Liquidation
Company Information for HOLLYBEACH LIMITED
C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
06552936
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOLLYBEACH LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in WN8 | |
Company Number | 06552936 | |
---|---|---|
Company ID Number | 06552936 | |
Date formed | 2008-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 13:18:02 |
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 | ||
---|---|---|---|---|
HOLLYBEACHES PTY LIMITED | Active | Company formed on the 2014-10-23 | ||
HOLLYBEACH LAND COMPANY | FL | Inactive | Company formed on the 1929-06-10 | |
HollyBeach LLC | 680 S Cache St. Suite 100 Jackson WY 83001 | Active | Company formed on the 2020-08-24 | |
HOLLYBEACH VENTURES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY STEELE |
||
MICHAEL ANTHONY STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MICHAEL DAVID STEELE |
Director | ||
VIOREL IOAN VLASCEANU |
Director | ||
Brighton Secretary Limited |
Company Secretary | ||
Brighton Director Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMS COMMERCIAL SERVICES LIMITED | Company Secretary | 2005-09-28 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
ECO VILLAGES CORPORATE FINANCE LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 28 Mill Lane Up Holland Skelmersdale Lancashire WN8 0HJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065529360002 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIOREL VLASCEANU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEELE | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIOREL IOAN VLASCEANU / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL DAVID STEELE / 02/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/08 STATEMENT OF CAPITAL GBP 30000 | |
SH01 | 01/06/08 STATEMENT OF CAPITAL GBP 17175 | |
SH01 | 01/06/08 STATEMENT OF CAPITAL GBP 4350 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 28 MILL LANE UP HOLLAND SKELMERSDALE LANCASHIRE WN8 0HJ | |
88(2) | AD 01/06/08-01/06/08 GBP SI 3000@1=3000 GBP IC 1/3001 | |
RES13 | CH ARD, CH R.O. 14/05/2008 | |
123 | NC INC ALREADY ADJUSTED 14/05/08 | |
RES04 | GBP NC 1000/30000 14/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 30/04/2009 TO 31/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL UNITED KINGDOM | |
288a | DIRECTOR APPOINTED ALEXANDER MICHAEL DAVID STEELE | |
288a | DIRECTOR APPOINTED VIOREL IOAN VLASCEANU | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL ANTHONY STEELE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-11-30 |
Appointmen | 2018-11-30 |
Notices to | 2018-11-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 HOLLYBEACH LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as HOLLYBEACH LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HOLLYBEACH LIMITED | Event Date | 2018-11-30 |
Initiating party | Event Type | Appointmen | |
Defending party | HOLLYBEACH LIMITED | Event Date | 2018-11-30 |
Name of Company: HOLLYBEACH LIMITED Company Number: 06552936 Trading Name: Ocean Restaurant Nature of Business: Licensed restaurants Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester,… | |||
Initiating party | Event Type | Notices to | |
Defending party | HOLLYBEACH LIMITED | Event Date | 2018-11-30 |
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. |