Liquidation
Company Information for C & N HOLLINRAKE LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
05210275
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & N HOLLINRAKE LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BA6 | |
Company Number | 05210275 | |
---|---|---|
Company ID Number | 05210275 | |
Date formed | 2004-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 31/10/2014 | |
Return next due | 28/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:09:45 |
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 |
---|---|---|
NANCY ELLEN HOLLINRAKE |
||
CHARLES HOLLINRAKE |
||
NANCY ELLEN HOLLINRAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE ANGEL ENTERPRISES LIMITED | Company Secretary | 2002-08-13 | CURRENT | 2002-08-13 | Dissolved 2016-11-01 | |
BLUE ANGEL ENTERPRISES LIMITED | Director | 2002-08-13 | CURRENT | 2002-08-13 | Dissolved 2016-11-01 | |
BECKERY ISLAND REGENERATION TRUST | Director | 2010-10-08 | CURRENT | 2005-07-26 | Active | |
BLUE ANGEL ENTERPRISES LIMITED | Director | 2002-08-13 | CURRENT | 2002-08-13 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM 12 Bove Town Glastonbury Somerset BA6 8JE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Hollinrake on 2010-10-31 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/10/08; full list of members | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-14 |
Notices to Creditors | 2016-01-14 |
Appointment of Liquidators | 2016-01-14 |
Meetings of Creditors | 2015-12-29 |
Proposal to Strike Off | 2011-08-30 |
Proposal to Strike Off | 2010-03-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 34,013 |
---|
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 C & N HOLLINRAKE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 291 |
Current Assets | 2011-09-01 | £ 19,011 |
Debtors | 2011-09-01 | £ 18,720 |
Fixed Assets | 2011-09-01 | £ 219 |
Shareholder Funds | 2011-09-01 | £ 14,783 |
Tangible Fixed Assets | 2011-09-01 | £ 219 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as C & N HOLLINRAKE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C & N HOLLINRAKE LIMITED | Event Date | 2016-01-11 |
In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad (IP Nos. 9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH give notice that on 7 January 2016 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 7 March 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The Joint Liquidators can be contacted by Email: rob.coad@undebt.co.uk or by telephone on 0117 370 8889. Alternative contact: matt.mcnaughton@undebt.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & N HOLLINRAKE LIMITED | Event Date | 2016-01-07 |
Neil John Maddocks and Robert John Coad , both of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH . : The Joint Liquidators can be contacted by Email: rob.coad@undebt.co.uk or by telephone on 0117 370 8889. Alternative contact: matt.mcnaughton@undebt.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & N HOLLINRAKE LIMITED | Event Date | 2015-12-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 12 Bove Town, Glastonbury, Somerset, BA6 8JE on 07 January 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH not later than 12.00 noon on 6 January 2016. For the purposes of voting, a secured creditor is required (unless they surrender their security) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH, before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH , are persons qualified to act as insolvency practitioners in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint 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. For further details telephone Neil Maddocks and Robert Coad on: 0117 370 8889. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & N HOLLINRAKE LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & N HOLLINRAKE LIMITED | Event Date | 2010-03-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & N HOLLINRAKE LIMITED | Event Date | |
At a general meeting of the above named Company, duly convened and held at 12 BoveTown, Glastonbury, Somerset, BA6 8JE on 07 January 2016 the following resolutions were duly passed as a Special Resolution and as an OrdinaryResolution respectively: “That it has been resolved by special resolution that the company be wound up voluntarilyand that Rob Coad , of Undebt.co.uk Ltd , Orchard Business Centre, 14 Orchard Street, Bristol, BS1 5EH and Neil Maddocks , of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH , (IP Nos 11010 and 9239) be and are hereby appointed Joint Liquidators of the Companyfor the purposes of such winding up.” At a subsequent meeting of creditors held atthe same place on the same date, the resolutions were ratified confirming the appointmentof Rob Coad and Neil Maddocks as joint liquidators. The Joint Liquidators can be contacted by Email: rob.coad@undebt.co.uk or by telephone on 0117 370 8889. Alternative contact: matt.mcnaughton@undebt.co.uk Nancy Hollinrake , Chairman : | |||
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. |