Dissolved
Dissolved 2018-05-01
Company Information for HOLFORD POWER LIMITED
LEICESTER, LEICESTERSHIRE, LE1 5QQ,
|
Company Registration Number
06049537
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
HOLFORD POWER LIMITED | |
Legal Registered Office | |
LEICESTER LEICESTERSHIRE LE1 5QQ Other companies in LE1 | |
Company Number | 06049537 | |
---|---|---|
Date formed | 2007-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 00:23:23 |
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 |
---|---|---|
JAKE STUART HOLFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN DANIEL MCCARTHY |
Director | ||
MATTHEW MUNRO |
Director | ||
JAMES STUART HOLFORD |
Director | ||
MATTHEW DAVID MUNRO |
Director | ||
JAYNE LOUISE ADAMS |
Company Secretary | ||
JAMES STUART HOLFORD |
Director | ||
MICHAEL WALTER CHESLIN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM GRINDLEY HOUSE FARM STOWE BY CHARTLEY STAFFORD STAFFORDSHIRE ST18 0LR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 16/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAKE STUART HOLFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MCCARTHY | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNRO | |
AP01 | DIRECTOR APPOINTED MR JULIAN DANIEL MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOLFORD | |
AP01 | DIRECTOR APPOINTED MR JAMES STUART HOLFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNRO | |
AR01 | 12/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 12/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOLFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE ADAMS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID MUNRO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 12/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU | |
288a | NEW SECRETARY 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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1098514 | Expired |
Resolutions for Winding-up | 2013-12-04 |
Appointment of Liquidators | 2013-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
|
|
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 HOLFORD POWER LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as HOLFORD POWER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOLFORD POWER LIMITED | Event Date | 2013-11-29 |
At a General Meeting of the Members of the above named company, duly convened and held at Fairfund House, 7 Portland Road, Edgbaston, Birmingham, B16 9HN on 29 November 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1.That the company be wound up voluntarily. 2.That Jason Allan Groocock of G2 Insolvency Limited be and is hereby appointed Liquidator for the purposes of such a winding up. Contact details: Jason Allan Groocock , Liquidator , G2 Insolvency Ltd , Rutland House, 23-25 Friar Lane, Leicester LE1 5QQ , telephone 0116 326 0320 , email jason.groocock@g2-i.co.uk Jake Holford , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOLFORD POWER LIMITED | Event Date | 2013-11-29 |
Jason Allan Groocock , G2 Insolvency Ltd , Rutland House, 23-25 Friar Lane, Leicester LE1 5QQ , Tel: 011 6326 0320 , Email: jason.groocock@g2-i.co.uk : | |||
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. |