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

HOLCO MAN LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
01638058
Private Limited Company
Liquidation

Company Overview

About Holco Man Ltd
HOLCO MAN LIMITED was founded on 1982-05-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Holco Man Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOLCO MAN LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in SE1
 
Filing Information
Company Number 01638058
Company ID Number 01638058
Date formed 1982-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 20:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLCO MAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name HOLCO MAN LIMITED
The following companies were found which have the same name as HOLCO MAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLCO MANUFACTURING LIMITED 8180 COTE DE LIESSE RD MONTREAL 376 Quebec Dissolved Company formed on the 1958-04-25

Company Officers of HOLCO MAN LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
STEPHEN ELTON HAWKSWORTH
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MORGAN COURTNEY
Director 2013-06-28 2018-02-08
JOHN BERNARD GORDON LAING
Director 2000-05-11 2013-06-28
RAFAEL FERNANDO MUGUIRO SARTORIUS
Director 2000-04-07 2013-06-28
RAYMOND JOHN DUNBAR
Director 2000-05-11 2009-07-02
JANE ALISON MOORE
Company Secretary 2000-04-07 2007-09-28
LYNN ROSANNE FORDHAM
Director 2000-04-07 2000-08-09
RICHARD JOHN PHILLIPS
Director 1991-12-18 2000-05-11
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1997-11-18 2000-03-24
PETER LAWRENCE CLARKE
Director 1996-03-27 2000-03-24
DAVID MACFARLANE
Company Secretary 1997-07-25 1997-11-18
KATHERINE ANNA HUTCHINSON
Company Secretary 1996-08-16 1997-07-25
ANDREW JAMES SHARP
Company Secretary 1995-05-10 1996-08-16
STANLEY FINK
Director 1992-05-07 1996-03-27
ANNE LINDA CUTTILL
Company Secretary 1991-12-18 1995-05-10
GLYN HARRIS
Director 1991-12-18 1992-04-30
IAN ANDREW WILLIAM TYLER
Director 1991-10-17 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY AGMAN SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1980-11-26 Active
GAYNOR ANTIGHA BASSEY DRYLOG TRADING LIMITED Company Secretary 2007-09-28 CURRENT 1983-11-16 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COFFEE LIMITED Company Secretary 2007-09-28 CURRENT 1995-06-15 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY L.K.& S.TRADING COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1953-04-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY AGMAN INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 2000-10-11 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY GLOBAL HOLDINGS S.A. LIMITED Company Secretary 2007-09-28 CURRENT 1965-01-01 Active
STEPHEN ELTON HAWKSWORTH E D & F MAN FINANCIAL SERVICES HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
STEPHEN ELTON HAWKSWORTH MCML LIMITED Director 2012-11-26 CURRENT 1976-12-30 Active
STEPHEN ELTON HAWKSWORTH E D & F MAN METALS LIMITED Director 2012-11-22 CURRENT 1994-01-04 Liquidation
STEPHEN ELTON HAWKSWORTH SEHCO LTD Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2014-03-18

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
2024-01-29Register inspection address changed from 3 London Bridge Street London SE1 9SG to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2023-10-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-18Appointment of a voluntary liquidator
2023-10-18Voluntary liquidation declaration of solvency
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 3 London Bridge Street London SE1 9SG England
2023-06-08Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-08Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-08Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-01-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-24Solvency Statement dated 23/01/23
2023-01-24Statement by Directors
2023-01-24Statement of capital on GBP 500
2022-09-30APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDEZ
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDEZ
2022-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-13AP01DIRECTOR APPOINTED MS JADE LOUISE MOORE
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY PAUL MOORE STROUD
2021-01-07AP01DIRECTOR APPOINTED MR CARLOS FERNANDEZ
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELTON HAWKSWORTH
2019-10-18AP01DIRECTOR APPOINTED MR TERRY PAUL MOORE STROUD
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MORGAN COURTNEY
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1500000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1500000
2016-06-09AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Cottons Centre, Hay's Lane London SE1 2QE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1500000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1500000
2014-10-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-16AP01DIRECTOR APPOINTED MR JULIAN COURTNEY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL MUGUIRO SARTORIUS
2013-08-16AP01DIRECTOR APPOINTED MR STEPHEN ELTON HAWKSWORTH
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAING
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 1500000
2013-08-16AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0131/05/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-04AR0131/05/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-02AR0131/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL FERNANDO MUGUIRO / 31/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD GORDON LAING / 31/05/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL FERNANDO MUGUIRO / 31/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD GORDON LAING / 31/05/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND DUNBAR
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-06-19363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / RAFAEL MUGUIRO SARTORIUS / 18/01/2009
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-13363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-09363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-01-25288cDIRECTOR'S PARTICULARS CHANGED
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-26363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-29363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-14AUDAUDITOR'S RESIGNATION
2000-10-10225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288bDIRECTOR RESIGNED
2000-06-27363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-19288bDIRECTOR RESIGNED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-14288bSECRETARY RESIGNED
2000-04-11288bDIRECTOR RESIGNED
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOLCO MAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-09
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against HOLCO MAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLCO MAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-10-31

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 HOLCO MAN LIMITED

Intangible Assets
Patents
We have not found any records of HOLCO MAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLCO MAN LIMITED
Trademarks
We have not found any records of HOLCO MAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLCO MAN 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 (64999 - Financial intermediation not elsewhere classified) as HOLCO MAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOLCO MAN 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 TypeProposal to Strike Off
Defending partyHOLCO MAN LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLCO MAN 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 HOLCO MAN 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.