Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLAW (542) LIMITED
Company Information for

HOLAW (542) LIMITED

WATERDALE, DONCASTER, DN1,
Company Registration Number
03730143
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Holaw (542) Ltd
HOLAW (542) LIMITED was founded on 1999-03-10 and had its registered office in Waterdale. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
HOLAW (542) LIMITED
 
Legal Registered Office
WATERDALE
DONCASTER
 
Filing Information
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
Primary Source:Companies House
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 HOLAW (542) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DEREK JAMES BLINCOW
Director 2001-11-20
ANATOLY VALENTINOVICH LUGOVKIN
Director 2001-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DEREK JAMES BLINCOW
Company Secretary 2001-11-20 2011-03-29
ANNABELLE KAREN MOONSHINE
Company Secretary 2000-10-19 2001-11-20
DAVID SHARAM ELGHANAYAN
Director 1999-07-27 2001-11-20
MICHAEL ISAAC MARTIN ELGHANAYAN
Director 1999-07-27 2001-11-20
DANIEL LEWIS
Company Secretary 1999-07-27 2000-10-19
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1999-03-10 1999-07-27
BRECHIN PLACE DIRECTORS LIMITED
Director 1999-03-10 1999-07-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-10 1999-03-10
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-10 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DEREK JAMES BLINCOW MARINE CROSS SERVICES LIMITED Director 1995-12-14 CURRENT 1995-12-14 Liquidation
ANATOLY VALENTINOVICH LUGOVKIN MARINE CROSS SERVICES LIMITED Director 1996-09-12 CURRENT 1995-12-14 Liquidation

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
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2015-11-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O MARINE CROSS SERVICES LTD 53-54 5TH FLOOR, GROSVENOR STREET LONDON W1K 3HU
2015-10-234.20STATEMENT OF AFFAIRS/4.19
2015-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0110/03/15 FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DEREK JAMES BLINCOW / 08/04/2014
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0110/03/14 FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DEREK JAMES BLINCOW / 11/03/2014
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O MARINE CROSS SERVICES LTD 5TH FLOOR 53-54 GROSVENOR STREET LONDON W1K 3HX
2013-11-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-01AR0110/03/13 FULL LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0110/03/12 FULL LIST
2012-01-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0110/03/11 FULL LIST
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DEREK JAMES BLINCOW / 29/03/2011
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BLINCOW
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0110/03/10 FULL LIST
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 53-54 GROSVENOR STREET MAYFAIR LONDON W1K 3HX
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 12 CONDUIT STREET LONDON W1R 0LP
2000-11-17288bSECRETARY RESIGNED
2000-10-24288aNEW SECRETARY APPOINTED
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-23225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-03-17363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-10-15225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06288aNEW SECRETARY APPOINTED
1999-10-0688(2)RAD 30/09/99--------- £ SI 2@1=2 £ IC 2/4
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 31 BRECHIN PLACE LONDON SW7 4QD
1999-08-03288bSECRETARY RESIGNED
1999-08-03288bDIRECTOR RESIGNED
1999-03-13288bSECRETARY RESIGNED
1999-03-13288aNEW SECRETARY APPOINTED
1999-03-13287REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-13288bDIRECTOR RESIGNED
1999-03-13288aNEW DIRECTOR APPOINTED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HOLAW (542) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Appointment of Liquidators2015-10-19
Resolutions for Winding-up2015-10-19
Meetings of Creditors2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against HOLAW (542) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-31 Outstanding CAPITAL & COMET LIMITED
Creditors
Other Creditors Due Within One Year 2013-03-31 £ 198
Other Creditors Due Within One Year 2012-03-31 £ 198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HOLAW (542) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HOLAW (542) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLAW (542) LIMITED
Trademarks
We have not found any records of HOLAW (542) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLAW (542) 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 (55900 - Other accommodation) as HOLAW (542) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HOLAW (542) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHOLAW (542) LIMITEDEvent Date2015-10-09
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 TypeResolutions for Winding-up
Defending partyHOLAW (542) LIMITEDEvent Date2015-10-09
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 TypeFinal Meetings
Defending partyHOLAW (542) LIMITEDEvent Date2015-10-09
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 TypeMeetings of Creditors
Defending partyHOLAW (542) LIMITEDEvent Date2015-09-25
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLAW (542) 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 HOLAW (542) 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.