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

HOLDPOST LIMITED

249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG,
Company Registration Number
05904577
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Holdpost Ltd
HOLDPOST LIMITED was founded on 2006-08-14 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Holdpost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLDPOST LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
Other companies in IG1
 
Filing Information
Company Number 05904577
Company ID Number 05904577
Date formed 2006-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899570645  
Last Datalog update: 2021-05-08 05:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLDPOST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS LIMITED
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.

Company Officers of HOLDPOST LIMITED

Current Directors
Officer Role Date Appointed
EMMA SARAH DAVIS
Company Secretary 2006-10-13
EMMA SARAH DAVIS
Director 2010-11-30
LEWIS JOHN DAVIS
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2006-08-14 2006-10-13
SDG REGISTRARS LIMITED
Nominated Director 2006-08-14 2006-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SARAH DAVIS QUIETLAKE LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CLAREBROOK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS STAIRBROOK LIMITED Company Secretary 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Company Secretary 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS 20 NEW CAVENDISH STREET LIMITED Director 2015-12-11 CURRENT 2001-06-28 Active
EMMA SARAH DAVIS TFRE 2 LIMITED Director 2015-06-11 CURRENT 2012-06-07 Active - Proposal to Strike off
EMMA SARAH DAVIS CIP (MARYLEBONE) LIMITED Director 2011-10-20 CURRENT 2010-09-23 Dissolved 2014-11-25
EMMA SARAH DAVIS CLAREBROOK LIMITED Director 2010-11-30 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Director 2010-11-30 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Director 2010-11-30 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2010-11-30 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2010-11-30 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS STAIRBROOK LIMITED Director 2010-11-30 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS WAVERTON CONSTRUCTION LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
EMMA SARAH DAVIS QUIETLAKE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (ED) LIMITED Director 2006-05-08 CURRENT 2002-01-31 Dissolved 2014-02-11
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
LEWIS JOHN DAVIS 7 PORTLAND PLACE RMC LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
LEWIS JOHN DAVIS WAVERTON CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2009-12-15 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
LEWIS JOHN DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CLAREBROOK LIMITED Director 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
LEWIS JOHN DAVIS STAIRBROOK LIMITED Director 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
LEWIS JOHN DAVIS LJD GROUP HOLDINGS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Liquidation
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2001-03-15 CURRENT 2000-03-20 Active - Proposal to Strike off
LEWIS JOHN DAVIS JENSTONE PROPERTIES LIMITED Director 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-03-06 Active - Proposal to Strike off

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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-16DS01Application to strike the company off the register
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-05PSC04PSC'S CHANGE OF PARTICULARS / MR LEWIS JOHN DAVIS / 14/09/2016
2017-09-05PSC04PSC'S CHANGE OF PARTICULARS / MS EMMA SARAH DAVIS / 14/09/2016
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH NO UPDATES
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-30AR0114/08/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0114/08/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-19AR0114/08/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-02CH01Director's details changed for Miss Emmaq Sarah Davis on 2010-11-30
2010-12-02AP01DIRECTOR APPOINTED MISS EMMAQ SARAH DAVIS
2010-08-25AR0114/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH01Director's details changed for Mr Lewis John Davis on 2010-08-14
2010-08-25CH03SECRETARY'S DETAILS CHNAGED FOR EMMA SARAH DAVIS on 2010-08-14
2009-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-13AR0114/08/09 FULL LIST
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-06363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-15225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-08-28363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOLDPOST 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 HOLDPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-04 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2008-10-10 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2008-10-03 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2007-03-29 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 HOLDPOST LIMITED

Intangible Assets
Patents
We have not found any records of HOLDPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLDPOST LIMITED
Trademarks
We have not found any records of HOLDPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLDPOST 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 (41100 - Development of building projects) as HOLDPOST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOLDPOST 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 HOLDPOST 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 HOLDPOST 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.