Dissolved 2017-05-23
Company Information for HOLMDALE HOUSE IOW LTD
SOUTHAMPTON, HAMPSHIRE, SO14 3EX,
|
Company Registration Number
04604200
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | ||
---|---|---|
HOLMDALE HOUSE IOW LTD | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE SO14 3EX Other companies in SO31 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM LUKE MCNULTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN JOHN WRIGHT |
Company Secretary | ||
ALLAN JOHN WRIGHT |
Director | ||
EILEEN MARGARET WRIGHT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 40 UNION STREET RYDE ISLE OF WIGHT PO33 2LF | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM THE HERONS GRANGE FAM NETLEY ABBEY SOUTHAMPTON SO31 5FF | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046042000004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046042000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES15 | CHANGE OF NAME 05/12/2013 | |
CERTNM | COMPANY NAME CHANGED GOING PLACES NURSERY LTD CERTIFICATE ISSUED ON 05/12/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 13 SPRINGHILL GREEN PLYMOUTH DEVON PL2 3RW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LUKE MCNULTY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET WRIGHT / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN WRIGHT / 23/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN JOHN WRIGHT / 23/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 13/12/02 | |
ELRES | S366A DISP HOLDING AGM 13/12/02 | |
88(2)R | AD 29/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
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 | 2016-12-21 |
Resolutions for Winding-up | 2015-06-22 |
Appointment of Liquidators | 2015-06-22 |
Meetings of Creditors | 2015-05-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 106,893 |
---|
Creditors and other liabilities
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOLMDALE HOUSE IOW LIMITED | Event Date | 2016-12-15 |
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 Type | Resolutions for Winding-up | |
Defending party | HOLMDALE HOUSE IOW LIMITED | Event Date | 2015-06-17 |
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 Type | Appointment of Liquidators | |
Defending party | HOLMDALE HOUSE IOW LIMITED | Event Date | 2015-06-17 |
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 Type | Meetings of Creditors | |
Defending party | HOLMDALE HOUSE IOW LIMITED | Event Date | 2015-05-22 |
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 . | |||
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. |