Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR HOLGATE AND SON LIMITED
Company Information for

ARTHUR HOLGATE AND SON LIMITED

20 ST. ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
00298792
Private Limited Company
Liquidation

Company Overview

About Arthur Holgate And Son Ltd
ARTHUR HOLGATE AND SON LIMITED was founded on 1935-03-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Arthur Holgate And Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTHUR HOLGATE AND SON LIMITED
 
Legal Registered Office
20 ST. ANDREW STREET
LONDON
EC4A 3AG
Other companies in DN1
 
Filing Information
Company Number 00298792
Company ID Number 00298792
Date formed 1935-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2009
Account next due 31/07/2011
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts FULL
Last Datalog update: 2023-11-06 17:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR HOLGATE AND SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
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 ARTHUR HOLGATE AND SON LIMITED

Current Directors
Officer Role Date Appointed
MARGARET HOLGATE
Company Secretary 1994-02-28
MARGARET HOLGATE
Director 1997-12-12
MARTIN EDMUND HOLGATE
Director 1991-12-31
PAUL HOLGATE
Director 1997-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN EDMUND HOLGATE
Company Secretary 1991-12-31 1994-02-28
FRANK WILLIAM HOLGATE
Director 1991-12-31 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDMUND HOLGATE HOLGATE 2017 LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
PAUL HOLGATE TBA LTD Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off

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
2023-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2023-06-06
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2023-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/23 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2022-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-06
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-03
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-03
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-03
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-03
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-03
2016-11-114.68 Liquidators' statement of receipts and payments to 2016-09-03
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP
2015-11-094.68 Liquidators' statement of receipts and payments to 2015-09-04
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM C/O Silke Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
2015-09-14600Appointment of a voluntary liquidator
2015-09-144.38Voluntary liquidation removal of liquidator
2015-08-114.68 Liquidators' statement of receipts and payments to 2015-06-06
2014-07-224.68 Liquidators' statement of receipts and payments to 2014-06-06
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM 2 Hardman Street Manchester M3 3HF
2013-07-114.20Volunatary liquidation statement of affairs with form 4.19
2013-07-04600Appointment of a voluntary liquidator
2013-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-06-07
2013-06-182.24BAdministrator's progress report to 2013-06-03
2013-06-182.33BNotice of court order ending administration
2013-01-172.24BAdministrator's progress report to 2012-12-14
2013-01-172.31BNotice of extension of period of Administration
2012-09-042.24BAdministrator's progress report to 2012-07-31
2012-04-17F2.18Notice of deemed approval of proposals
2012-03-282.17BStatement of administrator's proposal
2012-03-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM WOOD CLOSE 28 STANKELT ROAD SILVERDALE CARNFORTH LANCASHIRE LA5 0TH
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM WOOD CLOSE 28 STANKELT ROAD SILVERDALE CARNFORTH LANCASHIRE LA5 0TH ENGLAND
2012-02-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-31AUDAUDITOR'S RESIGNATION
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-12LATEST SOC12/01/12 STATEMENT OF CAPITAL;GBP 750000
2012-01-12AR0131/12/11 FULL LIST
2012-01-12AD02SAIL ADDRESS CHANGED FROM: SILVER RIDGE PARK HALE MILNTHORPE CUMBRIA LA7 7BW UNITED KINGDOM
2011-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-01GAZ1FIRST GAZETTE
2011-02-24AR0131/12/10 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOLGATE / 01/11/2010
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET HOLGATE / 01/11/2010
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM WOOD CLOSE 28 STANKELT ROAD SILVERDALE CARNFORTH LANCASHIRE LA5 0TH ENGLAND
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDMUND HOLGATE / 01/11/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HOLGATE / 01/11/2010
2011-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2011 FROM SILVER RIDGE PARK.... HALE MILNTHORPE CUMBRIA LA7 7BW UNITED KINGDOM
2010-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11
2010-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 13
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2010-02-02AR0131/12/09 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 28 PO BOX 98 STANKELT ROAD SILVERDALE CARNFORTH LANCASHIRE LA5 0TA
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HOLGATE / 31/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOLGATE / 31/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDMUND HOLGATE / 31/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET HOLGATE / 31/01/2010
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM PO BOX 98, 28 STANKELT ROAD CARNFORTH LANCASHIRE LA5 0TA
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLGATE / 10/01/2008
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: PO BOX 98 28 STANKELT ROAD CARNFORTH LANCASHIRE LA5 0WA
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/06
2006-02-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to ARTHUR HOLGATE AND SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-06-15
Notice of Intended Dividends2016-06-15
Appointment of Liquidators2015-09-10
Meetings of Creditors2015-08-19
Notices to Creditors2013-07-10
Resolutions for Winding-up2013-07-01
Appointment of Liquidators2013-07-01
Appointment of Administrators2012-02-13
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR HOLGATE AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 NOVEMBER 2005 AND 2005-12-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-29 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-04 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-01-30 Satisfied YORKSHIRE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 FEBRUARY 2003 AND 2003-01-30 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-01-14 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-01-31 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2000-01-21 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19TH APRIL 1999 AND 1999-03-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-01-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-06 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ARTHUR HOLGATE AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR HOLGATE AND SON LIMITED
Trademarks
We have not found any records of ARTHUR HOLGATE AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR HOLGATE AND SON 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as ARTHUR HOLGATE AND SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR HOLGATE AND SON 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 partyARTHUR HOLGATE AND SON LIMITEDEvent Date2015-09-04
Andrew Hosking and Simon Bonney , both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP . : For further details contact: Joint Liquidators, Tel: 020 7874 1582, Email: andrew.hosking@quantuma.com Alternative contact: James Varney
 
Initiating party Event TypeMeetings of Creditors
Defending partyARTHUR HOLGATE AND SON LIMITEDEvent Date2015-08-13
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Company's creditors at the request of creditors under 171(2)(b) of the Insolvency Act 1986 for the purpose of the removal from office of the present Liquidator. The meeting will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 04 September 2015 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). For further details contact: Kelly Rouane, Email: kelly.rouane@silkeandco.co.uk, Tel: 01302 342875.
 
Initiating party Event TypeNotices to Creditors
Defending partyARTHUR HOLGATE & SON LIMITEDEvent Date2013-07-04
Notice is hereby given that the Creditors of the above named Company are required, on or before 28 August 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose (IP Number 9144), the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Ian Michael Rose (IP Number 9144) of Silke & Co Ltd was appointed as Liquidator of the Company on 7 June 2013. The Companys registered office is c/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is The Park of Brandedleys, Crocketford, Dumfries DG2 8RG. Ian Michael Rose Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARTHUR HOLGATE & SON LIMITEDEvent Date2013-06-07
Passed 7 June 2013 At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wood Close, 28 Stankelt Road, Silverdale, Carnforth, Lancashire LA5 0YH on 7 June 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Ian Michael Rose of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR be and hereby is appointed Liquidator of the Company for the purpose of the voluntary winding-up. Martin Holgate Chairman : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 7 June 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARTHUR HOLGATE & SON LIMITEDEvent Date2013-06-07
Ian Michael Rose , Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR :
 
Initiating party Event TypeAppointment of Administrators
Defending partyARTHUR HOLGATE AND SON LIMITEDEvent Date2012-02-01
In the High Court of Justice, Chancery Division Manchester District Registry case number 2148 John Charles Reid and William Kenneth Dawson (IP Nos 8266 and 8556 ), both of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB Further details contact: David McIntosh, E-mail: davmcintosh@deloitte.co.uk, Tel: 0131 535 7609. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyARTHUR HOLGATE AND SON LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR HOLGATE AND SON 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 ARTHUR HOLGATE AND SON 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.