S. HOLDINGS LIMITED
Overview
| Company Name | S. HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02379475 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of S. HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is S. HOLDINGS LIMITED located?
| Registered Office Address | Clearwater Court Vastern Road RG1 8DB Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S. HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUBTERRA HOLDINGS LIMITED | Apr 07, 1992 | Apr 07, 1992 |
| WEARSIDE NETWORK LIMITED | Oct 04, 1989 | Oct 04, 1989 |
| INTERCEDE 705 LIMITED | May 04, 1989 | May 04, 1989 |
What are the latest accounts for S. HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for S. HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 23, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 14 pages | AA | ||||||||||||||
Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Who are the officers of S. HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THAMES WATER NOMINEES LIMITED | Secretary | Vastern Road RG1 8DB Reading Clearwater Court Berkshire |
| 152894120001 | ||||||||||
| HUGHES, David Jonathan | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | 207217600001 | |||||||||
| THAMES WATER NOMINEES LIMITED | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire |
| 152894120001 | ||||||||||
| BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||||||
| BEESON, Peter Geoffrey | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | British | 85234630001 | ||||||||||
| CARSLEY, Robert Clive | Secretary | Boulders Beckenham Place Park BR3 2BP Beckenham Kent | British | 32886000001 | ||||||||||
| RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||||||
| ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | 17763910002 | |||||||||
| BEESON, Peter Geoffrey | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | United Kingdom | British | 85234630001 | |||||||||
| BLACKBURN, William Nathan | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | 136713810001 | |||||||||
| COOPER, Alan George | Director | Chailey House Bessels Way Blewbury OX11 9NJ Didcot Oxfordshire | British | 9663280003 | ||||||||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | 4978400001 | ||||||||||
| HACKETT, Judith Clare | Director | 8 Wyfold Court Lime Avenue RG9 5WF Henley On Thames Oxfordshire | England | British | 82208830001 | |||||||||
| HAMILTON, Iain Alexander | Director | Charlbury Lane, Sherborne St John RG24 9GF Basingstoke 16 Hampshire United Kingdom | United Kingdom | British | 125026830003 | |||||||||
| HARDING, Peter Richard | Director | Willowcroft, Hogmoor Lane RG10 0DH Hurst | United Kingdom | British | 127404000001 | |||||||||
| HARPER, William Ronald, Mr. | Director | 37 Kidmore End Road Emmer Green RG4 8SN Reading Berkshire | United Kingdom | British | 13672800001 | |||||||||
| LUFFRUM, David John | Director | 2 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | England | British | 2074040001 | |||||||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | 4977910001 | |||||||||
| ROBERTSON, Andrew Charles Warner | Director | The Old Rectory Letcombe Bassett OX12 9LP Wantage Oxfordshire | United Kingdom | British | 4320720002 | |||||||||
| SKELTON, Steven Donald | Director | 95 Coombe Terrace Hambleden RG9 6SH Henley On Thames Oxfordshire | British | 7330680007 | ||||||||||
| SKELTON, Steven Donald | Director | Staff Cottage Blueys Farm Freith Road SL7 2HX Marlow Buckinghamshire | British | 7330680002 | ||||||||||
| SPRATT, Catherine Anne | Director | Priory Lodge Priory Drive, Beech Hill RG7 2BN Reading Berkshire | England | British | 57132370002 | |||||||||
| STEVENS, James | Director | Badgers Bank Hastings Hill Churchill OX7 6NA Chipping Norton Oxfordshire | British | 24131450001 | ||||||||||
| TAGG, David William | Director | 27 Low Gosforth Court Melton Park Gosforth NE3 5QU Newcastle Upon Tyne Tyne & Wear | British | 17296720002 | ||||||||||
| WATSON, David John | Director | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | United Kingdom | British | 14035170001 | |||||||||
| WILLIAMS, Leslie Ernest | Director | 29 Chazey Road Caversham Heights RG4 7DS Reading Berkshire | British | 46625000001 |
Who are the persons with significant control of S. HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thames Water Environmental Services Limited | Apr 06, 2016 | Vastern Road RG1 8DB Reading Clearwater Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does S. HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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