HOLTSPUR HOLDINGS LIMITED
Overview
Company Name | HOLTSPUR HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03182761 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOLTSPUR HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOLTSPUR HOLDINGS LIMITED located?
Registered Office Address | Wildwoods Bearswood End HP9 2NR Beaconsfield Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLTSPUR HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ROTHWELL HOLDINGS LIMITED | Mar 25, 1997 | Mar 25, 1997 |
SHELFCO (NO. 1163) LIMITED | Apr 04, 1996 | Apr 04, 1996 |
What are the latest accounts for HOLTSPUR HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HOLTSPUR HOLDINGS 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 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Anthony Bailey as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 3Rd Floor 167 Fleet Street London EC4A 2EA* on Apr 23, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Robert Anthony Bailey on Apr 07, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Fiona Curtis as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Apr 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of HOLTSPUR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAUNDERS, David Michael | Director | Wildwoods Bearswood End HP9 2NR Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 127003820001 | ||||
BAILEY, Robert Anthony | Secretary | 51 Longton Road ST12 9AR Barlaston Beech Tree Cottage Staffordshire | British | 50916840001 | ||||||
BARRALET, Peter Adrian | Secretary | Needle Cottage 74 Bath Road Longwell Green BS15 6DG Bristol | British | Director | 37132480001 | |||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
BARRALET, Peter Adrian | Director | Needle Cottage 74 Bath Road Longwell Green BS15 6DG Bristol | United Kingdom | British | Director | 37132480001 | ||||
BILLINGS, David Michael | Director | Lawnside Kissingtree Lane Alveston CV37 7QS Stratford Upon Avon Warwickshire | United Kingdom | British | Solicitor | 28810870003 | ||||
CURTIS, Fiona Ruth | Director | East Toutley Hall Old Forest Road RG41 1JA Wokingham Berkshire | England | British | Chartered Accountant | 66637210004 | ||||
HARLE, Allan Michael | Director | Gorsegate, 17 Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | British | Director | 46312490001 | |||||
LANGAN, Terence Patrick | Director | Yew Tree House Bulkeley SY14 8BX Malpas Cheshire | British | Director | 7963640001 | |||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of HOLTSPUR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Michael Saunders | Apr 06, 2016 | Bearswood End HP9 2NR Beaconsfield Wildwoods Buckinghamshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HOLTSPUR HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 08, 2000 Delivered On Dec 27, 2000 | Outstanding | Amount secured £80,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On May 01, 1997 Delivered On May 19, 1997 | Outstanding | Amount secured £200,000 due from the company to the chargee under a loan note instrument dated 1ST may 1997 | |
Short particulars By way of fixed and floating charges all f/h and l/h properties plant and machinery book debts goodwill and all uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 01, 1997 Delivered On May 16, 1997 | Outstanding | Amount secured £200,000 due from the company to the chargee under a loan note instrument dated 1ST may 1997 | |
Short particulars All the property plant machinery book debts stocks shares the goodwill and uncalled capital any intellectual property rights stock and the undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
|
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