Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLAND U.K. LIMITED
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 Overview

About Holland U.k. Ltd
HOLLAND U.K. LIMITED was founded on 1981-04-13 and had its registered office in Crown Road. The company was dissolved on the 2018-07-20 and is no longer trading or active.

Key Data
Company Name
HOLLAND U.K. LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
NR1 3DT
Other companies in CO1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLAND U.K. 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 HOLLAND U.K. LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MALCOLM WOOD
Company Secretary 1993-02-04
MARK STEPHEN SALISBURY
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MALCOLM WOOD
Director 1993-02-04 2014-05-21
DAVID JOHN MOSS
Director 1993-02-12 2012-03-16
GRAHAM RICHARD NURSEY
Director 1994-09-29 2011-11-11
PETER DISNEY
Director 1993-02-04 2002-04-04
SONYA BEDERLEY BLACKMAN
Director 1993-02-12 1994-03-24
SONYA DAWES
Company Secretary 1992-06-18 1993-02-12
ALAN RICHARD MEAD
Director 1991-05-31 1993-02-04
SARAH JANE WILSON
Company Secretary 1992-01-15 1992-06-18
MARGARET ANN MEAD
Company Secretary 1991-05-31 1991-12-28
MARGARET ANN MEAD
Director 1991-05-31 1991-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MALCOLM WOOD WALTON AQUARIUS LIMITED Company Secretary 2009-04-01 CURRENT 2003-07-31 Dissolved 2017-05-02
PHILIP MALCOLM WOOD THETFORD AQUARIUS LIMITED Company Secretary 2009-04-01 CURRENT 2003-07-31 Active - Proposal to Strike off
PHILIP MALCOLM WOOD AQUARIUS GIFTS LTD Company Secretary 2009-04-01 CURRENT 2003-08-01 Active - Proposal to Strike off
PHILIP MALCOLM WOOD LONG MELFORD ANTIQUES LTD Company Secretary 2009-03-17 CURRENT 2007-09-07 Active
MARK STEPHEN SALISBURY SMOOTH MOVE INVENTORY LTD Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2018-01-16
MARK STEPHEN SALISBURY HOLLAND & PLAYFORD LTD Director 2014-10-10 CURRENT 2014-08-28 Dissolved 2016-10-11
MARK STEPHEN SALISBURY SOLLA FOOD SERVICES LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-06-28
MARK STEPHEN SALISBURY HELMSMAN (CTC) LIMITED Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2015-11-10

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
2018-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/04/2017:LIQ. CASE NO.1
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-07-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NR1 1NE
2015-05-084.20STATEMENT OF AFFAIRS/4.19
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-084.20STATEMENT OF AFFAIRS/4.19
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 18 DAVEY CLOSE COLCHESTER CO1 2XL
2015-04-07GAZ1FIRST GAZETTE
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-20AR0119/05/14 FULL LIST
2014-04-05DISS40DISS40 (DISS40(SOAD))
2014-04-04AA31/03/13 TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE
2013-05-19AR0119/05/13 FULL LIST
2013-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2013 FROM 12 CONWAY UNITS STEPHENSON ROAD CLACTON-ON-SEA ESSEX CO15 4XA
2012-06-28AR0119/05/12 FULL LIST
2012-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AA01PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS
2012-01-18SH0618/01/12 STATEMENT OF CAPITAL GBP 60
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NURSEY
2011-10-28AP01DIRECTOR APPOINTED MR MARK STEPHEN SALISBURY
2011-08-01AR0119/05/11 FULL LIST
2010-11-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-25AR0119/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD NURSEY / 10/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOSS / 10/05/2010
2009-10-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-12-11AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WOOD / 20/06/2008
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-18363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-28363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-07-18169£ IC 100/70 03/04/02 £ SR 30@1=30
2002-04-12288bDIRECTOR RESIGNED
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-06-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-02363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-30363aRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-06363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-06-05288cDIRECTOR'S PARTICULARS CHANGED
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-05-28363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-12-07CERTNMCOMPANY NAME CHANGED HOLLAND U.K. (ANGLIA) LIMITED CERTIFICATE ISSUED ON 08/12/95
1995-09-21363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-10-15395PARTICULARS OF MORTGAGE/CHARGE
1994-10-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to HOLLAND U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-05-01
Appointment of Liquidators2015-05-01
Meetings of Creditors2015-04-15
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against HOLLAND U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-09-29 Satisfied GRAHAM RICHARD NURSEY
Creditors
Creditors Due After One Year 2012-04-01 £ 50,540
Creditors Due Within One Year 2012-04-01 £ 100,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HOLLAND U.K. LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of HOLLAND U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLAND U.K. 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as HOLLAND U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLAND U.K. 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 TypeResolutions for Winding-up
Defending partyHOLLAND U.K. LIMITEDEvent Date2015-04-23
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 TypeAppointment of Liquidators
Defending partyHOLLAND U.K. LIMITEDEvent Date2015-04-23
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 TypeMeetings of Creditors
Defending partyHOLLAND U.K. LIMITEDEvent Date2015-04-01
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 TypeProposal to Strike Off
Defending partyHOLLAND U.K. LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLAND U.K. 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 HOLLAND U.K. 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.