HOLYWELL PROPERTY(ST.ALBANS)LIMITED

1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.00688729
CategoryPrivate Limited Company
Incorporated04 Apr 1961
Age63 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Sep 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Crickmore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Thomas Lever

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Woodhouse

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicola crickmore

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen morgan

Documents

View document PDF

Miscellaneous

Date: 16 May 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 101

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 102

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary june hickey

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin warner

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive travers

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard leighton hayward

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed anthony john woodhouse

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen huw perrott morgan

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASHORE MANAGEMENT LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:06853056
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE SURVEYING LTD

POVEY LITTLE CHARTERED ACCOUNTANTS,SIDCUP,DA14 4DT

Number:10877619
Status:ACTIVE
Category:Private Limited Company

GVC HOLDINGS (UK) LIMITED

3RD FLOOR,LONDON,EC4M 9AF

Number:11159638
Status:ACTIVE
Category:Private Limited Company

LEWES LIVING LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11507301
Status:ACTIVE
Category:Private Limited Company

LOGOSTITCHERS LIMITED

55 - 57 SEA LANE SEA LANE,LITTLEHAMPTON,BN16 2RQ

Number:10406762
Status:ACTIVE
Category:Private Limited Company

NORTH COTSWOLD SERVICES LTD

28 KINGFISHER ROAD,CHELTENHAM,GL54 2FP

Number:10566616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source