Dissolved 2018-07-20
Company Information for HOLLAND U.K. LIMITED
CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
01555905
Private Limited Company
Dissolved Dissolved 2018-07-20 |
Company Name | |
---|---|
HOLLAND U.K. LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 3DT Other companies in CO1 | |
Company Number | 01555905 | |
---|---|---|
Date formed | 1981-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 18:40:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MALCOLM WOOD |
||
MARK STEPHEN SALISBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MALCOLM WOOD |
Director | ||
DAVID JOHN MOSS |
Director | ||
GRAHAM RICHARD NURSEY |
Director | ||
PETER DISNEY |
Director | ||
SONYA BEDERLEY BLACKMAN |
Director | ||
SONYA DAWES |
Company Secretary | ||
ALAN RICHARD MEAD |
Director | ||
SARAH JANE WILSON |
Company Secretary | ||
MARGARET ANN MEAD |
Company Secretary | ||
MARGARET ANN MEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALTON AQUARIUS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2003-07-31 | Dissolved 2017-05-02 | |
THETFORD AQUARIUS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2003-07-31 | Active - Proposal to Strike off | |
AQUARIUS GIFTS LTD | Company Secretary | 2009-04-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
LONG MELFORD ANTIQUES LTD | Company Secretary | 2009-03-17 | CURRENT | 2007-09-07 | Active | |
SMOOTH MOVE INVENTORY LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2018-01-16 | |
HOLLAND & PLAYFORD LTD | Director | 2014-10-10 | CURRENT | 2014-08-28 | Dissolved 2016-10-11 | |
SOLLA FOOD SERVICES LTD | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2016-06-28 | |
HELMSMAN (CTC) LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NR1 1NE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 18 DAVEY CLOSE COLCHESTER CO1 2XL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 19/05/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2013 FROM 12 CONWAY UNITS STEPHENSON ROAD CLACTON-ON-SEA ESSEX CO15 4XA | |
AR01 | 19/05/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS | |
SH06 | 18/01/12 STATEMENT OF CAPITAL GBP 60 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NURSEY | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN SALISBURY | |
AR01 | 19/05/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD NURSEY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOSS / 10/05/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WOOD / 20/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
169 | £ IC 100/70 03/04/02 £ SR 30@1=30 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363a | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HOLLAND U.K. (ANGLIA) LIMITED CERTIFICATE ISSUED ON 08/12/95 | |
363s | RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2015-05-01 |
Appointment of Liquidators | 2015-05-01 |
Meetings of Creditors | 2015-04-15 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | GRAHAM RICHARD NURSEY |
Creditors Due After One Year | 2012-04-01 | £ 50,540 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 100,524 |
Creditors and other liabilities
|
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 HOLLAND U.K. LIMITED
Called Up Share Capital | 2012-04-01 | £ 60 |
---|---|---|
Current Assets | 2012-04-01 | £ 109,386 |
Debtors | 2012-04-01 | £ 69,728 |
Fixed Assets | 2012-04-01 | £ 60,413 |
Shareholder Funds | 2012-04-01 | £ 18,735 |
Stocks Inventory | 2012-04-01 | £ 39,658 |
Tangible Fixed Assets | 2012-04-01 | £ 60,413 |
Debtors and other cash assets
HOLLAND U.K. LIMITED owns 7 domain names.
used-cooking-oil.co.uk holland-uk-ltd.co.uk hollandoil.co.uk vegoil.co.uk hollanduk.co.uk oilltd.co.uk cooking-oil.co.uk
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as HOLLAND U.K. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOLLAND U.K. LIMITED | Event Date | 2015-04-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 19 Silent Street, Ipswich IP1 1TF, on 23 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP No 008772) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF (office: 01473 218191, Fax: 01473 218081) or by email to info@mw-w.com Mark Salisbury , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOLLAND U.K. LIMITED | Event Date | 2015-04-23 |
Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF (office: 01473 218191, Fax: 01473 218081) or by email to info@mw-w.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOLLAND U.K. LIMITED | Event Date | 2015-04-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 19 Silent Street, Ipswich, IP1 1TF on 23 April 2015 at 10.45 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 19 Silent Street, Ipswich , IP1 1TF. The proxy form must be lodged not later than 12 noon on 22 April 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris Williams (IP No 008772) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF Email: info@mw-w.com, Office: 01473 218191 Fax: 01473 218081 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOLLAND U.K. LIMITED | Event Date | 2014-04-01 |
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. |