HOLLY BANK PROPERTIES LIMITED

HOLLY BANK PROPERTIES LIMITED

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

    Company NameHOLLY BANK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02985242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOLLY BANK PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is HOLLY BANK PROPERTIES LIMITED located?

    Registered Office Address
    Pixham End
    Dorking
    RH4 1QA Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLLY BANK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTUREDECOR LIMITEDNov 01, 1994Nov 01, 1994

    What are the latest accounts for HOLLY BANK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HOLLY BANK PROPERTIES 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

    Termination of appointment of Diana Monger as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Annual return made up to Nov 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2011

    Statement of capital on Nov 24, 2011

    • Capital: GBP 860,002
    SH01

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Director's details changed for Mr Ivan Martin on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Hooper on Aug 24, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Appointment of Mrs Diana Monger as a secretary

    1 pagesAP03

    Termination of appointment of Robert Ellis as a secretary

    1 pagesTM02

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages288a

    Who are the officers of HOLLY BANK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876240001
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    United KingdomBritish152500600001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    CARTWRIGHT, Ceilo Bicol
    3 Becketts Park Road
    Headingley
    LS6 3PG Leeds
    West Yorkshire
    Secretary
    3 Becketts Park Road
    Headingley
    LS6 3PG Leeds
    West Yorkshire
    British74876530001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Secretary
    Flat 1
    36 Oakley Street
    SW3 5NT London
    British86129050001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148089180001
    STEWART, David
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Secretary
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British38667100004
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    DAVY, Kenneth Ernest
    Holly Mount 3 Paget Crescent
    Birkby
    HD2 2BZ Huddersfield
    West Yorkshire
    Director
    Holly Mount 3 Paget Crescent
    Birkby
    HD2 2BZ Huddersfield
    West Yorkshire
    EnglandBritish6078230001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GREENWOOD, Martin James
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    Director
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    EnglandBritish66171900001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    STEWART, David
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British38667100004
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HOLLY BANK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 2001
    Delivered On Jul 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2001Registration of a charge (395)
    • Dec 17, 2001Statement of satisfaction of a charge in full or part (403a)

    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