Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD LEIGHTON HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY THOMAS LEVER |
Director | ||
NICOLA JANE CRICKMORE |
Company Secretary | ||
ANTHONY JOHN WOODHOUSE |
Director | ||
STEPHEN HUW PERROTT MORGAN |
Company Secretary | ||
JUNE HICKEY |
Company Secretary | ||
CLIVE OLIVER TRAVERS |
Director | ||
MARTIN RUSSELL WARNER |
Director | ||
MAVIS MARGARET TRAVERS |
Director | ||
MAVIS MARGARET TRAVERS |
Company Secretary | ||
OLIVER JOHN FREDERICK TRAVERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RLH INVESTMENTS LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-12-12 | |
RESTAURANT JAMES SOMMERIN LIMITED | Director | 2014-05-09 | CURRENT | 2013-06-14 | Liquidation | |
CHARLES ST. CHURCH COMPANY LIMITED | Director | 2009-05-15 | CURRENT | 2008-04-02 | Dissolved 2016-05-24 | |
HOLYWELL PROPERTY (HOLDINGS) LIMITED | Director | 2009-02-13 | CURRENT | 2003-05-08 | Dissolved 2016-10-11 | |
MERLIN MANAGEMENT SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2016-04-19 | |
BOLWELL & HAYWARD (SWANSEA) LIMITED | Director | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2016-04-19 | |
TREFOREST PROPERTY COMPANY LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | In Administration/Administrative Receiver | |
STRAND DEVELOPMENTS (SWANSEA) LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
MINTBLUE BRYNMAWR LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-04-19 | |
CLARENCE PLACE PROPERTIES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2016-06-07 | |
CASINOS OF BATH LIMITED | Director | 2006-12-01 | CURRENT | 2006-12-01 | Dissolved 2016-04-19 | |
RHP MERCHANTS AND CONSTRUCTION LIMITED | Director | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
PURABUILD LIMITED | Director | 2006-04-28 | CURRENT | 2003-04-28 | Dissolved 2016-10-11 | |
NORFLEET PROPERTIES (HOLDINGS) LIMITED | Director | 2006-04-28 | CURRENT | 1964-08-12 | Liquidation | |
HAWTIN PARK DEVELOPMENTS LIMITED | Director | 2006-04-28 | CURRENT | 2004-08-19 | Liquidation | |
PHONERAY LIMITED | Director | 2005-11-02 | CURRENT | 2004-12-01 | Active | |
EDGER 239 LIMITED | Director | 2005-03-16 | CURRENT | 2005-01-27 | Dissolved 2016-04-19 | |
MINTBLUE PROPERTY DEVELOPMENTS LIMITED | Director | 2004-11-12 | CURRENT | 2004-03-22 | Dissolved 2016-04-19 | |
K & R PROPERTY HOLDINGS LIMITED | Director | 2004-07-02 | CURRENT | 1998-03-24 | Active | |
BOATHOLD LIMITED | Director | 2004-06-03 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
MINTBLUE (CWMBRAN) LIMITED | Director | 2004-05-24 | CURRENT | 2004-05-24 | Active | |
WILTSHIRE PROPERTY INVESTMENTS LIMITED | Director | 2004-05-20 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED | Director | 2003-12-22 | CURRENT | 2003-12-22 | Dissolved 2015-09-22 | |
BRUNSWICK MANSFORD (SWANSEA) LIMITED | Director | 2002-10-11 | CURRENT | 2000-05-03 | Dissolved 2015-09-22 | |
BRUNSWICK (SWANSEA) LIMITED | Director | 2002-08-12 | CURRENT | 2000-05-03 | Dissolved 2015-06-13 | |
BOLWELL AND HAYWARD PROPERTIES LIMITED | Director | 2002-02-28 | CURRENT | 1988-05-03 | Active | |
BOLWELL AND HAYWARD LIMITED | Director | 2001-03-05 | CURRENT | 1979-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/16 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | FACILITY AGREEMENT 22/06/2015 | |
RES01 | ALTER ARTICLES 22/06/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/06/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 101 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006887290103 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS LEVER | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA CRICKMORE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY THOMAS LEVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 100 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 99 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 94 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57 | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/12/2009 | |
AR01 | 31/12/09 NO CHANGES | |
288a | SECRETARY APPOINTED NICOLA CRICKMORE | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN MORGAN | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
RES13 | CONFLICT OF INTEREST 13/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 102 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 79 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60 | |
288b | APPOINTMENT TERMINATED SECRETARY JUNE HICKEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN WARNER | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE TRAVERS | |
288a | DIRECTOR APPOINTED RICHARD LEIGHTON HAYWARD | |
288a | DIRECTOR APPOINTED ANTHONY JOHN WOODHOUSE | |
288a | SECRETARY APPOINTED STEPHEN HUW PERROTT MORGAN | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 4 AUSTINS MEWS HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HN | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 97 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 96 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-07-04 |
Resolutions for Winding-up | 2016-07-04 |
Meetings of Creditors | 2016-06-15 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Proposal to Strike Off | 2011-04-26 |
Total # Mortgages/Charges | 103 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 102 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOLYWELL PROPERTY(ST.ALBANS) LIMITED | Event Date | 2016-06-23 |
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 Type | Resolutions for Winding-up | |
Defending party | HOLYWELL PROPERTY(ST.ALBANS) LIMITED | Event Date | 2016-06-23 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | HOLYWELL PROPERTY(ST.ALBANS)LIMITED | Event Date | 2016-04-13 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | HOLYWELL PROPERTY(ST.ALBANS)LIMITED | Event Date | 2011-04-26 |
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. |