Dissolved
Dissolved 2014-06-17
Company Information for HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED
HOLMFIRTH, W YORKSHIRE, HO9,
|
Company Registration Number
05009674
Private Limited Company
Dissolved Dissolved 2014-06-17 |
Company Name | ||
---|---|---|
HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED | ||
Legal Registered Office | ||
HOLMFIRTH W YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05009674 | |
---|---|---|
Date formed | 2004-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2014-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 17:28:12 |
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 |
---|---|---|
TIMOTHY NICHOLAS GLEDHILL |
||
TIMOTHY NICHOLAS GLEDHILL |
||
ANTONIO ZITO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD EDWARD MANN |
Director | ||
ANDREW DAVID SUMPTON |
Director | ||
NICHOLAS WILSON |
Director | ||
PHILIP MICHAEL BRANNAN |
Director | ||
MARTIN NICHOLAS SWEENEY |
Company Secretary | ||
FIELDBORNE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
00612546 LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1958-10-07 | Liquidation | |
BROOK GROUP LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1929-10-18 | Active | |
BROOK GROUP (HOLDINGS) LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2000-06-29 | Active | |
HARLEY HOUSE RIPPONDEN LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
PETER GOTTHARD (RIPON) LIMITED | Director | 2011-06-24 | CURRENT | 1998-01-07 | Active | |
JT'S HAIR SALON LIMITED | Director | 2011-06-24 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
YORKSHIRE PROPERTY FINANCE LTD | Director | 2011-04-05 | CURRENT | 2011-04-05 | Active | |
BROOK CARPETS LIMITED | Director | 2008-07-01 | CURRENT | 1959-04-07 | Active | |
SOWERBY BRIDGE READYMIX LIMITED | Director | 2005-05-20 | CURRENT | 2005-02-28 | Active | |
HUDDERSFIELD DYEING COMPANY LIMITED | Director | 2003-10-08 | CURRENT | 2003-10-06 | Active | |
SAFNET HOLDINGS LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Liquidation | |
TOWERBARN PROPERTY CO. LIMITED | Director | 2000-11-29 | CURRENT | 1992-01-09 | Active | |
BROOK GROUP (HOLDINGS) LIMITED | Director | 2000-06-29 | CURRENT | 2000-06-29 | Active | |
FAIRBANK TEXTILES LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-13 | Active | |
BROOK GROUP LIMITED | Director | 1997-10-01 | CURRENT | 1929-10-18 | Active | |
00612546 LIMITED | Director | 1991-09-29 | CURRENT | 1958-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/02/11 STATEMENT OF CAPITAL;GBP 1350 | |
AR01 | 08/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 08/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ZITO / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD MANN / 12/01/2010 | |
AA01 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 35 SCOTGATE ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6RE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GLEDHILL / 30/06/2008 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOVEREIGN CONCRETE (UK) LIMITED CERTIFICATE ISSUED ON 15/12/04 | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 29/03/04 | |
RES04 | £ NC 1100/1350 29/03/0 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/03/04--------- £ SI 2500@.1=250 £ IC 1100/1350 | |
88(2)O | AD 26/01/04--------- £ SI 9999@.1 £ SI 100@1 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: NUMBER 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-04 |
Proposal to Strike Off | 2012-04-24 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2663 - Manufacture of ready-mixed concrete) as HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED | Event Date | 2013-06-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED | Event Date | 2012-04-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED | Event Date | 2009-02-17 |
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. |