Dissolved
Dissolved 2017-02-18
Company Information for HOLLAND & WATTS LIMITED
MARSH WALL DOCKLANDS, LONDON, E14,
|
Company Registration Number
03902328
Private Limited Company
Dissolved Dissolved 2017-02-18 |
Company Name | ||
---|---|---|
HOLLAND & WATTS LIMITED | ||
Legal Registered Office | ||
MARSH WALL DOCKLANDS LONDON | ||
Previous Names | ||
|
Company Number | 03902328 | |
---|---|---|
Date formed | 2000-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2017-02-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:44:49 |
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 | ||
---|---|---|---|---|
HOLLAND & WATTS (HOLDINGS) LIMITED | 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL DOCKLANDS MARSH WALL DOCKLANDS LONDON E14 9XQ | Dissolved | Company formed on the 2006-12-04 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE GRAHAM HOLLAND |
||
CLIVE GRAHAM HOLLAND |
||
COLIN WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE FREDERICK FISHER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLAND & WATTS (HOLDINGS) LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Dissolved 2016-12-21 | |
HOLLAND & WATTS (HOLDINGS) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Dissolved 2016-12-21 | |
HOLLAND & WATTS (HOLDINGS) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Dissolved 2016-12-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2012 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS - FINAL PROGRESS REPORT | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM UNIT 1 PARAGON COURT TONGHAM ROAD ALDERSHOT HAMPSHIRE GU12 4AA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 11/01/10 STATEMENT OF CAPITAL;GBP 174 | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM HOLLAND / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WATTS / 05/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
ELRES | S386 DISP APP AUDS 23/10/01 | |
ELRES | S366A DISP HOLDING AGM 23/10/01 | |
88(2)R | AD 06/04/01--------- £ SI 20@1=20 £ IC 152/172 | |
88(2)R | AD 06/04/01--------- £ SI 52@1=52 £ IC 100/152 | |
88(2)R | AD 12/04/01--------- £ SI 2@1=2 £ IC 172/174 | |
ORES04 | £ NC 100/200 31/01/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 31/01/01 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/00--------- £ SI 68@1 | |
88(2)R | AD 31/01/00--------- £ SI 1@1 | |
88(2)R | AD 04/04/00--------- £ SI 3@1 | |
88(2)R | AD 21/07/00--------- £ SI 27@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
CERTNM | COMPANY NAME CHANGED CRESTDAWN LIMITED CERTIFICATE ISSUED ON 08/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-07 |
Appointment of Administrators | 2010-10-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 & WATTS LIMITED
The top companies supplying to UK government with the same SIC code (2225 - Ancillary activities related to printing) as HOLLAND & WATTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOLLAND & WATTS LIMITED | Event Date | 2011-09-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 08 November 2016 at 10.00 am and 10.30 am respectively for the purposes of: receiving an account of how the winding up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Joint Liquidators and; considering a resolution granting the release of the Joint Liquidators. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the business day before the meetings. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Date of Appointment: 06 September 2011 Office Holder details: Daniel Plant , (IP No. 9207) and Simon Franklin Plant , (IP No. 9155) both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details contact: Daniel Plant or Richard Hunt on Tel: 020 7538 2222. Daniel Plant , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOLLAND & WATTS LIMITED | Event Date | 2010-10-07 |
case number 8457 Principal Trading Address: Unit 1 Paragon Court, Tongham Road, Aldershot, Hampshire GU12 4AA Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Further details contact: Lloyd Smith, Tel: 0207 538 2222, Email: lloyds@sfplant.co.uk. : | |||
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. |