Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLYWELL PROPERTY(ST.ALBANS)LIMITED
Company Information for

HOLYWELL PROPERTY(ST.ALBANS)LIMITED

SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR,
Company Registration Number
00688729
Private Limited Company
Liquidation

Company Overview

About Holywell Property(st.albans)limited
HOLYWELL PROPERTY(ST.ALBANS)LIMITED was founded on 1961-04-04 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Holywell Property(st.albans)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HOLYWELL PROPERTY(ST.ALBANS)LIMITED
 
Legal Registered Office
SILKE & CO LIMITED
1ST FLOOR CONSORT HOUSE
WATERDALE
DONCASTER
SOUTH YORKSHIRE
DN1 3HR
Other companies in CF3
 
Filing Information
Company Number 00688729
Company ID Number 00688729
Date formed 1961-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYWELL PROPERTY(ST.ALBANS)LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL AND ADMINISTRATIVE MANAGEMENT LIMITED   SILC LTD   STARSTATE LIMITED   THE COUSINS (07058849) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLYWELL PROPERTY(ST.ALBANS)LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEIGHTON HAYWARD
Director 2009-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
GARY THOMAS LEVER
Director 2011-06-29 2015-03-31
NICOLA JANE CRICKMORE
Company Secretary 2009-06-30 2013-10-31
ANTHONY JOHN WOODHOUSE
Director 2009-02-13 2010-10-14
STEPHEN HUW PERROTT MORGAN
Company Secretary 2009-02-13 2009-06-30
JUNE HICKEY
Company Secretary 1999-02-01 2009-02-13
CLIVE OLIVER TRAVERS
Director 1991-12-31 2009-02-13
MARTIN RUSSELL WARNER
Director 2001-03-01 2009-02-13
MAVIS MARGARET TRAVERS
Director 1991-12-31 2001-01-09
MAVIS MARGARET TRAVERS
Company Secretary 1991-12-31 1999-02-01
OLIVER JOHN FREDERICK TRAVERS
Director 1991-12-31 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD PURABUILD LIMITED Director 2006-04-28 CURRENT 2003-04-28 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD NORFLEET PROPERTIES (HOLDINGS) LIMITED Director 2006-04-28 CURRENT 1964-08-12 Liquidation
RICHARD LEIGHTON HAYWARD HAWTIN PARK DEVELOPMENTS LIMITED Director 2006-04-28 CURRENT 2004-08-19 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD K & R PROPERTY HOLDINGS LIMITED Director 2004-07-02 CURRENT 1998-03-24 Active
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD LIMITED Director 2001-03-05 CURRENT 1979-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-22
2018-02-08RM02Notice of ceasing to act as receiver or manager
2017-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-22
2016-09-09RM01Liquidation appointment of receiver
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2016-07-064.20STATEMENT OF AFFAIRS/4.19
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-064.20STATEMENT OF AFFAIRS/4.19
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 25100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES13FACILITY AGREEMENT 22/06/2015
2015-07-28RES01ALTER ARTICLES 22/06/2015
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES01ALTER ARTICLES 22/06/2015
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 101
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006887290103
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS LEVER
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 25100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 25100
2014-01-30AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA CRICKMORE
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR GARY THOMAS LEVER
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-28DISS40DISS40 (DISS40(SOAD))
2011-05-26AR0131/12/10 FULL LIST
2011-04-26GAZ1FIRST GAZETTE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 100
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 99
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 94
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2010-04-01AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2010-03-29AR0131/12/09 NO CHANGES
2009-09-11288aSECRETARY APPOINTED NICOLA CRICKMORE
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MORGAN
2009-05-16MISCSECTION 519
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-26RES13CONFLICT OF INTEREST 13/02/2009
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 102
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 79
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY JUNE HICKEY
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WARNER
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR CLIVE TRAVERS
2009-02-19288aDIRECTOR APPOINTED RICHARD LEIGHTON HAYWARD
2009-02-19288aDIRECTOR APPOINTED ANTHONY JOHN WOODHOUSE
2009-02-19288aSECRETARY APPOINTED STEPHEN HUW PERROTT MORGAN
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 4 AUSTINS MEWS HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HN
2009-01-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 97
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 96
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOLYWELL PROPERTY(ST.ALBANS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-04
Resolutions for Winding-up2016-07-04
Meetings of Creditors2016-06-15
Petitions to Wind Up (Companies)2016-06-01
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against HOLYWELL PROPERTY(ST.ALBANS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 103
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 102
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-25 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2009-02-25 Outstanding BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-01-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-12-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-10-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-10-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-05-10 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-04-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-03-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-03-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-12-16 Satisfied LLOYDS BANK PLC
DEED 1980-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1980-04-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-04-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLYWELL PROPERTY(ST.ALBANS)LIMITED

Intangible Assets
Patents
We have not found any records of HOLYWELL PROPERTY(ST.ALBANS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYWELL PROPERTY(ST.ALBANS)LIMITED
Trademarks
We have not found any records of HOLYWELL PROPERTY(ST.ALBANS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLYWELL PROPERTY(ST.ALBANS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HOLYWELL PROPERTY(ST.ALBANS)LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HOLYWELL PROPERTY(ST.ALBANS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHOLYWELL PROPERTY(ST.ALBANS) LIMITEDEvent Date2016-06-23
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Further details contact: The Joint Liquidators, Tel: 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOLYWELL PROPERTY(ST.ALBANS) LIMITEDEvent Date2016-06-23
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Newport, The Coldra, Gwent, Newport, NP18 2YG on 23 June 2016 at 12.00 noon the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Further details contact: The Joint Liquidators, Tel: 01302 342875. Richard Leighton Hayward , Chairman :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHOLYWELL PROPERTY(ST.ALBANS)LIMITEDEvent Date2016-04-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1991 A Petition to wind up the above-named Company, Registration Number 00688729, of ,The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, presented on 13 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyHOLYWELL PROPERTY(ST.ALBANS)LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLYWELL PROPERTY(ST.ALBANS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLYWELL PROPERTY(ST.ALBANS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.