Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLMDALE HOUSE IOW LTD
Company Information for

HOLMDALE HOUSE IOW LTD

SOUTHAMPTON, HAMPSHIRE, SO14 3EX,
Company Registration Number
04604200
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Holmdale House Iow Ltd
HOLMDALE HOUSE IOW LTD was founded on 2002-11-29 and had its registered office in Southampton. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
HOLMDALE HOUSE IOW LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO14 3EX
Other companies in SO31
 
Previous Names
GOING PLACES NURSERY LTD05/12/2013
Filing Information
Company Number 04604200
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMDALE HOUSE IOW LTD
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 HOLMDALE HOUSE IOW LTD

Current Directors
Officer Role Date Appointed
WILLIAM LUKE MCNULTY
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN JOHN WRIGHT
Company Secretary 2002-11-29 2011-11-02
ALLAN JOHN WRIGHT
Director 2002-11-29 2011-11-02
EILEEN MARGARET WRIGHT
Director 2002-11-29 2011-11-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-29 2002-11-29

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2016
2016-07-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580
2016-06-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016
2015-06-304.20STATEMENT OF AFFAIRS/4.19
2015-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-304.20STATEMENT OF AFFAIRS/4.19
2015-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-26RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803
2015-06-26RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 40 UNION STREET RYDE ISLE OF WIGHT PO33 2LF
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM THE HERONS GRANGE FAM NETLEY ABBEY SOUTHAMPTON SO31 5FF
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0103/12/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-18AR0103/12/13 FULL LIST
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046042000004
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046042000003
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-05RES15CHANGE OF NAME 05/12/2013
2013-12-05CERTNMCOMPANY NAME CHANGED GOING PLACES NURSERY LTD CERTIFICATE ISSUED ON 05/12/13
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 13 SPRINGHILL GREEN PLYMOUTH DEVON PL2 3RW
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-02AR0103/12/12 FULL LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0103/12/11 FULL LIST
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WRIGHT
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT
2011-11-16AP01DIRECTOR APPOINTED MR WILLIAM LUKE MCNULTY
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0103/12/10 FULL LIST
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0103/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET WRIGHT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN WRIGHT / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN JOHN WRIGHT / 23/12/2009
2009-04-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-22363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2002-12-31288cDIRECTOR'S PARTICULARS CHANGED
2002-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-30225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-30ELRESS386 DISP APP AUDS 13/12/02
2002-12-30ELRESS366A DISP HOLDING AGM 13/12/02
2002-12-3088(2)RAD 29/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-29288bSECRETARY RESIGNED
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to HOLMDALE HOUSE IOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Resolutions for Winding-up2015-06-22
Appointment of Liquidators2015-06-22
Meetings of Creditors2015-05-29
Fines / Sanctions
No fines or sanctions have been issued against HOLMDALE HOUSE IOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-17 Outstanding LLOYDS BANK PLC
2014-01-17 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-11-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-11-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 106,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 HOLMDALE HOUSE IOW LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 515,022
Current Assets 2012-01-01 £ 547,422
Debtors 2012-01-01 £ 32,400
Shareholder Funds 2012-01-01 £ 440,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLMDALE HOUSE IOW LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HOLMDALE HOUSE IOW LTD registering or being granted any trademarks
Income
Government Income

Government spend with HOLMDALE HOUSE IOW LTD

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-9 GBP £43,875
Isle of Wight Council 2014-8 GBP £37,294
Isle of Wight Council 2014-7 GBP £37,895
Isle of Wight Council 2014-6 GBP £46,573
Isle of Wight Council 2014-5 GBP £41,206
Isle of Wight Council 2014-4 GBP £42,188
Isle of Wight Council 2014-3 GBP £47,052
Isle of Wight Council 2014-2 GBP £36,934

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOLMDALE HOUSE IOW LTD 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 TypeFinal Meetings
Defending partyHOLMDALE HOUSE IOW LIMITEDEvent Date2016-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP , on 15 February 2017 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12 noon on 14 February 2017. Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , Joint Liquidators . Telephone 023 8033 6464 . : Date of Appointment: 17 June 2015 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOLMDALE HOUSE IOW LIMITEDEvent Date2015-06-17
At a General Meeting of the Company, duly convened, and held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on the 17 June 2015 the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily and 2. That Andrew Watling and Carl Jackson both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , be and are hereby appointed Joint Liquidators of the Company and that they act jointly and severally Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone: 02380 336464 or email: info@quantuma.com . Alternative contact for enquiries on proceedings, Karen Paracchini on 02380 336464 or karen.paracchini@quantuma.com William Luke McNulty , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOLMDALE HOUSE IOW LIMITEDEvent Date2015-06-17
Andrew Watling and Carl Jackson both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 336464 or email: info@quantuma.com . Tel: 02380 336464 or email: karen.paracchini@quantuma.com . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOLMDALE HOUSE IOW LIMITEDEvent Date2015-05-22
By order of the Board, notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , of a meeting of the creditors of the above Company, convened for the purposes of receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit, appointing a Liquidation Committee. The meeting will be held as follows: Date of Creditors Meeting: 17 June 2015 Time of Creditors Meeting: 3.15 pm Place of Creditors Meeting: 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12.00 noon on 16 June 2015 . The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. Contact details, Email at info@quantuma.com or telephone 02380336464 . Additional contact: Further details can be obtained from Karen Paracchini of Quantuma LLP, telephone 02380 336464 , Email karen.paracchini@quantuma.com .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMDALE HOUSE IOW LTD 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 HOLMDALE HOUSE IOW LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4