Company Information for HOLCO MAN LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
01638058
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOLCO MAN LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in SE1 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOLCO MANUFACTURING LIMITED | 8180 COTE DE LIESSE RD MONTREAL 376 Quebec | Dissolved | Company formed on the 1958-04-25 |
Officer | Role | Date Appointed |
---|---|---|
GAYNOR ANTIGHA BASSEY |
||
STEPHEN ELTON HAWKSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN MORGAN COURTNEY |
Director | ||
JOHN BERNARD GORDON LAING |
Director | ||
RAFAEL FERNANDO MUGUIRO SARTORIUS |
Director | ||
RAYMOND JOHN DUNBAR |
Director | ||
JANE ALISON MOORE |
Company Secretary | ||
LYNN ROSANNE FORDHAM |
Director | ||
RICHARD JOHN PHILLIPS |
Director | ||
ANTHONY HERBERT MERVYN MARCUS |
Company Secretary | ||
PETER LAWRENCE CLARKE |
Director | ||
DAVID MACFARLANE |
Company Secretary | ||
KATHERINE ANNA HUTCHINSON |
Company Secretary | ||
ANDREW JAMES SHARP |
Company Secretary | ||
STANLEY FINK |
Director | ||
ANNE LINDA CUTTILL |
Company Secretary | ||
GLYN HARRIS |
Director | ||
IAN ANDREW WILLIAM TYLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E D & F MAN SHIP LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1982-12-10 | Dissolved 2014-03-18 | |
SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-07-14 | Dissolved 2014-01-07 | |
E D & F MAN SUGAR LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1950-12-08 | Active | |
FEMIS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1946-10-26 | Active | |
MCML LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1976-12-30 | Active | |
E D & F MAN COCOA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1976-11-25 | Active | |
AGMAN SERVICES LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1980-11-26 | Active | |
DRYLOG TRADING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1983-11-16 | Active | |
E D & F MAN FISHOILS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1992-03-17 | Active | |
E D & F MAN COFFEE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1995-06-15 | Active | |
E D & F MAN LIQUID PRODUCTS UK LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2006-03-08 | Active | |
RULEASTRAL LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1990-06-14 | Active - Proposal to Strike off | |
HOLCO TRADING CO LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1936-09-23 | Active - Proposal to Strike off | |
L.K.& S.TRADING COMPANY LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1953-04-25 | Active - Proposal to Strike off | |
E D & F MAN NICARAGUA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1993-09-28 | Active | |
E D & F MAN METALS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-01-04 | Liquidation | |
E D & F MAN CHILE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-01-19 | Active | |
E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-07-14 | Active | |
AGMAN INVESTMENTS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2000-10-11 | Active | |
ADVANCED FEED FATS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2001-01-25 | Active - Proposal to Strike off | |
GLOBAL HOLDINGS S.A. LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1965-01-01 | Active | |
E D & F MAN FINANCIAL SERVICES HOLDINGS LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
MCML LIMITED | Director | 2012-11-26 | CURRENT | 1976-12-30 | Active | |
E D & F MAN METALS LIMITED | Director | 2012-11-22 | CURRENT | 1994-01-04 | Liquidation | |
SEHCO LTD | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 3 London Bridge Street London SE1 9SG to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 18/10/23 FROM 3 London Bridge Street London SE1 9SG England | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 500 | ||
APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDEZ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDEZ | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
AP01 | DIRECTOR APPOINTED MS JADE LOUISE MOORE | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY PAUL MOORE STROUD | |
AP01 | DIRECTOR APPOINTED MR CARLOS FERNANDEZ | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELTON HAWKSWORTH | |
AP01 | DIRECTOR APPOINTED MR TERRY PAUL MOORE STROUD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MORGAN COURTNEY | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Cottons Centre, Hay's Lane London SE1 2QE | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR JULIAN COURTNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL MUGUIRO SARTORIUS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ELTON HAWKSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAING | |
LATEST SOC | 16/08/13 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL FERNANDO MUGUIRO / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD GORDON LAING / 31/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL FERNANDO MUGUIRO / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD GORDON LAING / 31/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND DUNBAR | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
225 | CURRSHO FROM 31/10/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL MUGUIRO SARTORIUS / 18/01/2009 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Appointment of Liquidators | 2023-10-09 |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HOLCO MAN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOLCO MAN LIMITED | Event Date | 2014-09-30 |
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. |