HOLYWELL PROPERTY(ST.ALBANS)LIMITED
Status | DISSOLVED |
Company No. | 00688729 |
Category | Private Limited Company |
Incorporated | 04 Apr 1961 |
Age | 63 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 5 days |
SUMMARY
HOLYWELL PROPERTY(ST.ALBANS)LIMITED is an dissolved private limited company with number 00688729. It was incorporated 63 years, 2 months, 1 day ago, on 04 April 1961 and it was dissolved 4 years, 2 months, 5 days ago, on 31 March 2020. The company address is 1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2018
Action Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-22
Documents
Liquidation receiver cease to act receiver
Date: 08 Feb 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2017
Action Date: 22 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-22
Documents
Liquidation receiver appointment of receiver
Date: 09 Sep 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
Change date: 2016-08-10
New address: C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 28 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102
Documents
Mortgage satisfy charge full
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006887290103
Charge creation date: 2015-06-30
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Gary Thomas Lever
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-11
New address: The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
Old address: The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Crickmore
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Thomas Lever
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 28 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Woodhouse
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
Documents
Change account reference date company previous extended
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-07-31
Documents
Annual return company with made up date
Date: 29 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed nicola crickmore
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen morgan
Documents
Miscellaneous
Date: 16 May 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 15 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Resolution
Date: 26 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 101
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 102
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary june hickey
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin warner
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clive travers
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed richard leighton hayward
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed anthony john woodhouse
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen huw perrott morgan
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from 4 austins mews high street hemel hempstead hertfordshire HP2 5HN
Documents
Legacy
Date: 10 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
Documents
Accounts with accounts type small
Date: 21 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Jul 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jul 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 26/04/04 from: 1ST floor 69 high street hemel hempstead hertfordshire HP1 3AF
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/07/03
Documents
Legacy
Date: 12 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 06853056 |
Status: | ACTIVE |
Category: | Private Limited Company |
POVEY LITTLE CHARTERED ACCOUNTANTS,SIDCUP,DA14 4DT
Number: | 10877619 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4M 9AF
Number: | 11159638 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11507301 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 - 57 SEA LANE SEA LANE,LITTLEHAMPTON,BN16 2RQ
Number: | 10406762 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KINGFISHER ROAD,CHELTENHAM,GL54 2FP
Number: | 10566616 |
Status: | ACTIVE |
Category: | Private Limited Company |