HOLTSPUR HOLDINGS LIMITED

HOLTSPUR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOLTSPUR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182761
    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 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 AddressNo

    What were the previous names of HOLTSPUR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTHWELL HOLDINGS LIMITEDMar 25, 1997Mar 25, 1997
    SHELFCO (NO. 1163) LIMITEDApr 04, 1996Apr 04, 1996

    What are the latest accounts for HOLTSPUR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HOLTSPUR HOLDINGS 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

    Micro company accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2016

    RES15

    Annual return made up to Apr 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 204,585.99
    SH01

    Termination of appointment of Robert Anthony Bailey as a secretary on Mar 31, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 204,585.99
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 204,485.99
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 3Rd Floor 167 Fleet Street London EC4A 2EA* on Apr 23, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Robert Anthony Bailey on Apr 07, 2011

    2 pagesCH03

    Termination of appointment of Fiona Curtis as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of HOLTSPUR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, David Michael
    Wildwoods
    Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    Wildwoods
    Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director127003820001
    BAILEY, Robert Anthony
    51
    Longton Road
    ST12 9AR Barlaston
    Beech Tree Cottage
    Staffordshire
    Secretary
    51
    Longton Road
    ST12 9AR Barlaston
    Beech Tree Cottage
    Staffordshire
    British50916840001
    BARRALET, Peter Adrian
    Needle Cottage
    74 Bath Road Longwell Green
    BS15 6DG Bristol
    Secretary
    Needle Cottage
    74 Bath Road Longwell Green
    BS15 6DG Bristol
    BritishDirector37132480001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BARRALET, Peter Adrian
    Needle Cottage
    74 Bath Road Longwell Green
    BS15 6DG Bristol
    Director
    Needle Cottage
    74 Bath Road Longwell Green
    BS15 6DG Bristol
    United KingdomBritishDirector37132480001
    BILLINGS, David Michael
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    Director
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    United KingdomBritishSolicitor28810870003
    CURTIS, Fiona Ruth
    East Toutley Hall
    Old Forest Road
    RG41 1JA Wokingham
    Berkshire
    Director
    East Toutley Hall
    Old Forest Road
    RG41 1JA Wokingham
    Berkshire
    EnglandBritishChartered Accountant66637210004
    HARLE, Allan Michael
    Gorsegate, 17 Castle Hill
    Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Gorsegate, 17 Castle Hill
    Prestbury
    SK10 4AR Macclesfield
    Cheshire
    BritishDirector46312490001
    LANGAN, Terence Patrick
    Yew Tree House
    Bulkeley
    SY14 8BX Malpas
    Cheshire
    Director
    Yew Tree House
    Bulkeley
    SY14 8BX Malpas
    Cheshire
    BritishDirector7963640001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of HOLTSPUR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Michael Saunders
    Bearswood End
    HP9 2NR Beaconsfield
    Wildwoods
    Buckinghamshire
    Apr 06, 2016
    Bearswood End
    HP9 2NR Beaconsfield
    Wildwoods
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOLTSPUR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Boston Investment Management Group LTD.
    Transactions
    • Dec 27, 2000Registration of a charge (395)
    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
    • Moore Philips & Co Limited
    Transactions
    • May 19, 1997Registration of a charge (395)
    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
    • Back-Beat Product Limited
    Transactions
    • May 16, 1997Registration of a charge (395)

    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