Dissolved
Dissolved 2017-09-06
Company Information for STRATTON & HOLBOROW LIMITED
COLCHESTER, ESSEX, CO3,
|
Company Registration Number
03363459
Private Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | ||
---|---|---|
STRATTON & HOLBOROW LIMITED | ||
Legal Registered Office | ||
COLCHESTER ESSEX | ||
Previous Names | ||
|
Company Number | 03363459 | |
---|---|---|
Date formed | 1997-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 12:56:32 |
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 |
---|---|---|
KEITH JOHN STRONG |
||
ANDREW RICHARD HARLE |
||
NEIL ALISTAIR SARGENT |
||
KEITH JOHN STRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD DIXON |
Company Secretary | ||
CHARLES EDWARD DIXON |
Director | ||
PETER BRIAN FLETCHER |
Director | ||
JAMES WILLIAM HUMPHREYS |
Director | ||
MARK LEDGARD |
Director | ||
RICHARD DOUGLAS MORRIS |
Director | ||
PIERS WILLIAM OWEN |
Director | ||
PETER HUGH THOMAS |
Director | ||
JOHN RICHARD TREMAYNE WILLIS |
Director | ||
PATRICK JOHN GASCOYNE WOODFORD |
Director | ||
ANDREW PHILIP HARVEY |
Director | ||
JONATHAN MARK LONEY |
Company Secretary | ||
MICHAEL STANLEY HORWOOD |
Director | ||
WILLIAM JONES |
Director | ||
JONATHAN MARK LONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIERREPONT ESTATES MANAGEMENT LTD | Director | 2009-05-01 | CURRENT | 1977-04-05 | Active | |
GREAT OAKLEY FARMS LIMITED | Director | 2007-12-07 | CURRENT | 1991-11-06 | Active | |
SMITHSGORE INTERNATIONAL LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Dissolved 2016-11-22 | |
SMITHSGORE OVERSEAS LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Dissolved 2016-11-22 | |
SGCP LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Dissolved 2016-11-22 | |
SMITHS GORE FARM MANAGEMENT LIMITED | Director | 2004-09-14 | CURRENT | 1985-09-16 | Dissolved 2016-11-22 | |
SGDN LIMITED | Director | 2003-07-11 | CURRENT | 2002-10-17 | Active | |
SMITHS GORE ADMINISTRATION LIMITED | Director | 2002-09-17 | CURRENT | 1985-04-17 | Dissolved 2016-12-13 | |
SMITHS GORE LIMITED | Director | 2002-09-17 | CURRENT | 1988-03-16 | Dissolved 2016-12-13 | |
SMITHS GORE COMMERCIAL LIMITED | Director | 2002-05-27 | CURRENT | 2000-09-22 | Dissolved 2016-12-13 | |
EFFECTIVE FD SOLUTIONS LTD | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
HORIZONS EDUCATION TRUST | Director | 2017-05-25 | CURRENT | 2015-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O SMITHS GORE STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1007 | |
AR01 | 01/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HARLE / 07/10/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HARLE / 07/10/2014 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1007 | |
AR01 | 01/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN STRONG | |
AP03 | SECRETARY APPOINTED MR KEITH JOHN STRONG | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD HARLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEDGARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES DIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM LEMON VILLAS TRURO CORNWALL TR1 2NU | |
AR01 | 03/05/10 FULL LIST | |
AR01 | 02/05/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD DIXON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TREMAYNE WILLIS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH THOMAS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALISTAIR SARGENT / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS WILLIAM OWEN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS MORRIS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEDGARD / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HUMPHREYS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN FLETCHER / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD DIXON / 01/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/06--------- £ SI 9073@.01 | |
122 | S-DIV 21/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/1009 21/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB-DIV.ASSET PURCHASE 21/09/05 | |
RES04 | NC INC ALREADY ADJUSTED 21/09/05 | |
88(2)R | AD 21/09/05--------- £ SI 100660@.01=1006 £ IC 2/1008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
Final Meetings | 2017-03-30 |
Resolutions for Winding-up | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Appointment of Liquidators | 2016-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 STRATTON & HOLBOROW LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STRATTON & HOLBOROW LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STRATTON & HOLBOROW LIMITED | Event Date | 2017-03-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 18 May 2017 at 10.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of Appointment: 4 April 2016. Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Claire Harris, Email: charris@cvr.global, Tel: 01206 217900. Ag GF123370 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STRATTON & HOLBOROW LIMITED | Event Date | 2016-04-06 |
In accordance with Rule 4.106A, we, Lee Death and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 4 April 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 May 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD . Further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRATTON & HOLBOROW LIMITED | Event Date | 2016-04-04 |
The following resolutions were duly passed on 04 April 2016 , in writing by the members as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRATTON & HOLBOROW LIMITED | Event Date | 2016-04-04 |
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA . : Further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900. | |||
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. |