HOLT'S SERVICES AGENCY LIMITED

HOLT'S SERVICES AGENCY LIMITED

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

    Company NameHOLT'S SERVICES AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02538354
    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 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 AddressNo

    What were the previous names of HOLT'S SERVICES AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFITSAVE LIMITEDSep 10, 1990Sep 10, 1990

    What are the latest accounts for HOLT'S SERVICES AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HOLT'S SERVICES AGENCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOLT'S SERVICES AGENCY 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

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100,000
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 06, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Yvonne Wood as a secretary

    1 pagesTM02

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    11 pagesAA

    Appointment of Yvonne Wood as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Who are the officers of HOLT'S SERVICES AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Secretary
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149204820001
    WOOD, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160325440001
    ADLER, Michael Fairmaner Heygate
    New England House New England Hill
    West End
    GU24 9PY Woking
    Surrey
    Director
    New England House New England Hill
    West End
    GU24 9PY Woking
    Surrey
    EnglandBritish44497790001
    CASWEBOW, Peter Brian
    6 Lawhead Place
    EH26 9JU Penicuik
    Midlothian
    Scotland
    Director
    6 Lawhead Place
    EH26 9JU Penicuik
    Midlothian
    Scotland
    British40727810001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FARMER, Kevin
    27 Cody Road
    Cove
    GU14 0BX Farnborough
    Hampshire
    Director
    27 Cody Road
    Cove
    GU14 0BX Farnborough
    Hampshire
    EnglandBritish32120470001
    GALBRAITH, Eric
    Warnocks
    Thornton Road, Thorntonhall
    G74 5AL Glasgow
    Director
    Warnocks
    Thornton Road, Thorntonhall
    G74 5AL Glasgow
    British74660380001
    HEPBURN, Neil Wilson
    43 Forest Dean
    GU13 8TT Fleet
    Hampshire
    Director
    43 Forest Dean
    GU13 8TT Fleet
    Hampshire
    British65683900001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    PEARSON, Christopher George
    Fenners 5 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    Fenners 5 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    British29004530001
    REID, Ian
    45 Stricklands Lane
    Penwortham
    PR1 9XU Preston
    Director
    45 Stricklands Lane
    Penwortham
    PR1 9XU Preston
    British35824820001
    STALKARTT, Timothy Charles
    86 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    Director
    86 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    British40708630001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    SUTCLIFFE, David Arthur
    Corinthians
    33 Mortimers Lane, Fair Oak
    SO50 7BH Eastleigh
    Hampshire
    Director
    Corinthians
    33 Mortimers Lane, Fair Oak
    SO50 7BH Eastleigh
    Hampshire
    British70907760001
    WAGHORN, Martin John
    1 Hudsons
    KT20 5TZ Tadworth
    Surrey
    Director
    1 Hudsons
    KT20 5TZ Tadworth
    Surrey
    British57106010001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001

    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