Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THIRTY THREE HOLLAND PARK LIMITED
Company Information for

THIRTY THREE HOLLAND PARK LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
00720612
Private Limited Company
Dissolved

Dissolved 2017-08-16

Company Overview

About Thirty Three Holland Park Ltd
THIRTY THREE HOLLAND PARK LIMITED was founded on 1962-04-05 and had its registered office in Brighton. The company was dissolved on the 2017-08-16 and is no longer trading or active.

Key Data
Company Name
THIRTY THREE HOLLAND PARK LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 00720612
Date formed 1962-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-24
Date Dissolved 2017-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 22:06:12
Primary Source:Companies House
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 THIRTY THREE HOLLAND PARK LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY KEPPEL DORMAN
Company Secretary 1991-08-11
PHILIP HENRY KEPPEL DORMAN
Director 1991-08-11
SARAH CRAWFORD DORMAN
Director 2010-04-01
JANE ELIZABETH KEPPEL ORR
Director 1991-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN DIANA KEPPEL DORMAN
Director 1991-08-11 2015-11-18
MICHAEL JOHN ORR
Director 1991-08-11 2015-11-18
MYRIAM JEANNE GEORGETTE BAY
Director 1991-08-11 2010-03-31
SHEENA ALEXANDRA DORMAN
Director 1996-09-01 2006-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY KEPPEL DORMAN DR RAJAGOPAL ASSOCIATES LIMITED Company Secretary 2008-09-02 CURRENT 2008-02-04 Liquidation
PHILIP HENRY KEPPEL DORMAN TQ DENTAL LABORATORIES LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-01-17
PHILIP HENRY KEPPEL DORMAN MARSHALL CONSULTANCY LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
PHILIP HENRY KEPPEL DORMAN MARSHALL HUMAN RESOURCES LIMITED Company Secretary 1998-09-24 CURRENT 1998-06-25 Active - Proposal to Strike off
PHILIP HENRY KEPPEL DORMAN ANNO DOMINI PUBLISHING LIMITED Company Secretary 1998-05-23 CURRENT 1988-11-11 Active
PHILIP HENRY KEPPEL DORMAN MARSHALL MANAGEMENT LIMITED Company Secretary 1998-04-30 CURRENT 1995-12-28 Liquidation
PHILIP HENRY KEPPEL DORMAN WILBURY PROPERTIES LIMITED Company Secretary 1991-08-11 CURRENT 1958-07-15 Liquidation
PHILIP HENRY KEPPEL DORMAN THIRTY FOUR HOLLAND PARK LIMITED Company Secretary 1991-08-11 CURRENT 1962-04-06 Liquidation
PHILIP HENRY KEPPEL DORMAN WILBURY PROPERTIES LIMITED Director 1991-08-11 CURRENT 1958-07-15 Liquidation
PHILIP HENRY KEPPEL DORMAN THIRTY FOUR HOLLAND PARK LIMITED Director 1991-08-11 CURRENT 1962-04-06 Liquidation
SARAH CRAWFORD DORMAN MID SUSSEX CORPORATE SERVICES LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
SARAH CRAWFORD DORMAN WILBURY PROPERTIES LIMITED Director 2010-04-01 CURRENT 1958-07-15 Liquidation
SARAH CRAWFORD DORMAN THIRTY FOUR HOLLAND PARK LIMITED Director 2010-04-01 CURRENT 1962-04-06 Liquidation
JANE ELIZABETH KEPPEL ORR WILBURY PROPERTIES LIMITED Director 1991-08-11 CURRENT 1958-07-15 Liquidation
JANE ELIZABETH KEPPEL ORR THIRTY FOUR HOLLAND PARK LIMITED Director 1991-08-11 CURRENT 1962-04-06 Liquidation

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
2017-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM BROOKSIDE COTTAGE BRIGHTON ROAD HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EF
2015-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-034.70DECLARATION OF SOLVENCY
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN DORMAN
2015-10-14AA24/02/15 TOTAL EXEMPTION SMALL
2015-08-29LATEST SOC29/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-29AR0128/07/15 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 118 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9PX
2014-08-20AA24/02/14 TOTAL EXEMPTION SMALL
2014-08-20AA01PREVSHO FROM 31/03/2014 TO 24/02/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0128/07/14 FULL LIST
2013-08-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-29AR0128/07/13 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN DIANA KEPPEL DORMAN / 01/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CRAWFORD DORMAN / 01/05/2013
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM BROOKSIDE COTTAGE BRIGHTON ROAD HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EF UNITED KINGDOM
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AR0128/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CRAWFORD DORMAN / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP HENRY KEPPEL DORMAN / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN DIANA KEPPEL DORMAN / 16/07/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / SIR PHILIP HENRY KEPPEL DORMAN / 16/07/2012
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 5 SOUTH STREET DITCHLING HASSOCKS WEST SUSSEX BN6 8UQ
2011-08-01AR0128/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN CRAWFORD / 04/04/2011
2011-06-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-04AR0128/07/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MS SARAH ANN CRAWFORD
2010-04-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MYRIAM BAY
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / LILIAN DORMAN / 01/01/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: BELMONT HOUSE ST GEORGES LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9QX
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2003-01-23363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-02-05363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-10-18363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-06363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-03363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-06288cDIRECTOR'S PARTICULARS CHANGED
1998-03-06287REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 15 WILBURY ROAD HOVE EAST SUSSEX BN3 3JJ
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-04363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THIRTY THREE HOLLAND PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Resolutions for Winding-up2015-12-02
Appointment of Liquidators2015-12-02
Notices to Creditors2015-12-02
Fines / Sanctions
No fines or sanctions have been issued against THIRTY THREE HOLLAND PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THIRTY THREE HOLLAND PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-02-24
Annual Accounts
2015-02-24

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 THIRTY THREE HOLLAND PARK LIMITED

Intangible Assets
Patents
We have not found any records of THIRTY THREE HOLLAND PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIRTY THREE HOLLAND PARK LIMITED
Trademarks
We have not found any records of THIRTY THREE HOLLAND PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIRTY THREE HOLLAND PARK 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 (68209 - Other letting and operating of own or leased real estate) as THIRTY THREE HOLLAND PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THIRTY THREE HOLLAND PARK 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 TypeFinal Meetings
Defending partyTHIRTY THREE HOLLAND PARK LIMITEDEvent Date2017-03-24
The Company was placed into members voluntary liquidation on 25 November 2015 and on the same date, Jonathan James Beard and John Walters both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, BN1 1EE on 4 May 2017 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Jonathan James Beard, (IP No. 9552) and John Walters, (IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960 Ag GF123162
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHIRTY THREE HOLLAND PARK LIMITEDEvent Date2015-11-25
At a General Meeting of the members of Thirty Three Holland Park Limited held on 25 November 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan James Beard , (IP No. 9552) and John Walters , (IP No. 9315) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHIRTY THREE HOLLAND PARK LIMITEDEvent Date2015-11-25
Jonathan James Beard , (IP No. 9552) and John Walters , (IP No. 9315) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeNotices to Creditors
Defending partyTHIRTY THREE HOLLAND PARK LIMITEDEvent Date2015-11-25
The Company was placed into members voluntary liquidation on 25 November 2015 when Jonathan James Beard and John Walters both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 08 January 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Jonathan James Beard , (IP No. 9552) and John Walters , (IP No. 9315) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIRTY THREE HOLLAND PARK 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 THIRTY THREE HOLLAND PARK 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.