OLDHOLLY DEVELOPMENTS LTD

OLDHOLLY DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLDHOLLY DEVELOPMENTS LTD
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 04172887
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OLDHOLLY DEVELOPMENTS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OLDHOLLY DEVELOPMENTS LTD located?

    Registered Office Address
    Office 7 37-39 Shakespeare Street
    PR8 5AB Southport
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLDHOLLY DEVELOPMENTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for OLDHOLLY DEVELOPMENTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2019
    Next Confirmation Statement DueMar 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2018
    OverdueYes

    What are the latest filings for OLDHOLLY DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    All of the property or undertaking no longer forms part of charge 8

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 4

    2 pagesMR05

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    All of the property or undertaking no longer forms part of charge 3

    2 pagesMR05

    Satisfaction of charge 1 in full

    2 pagesMR04

    Current accounting period extended from Mar 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Secretary's details changed for Julie Ann Williams on Dec 14, 2016

    1 pagesCH03

    Annual return made up to Feb 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Director's details changed for Julie Ann Williams on Aug 07, 2015

    2 pagesCH01

    Secretary's details changed for Julie Ann Williams on Aug 07, 2015

    1 pagesCH03

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 2
    SH01

    Receiver's abstract of receipts and payments to Feb 17, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 17, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Who are the officers of OLDHOLLY DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Julie Ann
    The Crimps
    SY12 0NB Ellesmere
    Lea Wood Cottage
    Shropshire
    United Kingdom
    Secretary
    The Crimps
    SY12 0NB Ellesmere
    Lea Wood Cottage
    Shropshire
    United Kingdom
    British76967130001
    GRINDLEY, David Keith
    289 Wigan Road
    WN4 9ST Ashton-In-Makerfield
    Director
    289 Wigan Road
    WN4 9ST Ashton-In-Makerfield
    United KingdomBritish76967080004
    WILLIAMS, Julie Ann
    The Crimps
    SY12 0NB Ellesmere
    Lea Wood Cottage
    Shropshire
    Great Britain
    Director
    The Crimps
    SY12 0NB Ellesmere
    Lea Wood Cottage
    Shropshire
    Great Britain
    EnglandBritish76967130003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of OLDHOLLY DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Keith Grindley
    37-39 Shakespeare Street
    PR8 5AB Southport
    Office 7
    Merseyside
    United Kingdom
    Apr 06, 2016
    37-39 Shakespeare Street
    PR8 5AB Southport
    Office 7
    Merseyside
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Julie Ann Williams
    37-39 Shakespeare Street
    PR8 5AB Southport
    Office 7
    Merseyside
    United Kingdom
    Apr 06, 2016
    37-39 Shakespeare Street
    PR8 5AB Southport
    Office 7
    Merseyside
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does OLDHOLLY DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 15, 2009
    Delivered On Jun 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    295 wigan road ashton in makerfield wigan t/no:MAN6139 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • 2Oct 02, 2012Appointment of a receiver or manager (LQ01)
    • 2Feb 20, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • May 29, 2018Satisfaction of a charge (MR04)
      • Case Number 2
    Legal mortgage
    Created On Jun 15, 2009
    Delivered On Jun 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 millingford grove ashton in makerfield wigan assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • 1Oct 02, 2012Appointment of a receiver or manager (LQ01)
    • 1Feb 20, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • May 29, 2018Satisfaction of a charge (MR04)
      • Case Number 1
    Debenture
    Created On Apr 09, 2009
    Delivered On Apr 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 28, 2009Registration of a charge (395)
    • Jul 04, 2018All of the property or undertaking no longer forms part of the charge (MR05)
    Legal charge
    Created On Jun 20, 2008
    Delivered On Jun 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    295 wigan road ashton in makerfield wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2008Registration of a charge (395)
    • Oct 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 20, 2008
    Delivered On Jun 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 millingford grove ashton in makerfield wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2008Registration of a charge (395)
    • Oct 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Apr 07, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    £70000.00 and all other monies due or to become due
    Short particulars
    48 whitledge rd, ashton in makerfield, wigan. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • May 25, 2018Satisfaction of a charge (MR04)
    Deed of charge
    Created On Apr 07, 2006
    Delivered On Apr 08, 2006
    Outstanding
    Amount secured
    £60,000.00 and all other monies due or to become due
    Short particulars
    80 wigan road, ashton in makerfield, wigan. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • May 29, 2018All of the property or undertaking no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 05, 2002
    Delivered On Mar 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 wigan road ashton in makerfield t/no.GM884583. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • May 29, 2018All of the property or undertaking no longer forms part of the charge (MR05)
    Legal charge
    Created On Jan 21, 2002
    Delivered On Jan 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 wigan rd,ashton in makerfield; gm 884583. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Oct 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 04, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48 whiteledge road bryn wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2001Registration of a charge (395)
    • May 29, 2018Satisfaction of a charge (MR04)

    Does OLDHOLLY DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    receiver manager
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    Gary Norton Lee
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    receiver manager
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    receiver manager
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    Gary Norton Lee
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    receiver manager
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester

    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