HOLT'S SERVICES AGENCY LIMITED
Overview
| Company Name | HOLT'S SERVICES AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02538354 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLT'S SERVICES AGENCY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOLT'S SERVICES AGENCY LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3UR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLT'S SERVICES AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROFITSAVE LIMITED | Sep 10, 1990 | Sep 10, 1990 |
What are the latest accounts for HOLT'S SERVICES AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HOLT'S SERVICES AGENCY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HOLT'S SERVICES AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Yvonne Wood as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Barbara Wallace as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Yvonne Wood as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Barbara Wallace as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Barbara Wallace as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of HOLT'S SERVICES AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| DARE, Simon Christopher | Secretary | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149204820001 | |||||||||||
| WOOD, Yvonne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160325440001 | |||||||||||
| ADLER, Michael Fairmaner Heygate | Director | New England House New England Hill West End GU24 9PY Woking Surrey | England | British | 44497790001 | |||||||||
| CASWEBOW, Peter Brian | Director | 6 Lawhead Place EH26 9JU Penicuik Midlothian Scotland | British | 40727810001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FARMER, Kevin | Director | 27 Cody Road Cove GU14 0BX Farnborough Hampshire | England | British | 32120470001 | |||||||||
| GALBRAITH, Eric | Director | Warnocks Thornton Road, Thorntonhall G74 5AL Glasgow | British | 74660380001 | ||||||||||
| HEPBURN, Neil Wilson | Director | 43 Forest Dean GU13 8TT Fleet Hampshire | British | 65683900001 | ||||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | 54206370002 | ||||||||||
| PEARSON, Christopher George | Director | Fenners 5 Esher Place Avenue KT10 8PU Esher Surrey | British | 29004530001 | ||||||||||
| REID, Ian | Director | 45 Stricklands Lane Penwortham PR1 9XU Preston | British | 35824820001 | ||||||||||
| STALKARTT, Timothy Charles | Director | 86 Benslow Lane SG4 9RA Hitchin Hertfordshire | British | 40708630001 | ||||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| SUTCLIFFE, David Arthur | Director | Corinthians 33 Mortimers Lane, Fair Oak SO50 7BH Eastleigh Hampshire | British | 70907760001 | ||||||||||
| WAGHORN, Martin John | Director | 1 Hudsons KT20 5TZ Tadworth Surrey | British | 57106010001 | ||||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 |
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