Dissolved
Dissolved 2014-06-03
Company Information for HOLYWELL DEVELOPMENTS LIMITED
PETERBOROUGH, PE3,
|
Company Registration Number
05609811
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
HOLYWELL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
PETERBOROUGH | |
Company Number | 05609811 | |
---|---|---|
Date formed | 2005-11-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 22:42:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOLYWELL DEVELOPMENTS LTD | 74 HOLYWELL ROAD STUDHAM DUNSTABLE BEDFORDSHIRE LU6 2PD | Active | Company formed on the 2015-11-05 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JAMES JULIAN |
||
ROBERT PETER TURNBULL FACER |
||
KEVIN JAMES JULIAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SU-MEI INVESTMENTS LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Dissolved 2017-07-04 | |
KINGFISHER COURT (HUNTINGDON) MANAGEMENT COMPANY LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
FALCON COURT (HUNTINGDON) MANAGEMENT COMPANY LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
FREEDOM YACHT CHARTERS LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
YAXLEY FC (FACILITIES) LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
PERSONALISED GIFTING LIMITED | Director | 2013-04-12 | CURRENT | 2013-03-18 | Dissolved 2017-04-04 | |
STATION BRIDGE DEVELOPMENTS (YAXLEY) LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2017-04-24 | |
THE BIG LITTLE SWEET SHOP LIMITED | Director | 2010-08-12 | CURRENT | 2010-05-20 | Dissolved 2013-09-03 | |
R & H ESTATES LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Active - Proposal to Strike off | |
EAGLE PARK (YAXLEY) MANAGEMENT COMPANY LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
BOSEMAN504 LTD | Director | 2008-03-05 | CURRENT | 2008-03-05 | Liquidation | |
BARNACK CONFECTIONERY LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
BARNACK ESTATES UK LIMITED | Director | 1991-03-19 | CURRENT | 1987-04-14 | Active | |
SU-MEI INVESTMENTS LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-12 | Dissolved 2017-07-04 | |
EXTRAMURAL DEVELOPMENTS LIMITED | Director | 2004-05-01 | CURRENT | 1989-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 02/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 02/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES JULIAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER TURNBULL FACER / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: LITTON HOUSE, GLOBAL BUSINESS PARK, SAVILLE ROAD PETERBOROUGH PE3 7PR | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: UNIT 31, MERE VIEW INDUSTRIAL ESTATE, YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3HS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL CHARGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 412,430 |
---|
Creditors and other liabilities
|
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 DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 315 |
Current Assets | 2012-01-01 | £ 404,605 |
Debtors | 2012-01-01 | £ 508 |
Stocks Inventory | 2012-01-01 | £ 403,782 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HOLYWELL DEVELOPMENTS LIMITED are:
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. |