Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLACEHOLD LIMITED
Company Information for

PLACEHOLD LIMITED

LONDON, N15,
Company Registration Number
02151224
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Placehold Ltd
PLACEHOLD LIMITED was founded on 1987-07-29 and had its registered office in London. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
PLACEHOLD LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02151224
Date formed 1987-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-27
Date Dissolved 2016-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-16 23:58:04
Primary Source:Companies House
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.
Companies with same name PLACEHOLD LIMITED
The following companies were found which have the same name as PLACEHOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLACEHOLDER LTD FLAT 2 43 HOWITT ROAD LONDON NW3 4LU Active Company formed on the 2014-03-28
PLACEHOLDER LLC 530 SEVENTH AVENUE 16TH FLOOTR NEW YORK NY 10018 Active Company formed on the 2013-02-04
PLACEHOLDER STEPHEN, INC. 257 W. 38TH ST., 10TH FL. New York NEW YORK NY 10018 Active Company formed on the 2013-10-23
Placeholder Properties Inc. 310 K STREET, STE 200 ANCHORAGE AK 99501 Good Standing Company formed on the 2012-03-14
PLACEHOLDER PRODUCTIONS LLC 412 N Main St Ste100 Buffalo WY 82834 Active Company formed on the 2015-05-14
PLACEHOLDER, LLC 1440 CHISHOLM ONSTEAD Michigan 49265 UNKNOWN Company formed on the 1999-12-06
PLACEHOLDER PROJECTS LLC 1806 WILLOW ST AUSTIN TX 78702 ACTIVE Company formed on the 2015-01-29
PLACEHOLDER RESOURCES, LLC 770 S. POST OAK LN SUITE 600 HOUSTON Texas 77056 Dissolved Company formed on the 2013-02-18
PLACEHOLDER, LLC 13110 SHAKER SQUARE STE 101 CLEVELAND OH 44120 Active Company formed on the 2014-01-01
Placeholder 12015, LLC 1775 Sherman Street Suite 2015 Denver CO 80203 Delinquent Company formed on the 2015-12-31
Placeholder 22015, LLC 1775 Sherman St Ste 2015 Denver CO 80203 Delinquent Company formed on the 2015-12-31
Placeholder 32015, LLC 1775 Sherman St Ste 2015 Denver CO 80203 Delinquent Company formed on the 2015-12-31
PLACEHOLDER NAME PTY LTD VIC 3141 Active Company formed on the 2015-03-04
PLACEHOLDER PTY LTD Dissolved Company formed on the 2013-12-04
Placeholder Media, Inc. 152 Toland Street #9 San Francisco CA 94124 Active Company formed on the 2016-06-10
PLACEHOLDER ENTERPRISES, LLC 700 LAVACA ST STE 1401 C/O JAMES GADE AUSTIN TX 78701 Forfeited Company formed on the 2016-12-30
PLACEHOLDER CAPITAL LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2006-06-28
PLACEHOLDER (PHOENIX) PARTNERS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2006-05-09
PLACEHOLDER LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1997-03-27
Placeholder Partners, LLC Delaware Unknown

Company Officers of PLACEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1991-01-15
SALOMON NOE
Director 1991-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE GLUCK
Director 1991-01-15 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
SALOMON NOE BAILEYWICK LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SALOMON NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
SALOMON NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
SALOMON NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
SALOMON NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
SALOMON NOE MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
SALOMON NOE MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
SALOMON NOE STRONGPARK LTD Director 2008-01-16 CURRENT 2007-11-27 Liquidation
SALOMON NOE LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
SALOMON NOE REDDINGFORD LTD Director 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
SALOMON NOE NORMINGTON LTD Director 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
SALOMON NOE EDGELINK ESTATES LTD Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-02-03
SALOMON NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
SALOMON NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
SALOMON NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
SALOMON NOE HAVENLEA ESTATES LTD Director 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
SALOMON NOE CLOVERPARK LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE WICKERTON LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE CEDARPORT LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE BELLERTON LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE MEADOWBURN LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE CHILTONWOOD LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE KLAYMEAD LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE ULTRAGRANGE LIMITED Director 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
SALOMON NOE HAVENSTONE PROPERTIES LIMITED Director 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
SALOMON NOE LANDMASTER PROPERTIES LTD Director 1997-02-10 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
SALOMON NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
SALOMON NOE CARONSTYLE LIMITED Director 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
SALOMON NOE UNELLA LIMITED Director 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
SALOMON NOE CRESTAWORTH LIMITED Director 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
SALOMON NOE RICEMAN ESTATES LIMITED Director 1992-09-29 CURRENT 1973-08-14 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
2016-05-10GAZ2STRUCK OFF AND DISSOLVED
2015-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-22GAZ1FIRST GAZETTE
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2014
2015-01-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2014-09-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2014-09-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2014-03-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2014-03-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2014-03-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-18AR0122/07/13 FULL LIST
2013-06-26AA27/09/12 TOTAL EXEMPTION SMALL
2012-08-03AR0122/07/12 FULL LIST
2012-06-20AA27/09/11 TOTAL EXEMPTION SMALL
2011-08-23AA27/09/10 TOTAL EXEMPTION SMALL
2011-08-01AR0122/07/11 FULL LIST
2010-09-28AA27/09/09 TOTAL EXEMPTION SMALL
2010-08-04AR0122/07/10 FULL LIST
2010-06-27AA01PREVSHO FROM 27/09/2009 TO 26/09/2009
2010-02-12AR0122/07/09 FULL LIST AMEND
2010-02-12AR0129/07/08 FULL LIST AMEND
2010-02-12AR0129/07/07 FULL LIST AMEND
2009-09-27AA27/09/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-11-03363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-28AA27/09/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-11-22363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/06
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28288bDIRECTOR RESIGNED
2006-10-30363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS; AMEND
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/05
2006-05-15363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/04
2004-07-22363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/03
2003-08-11363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/02
2002-08-01363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/01
2001-09-24363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/00
2000-08-29363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/99
1999-09-16363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/98
1998-09-02363sRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/97
1997-08-06363sRETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/96
1996-08-20363sRETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS
1996-07-29287REGISTERED OFFICE CHANGED ON 29/07/96 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1R 8AT
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/95
1995-11-13363sRETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/94
1994-08-30363sRETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 27/09/93
1993-09-21363sRETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS
1993-04-28AAFULL ACCOUNTS MADE UP TO 27/09/92
1992-10-15395PARTICULARS OF MORTGAGE/CHARGE
1992-10-15363sRETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS
1992-02-21AAFULL ACCOUNTS MADE UP TO 27/09/91
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 PLACEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLACEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE. 1992-10-15 Outstanding MIDLAND BANK PLC.
LEGAL CHARGE 1991-09-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-09-30 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-27 £ 1,856,748
Creditors Due Within One Year 2011-09-27 £ 743,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-27

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 PLACEHOLD LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-27 £ 1,601,202
Current Assets 2011-09-27 £ 479,500
Debtors 2012-09-27 £ 1,601,176
Debtors 2011-09-27 £ 479,449
Shareholder Funds 2012-09-27 £ 414,078
Shareholder Funds 2011-09-27 £ 405,934
Tangible Fixed Assets 2012-09-27 £ 669,624
Tangible Fixed Assets 2011-09-27 £ 669,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLACEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLACEHOLD LIMITED
Trademarks
We have not found any records of PLACEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLACEHOLD 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 PLACEHOLD LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 PLACEHOLD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLACEHOLD 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 PLACEHOLD 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.