Dissolved
Dissolved 2017-09-16
Company Information for HOLAW (542) LIMITED
WATERDALE, DONCASTER, DN1,
|
Company Registration Number
03730143
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
HOLAW (542) LIMITED | |
Legal Registered Office | |
WATERDALE DONCASTER | |
Company Number | 03730143 | |
---|---|---|
Date formed | 1999-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:40:00 |
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 |
---|---|---|
NIGEL DEREK JAMES BLINCOW |
||
ANATOLY VALENTINOVICH LUGOVKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DEREK JAMES BLINCOW |
Company Secretary | ||
ANNABELLE KAREN MOONSHINE |
Company Secretary | ||
DAVID SHARAM ELGHANAYAN |
Director | ||
MICHAEL ISAAC MARTIN ELGHANAYAN |
Director | ||
DANIEL LEWIS |
Company Secretary | ||
BRECHIN PLACE SECRETARIES LIMITED |
Company Secretary | ||
BRECHIN PLACE DIRECTORS LIMITED |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE CROSS SERVICES LIMITED | Director | 1995-12-14 | CURRENT | 1995-12-14 | Liquidation | |
MARINE CROSS SERVICES LIMITED | Director | 1996-09-12 | CURRENT | 1995-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O MARINE CROSS SERVICES LTD 53-54 5TH FLOOR, GROSVENOR STREET LONDON W1K 3HU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DEREK JAMES BLINCOW / 08/04/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DEREK JAMES BLINCOW / 11/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O MARINE CROSS SERVICES LTD 5TH FLOOR 53-54 GROSVENOR STREET LONDON W1K 3HX | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DEREK JAMES BLINCOW / 29/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BLINCOW | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 53-54 GROSVENOR STREET MAYFAIR LONDON W1K 3HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 12 CONDUIT STREET LONDON W1R 0LP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/09/99--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 31 BRECHIN PLACE LONDON SW7 4QD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-29 |
Appointment of Liquidators | 2015-10-19 |
Resolutions for Winding-up | 2015-10-19 |
Meetings of Creditors | 2015-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CAPITAL & COMET LIMITED |
Other Creditors Due Within One Year | 2013-03-31 | £ 198 |
---|---|---|
Other Creditors Due Within One Year | 2012-03-31 | £ 198 |
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 HOLAW (542) LIMITED
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Fixed Assets | 2013-03-31 | £ 200 |
Fixed Assets | 2012-03-31 | £ 200 |
Shareholder Funds | 2013-03-31 | £ 2 |
Shareholder Funds | 2012-03-31 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HOLAW (542) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOLAW (542) LIMITED | Event Date | 2015-10-09 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact the Joint Liquidators on 01302 342875. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOLAW (542) LIMITED | Event Date | 2015-10-09 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn, Hemel Hempstead, M1, Jct.8, Breakspear Way, Hemel Hempstead, HP2 4UA on 09 October 2015 at 12.30 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144), are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact the Joint Liquidators on 01302 342875. Nigel Derek James Blincow , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HOLAW (542) LIMITED | Event Date | 2015-10-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 05 June 2017 at 11.30 am and 11.45 am respectively, or the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 09 October 2015 Office Holder details: Catherine Lee-Baggaley , (IP No. 9534) and Ian Michael Rose , (IP No. 9144) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Further details regarding this Company can be obtained by contacting Jodie Norris, Tel: 01302 342875. Catherine Lee-Baggaley , Joint Liquidator : Ag GF123140 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOLAW (542) LIMITED | Event Date | 2015-09-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at The Holiday Inn Hemel Hempstead, M1, Jct.8, Breakspear Way, Hemel Hempstead, HP2 4UA on 09 October 2015 at 1.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 8 October 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on 01302 342875. | |||
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. |