, 2016
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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