Dissolved
Dissolved 2014-03-04
Company Information for HOLTE LTD.
HARROGATE, NORTH YORKSHIRE, HG1,
|
Company Registration Number
03406447
Private Limited Company
Dissolved Dissolved 2014-03-04 |
Company Name | ||||
---|---|---|---|---|
HOLTE LTD. | ||||
Legal Registered Office | ||||
HARROGATE NORTH YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 03406447 | |
---|---|---|
Date formed | 1997-07-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2014-03-04 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-17 09:37:48 |
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 |
---|---|---|
SIMON LISTER HOLTE HOULSTON |
||
CHRISTINA HOULSTON |
||
SIMON LISTER HOLTE HOULSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RONALD HOLTE HOULSTON |
Director | ||
JAMES SIMON HOLTE HOULSTON |
Company Secretary | ||
JAMES SIMON HOLTE HOULSTON |
Director | ||
NICHOLAS JAY GILBERT |
Director | ||
CHRISTOPHER ANDREW HUTTON |
Company Secretary | ||
BRIAN COTTAM |
Director | ||
JAMES MARK MCLEOD WEEDON |
Director | ||
STEVEN LAVENS |
Director | ||
JAMES SCOTT |
Director | ||
MARK ROBERT HILLS |
Company Secretary | ||
MARK ROBERT HILLS |
Director | ||
HARRY FARNILL |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS HOMES NORTH EAST LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
TAILORED TELECOMS LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-19 | Dissolved 2014-10-21 | |
BUSINESS HOMES CARDONALD PARK LIMITED | Director | 2008-03-20 | CURRENT | 2008-02-12 | Active | |
VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
BUSINESS HOMES (WAYSTONE) LIMITED | Director | 2006-02-22 | CURRENT | 2006-02-15 | Dissolved 2017-01-17 | |
TAILORED TELECOMS LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-19 | Dissolved 2014-10-21 | |
SIMON LISTER LIMITED | Director | 2004-11-08 | CURRENT | 2004-08-03 | Dissolved 2015-04-28 | |
BUSINESS HOMES (CENTURION) LTD. | Director | 2004-01-26 | CURRENT | 2004-01-26 | Liquidation | |
BUSINESS HOMES (SCOTLAND) LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Liquidation | |
COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED | Director | 1991-12-17 | CURRENT | 1990-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON | |
LATEST SOC | 08/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HOULSTON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA HOULSTON / 22/02/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HOULSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 4240 PARK APPROACH THORP PARK LEEDS WEST YORKSHIRE LS15 8GB | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOULSTON | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED BUSINESS HOMES LIMITED CERTIFICATE ISSUED ON 16/05/09 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS JAY GILBERT LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HUTTON | |
288a | SECRETARY APPOINTED JAMES SIMON HOLTE HOULSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN COTTAM | |
363s | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WEEDON | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS LS8 1EP | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2013-11-19 |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2011-10-04 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
SHARE CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE (CONSTRUCTION COST CHARGE DEED) | Satisfied | MAURICE JONATHAN BELLFIELD GODFREY JOHN HICKTON AND PAUL ALEXANDER WATSON | |
LEGAL CHARGE (INTERIM PAYMENT CHARGE DEED) | Satisfied | MAURICE JONATHAN BELLFIELD GODFREY JOHN HICKTON AND PAUL ALEXANDER WATSON | |
LEGAL CHARGE | Satisfied | MAURICE JONATHAN BELLFIELD, GODFREY JOHN HICKTON AND PAUL ALEXANDER WATSON ("THE PURCHESER") |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOLTE LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOLTE LTD. | Event Date | 2013-11-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLTE LTD. | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLTE LTD. | Event Date | 2011-10-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLTE LTD. | Event Date | 2009-05-19 |
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. |