Dissolved
Dissolved 2015-10-03
Company Information for HOLST DIGITAL LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
05672414
Private Limited Company
Dissolved Dissolved 2015-10-03 |
Company Name | ||||
---|---|---|---|---|
HOLST DIGITAL LIMITED | ||||
Legal Registered Office | ||||
MARBLE ARCH LONDON | ||||
Previous Names | ||||
|
Company Number | 05672414 | |
---|---|---|
Date formed | 2006-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2015-10-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 10:15:57 |
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 | ||
---|---|---|---|---|
HOLST DIGITAL LTD | 62 NORTH ROAD GLOSSOP SK13 7AU | Active | Company formed on the 2018-07-12 |
Officer | Role | Date Appointed |
---|---|---|
INGRID OSBORNE HOLST |
||
MADS LISAGER HOLST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GREYLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BREAKFAST CLUB CONSULTANCY LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Dissolved 2018-07-10 | |
FASCINATE LTD | Director | 2016-03-30 | CURRENT | 2016-03-30 | Liquidation | |
SUBVERSIVE.LY LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Liquidation | |
ECLIPSE DIGITAL LTD | Director | 2014-01-23 | CURRENT | 2014-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
SH06 | 26/03/12 STATEMENT OF CAPITAL GBP 600 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 11/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREYLING | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MADS HOLST / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREYLING / 02/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MADS HOLST / 21/12/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INGRID OSBORNE HOLST / 21/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID-JOHN GREYLING / 21/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOLST CREATIVE LIMITED CERTIFICATE ISSUED ON 16/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 23 ST JOHNS ROAD FAVERSHAM KENT ME138EL | |
CERTNM | COMPANY NAME CHANGED CONSUME STUDIO LIMITED CERTIFICATE ISSUED ON 08/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-27 |
Resolutions for Winding-up | 2014-04-29 |
Appointment of Liquidators | 2014-04-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEPOSIT DEED | Outstanding | NICHOLAS SIMON CAMPBELL AND REX WILKINSON | |
SECURITY DEPOSIT DEED | Outstanding | NICHOLAS SIMON CAMPBELL, REX WILKINSON AND PIERS WILLIAM GOUGH |
Creditors Due Within One Year | 2012-02-01 | £ 151,844 |
---|
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 HOLST DIGITAL LIMITED
Called Up Share Capital | 2012-02-01 | £ 600 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 50,218 |
Current Assets | 2012-02-01 | £ 146,615 |
Debtors | 2012-02-01 | £ 96,397 |
Fixed Assets | 2012-02-01 | £ 12,102 |
Shareholder Funds | 2012-02-01 | £ 6,873 |
Tangible Fixed Assets | 2012-02-01 | £ 12,102 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HOLST DIGITAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOLST DIGITAL LIMITED | Event Date | 2014-04-23 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 23 April 2014 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that A D Cadwallader and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9501 and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: The Joint Liquidators, Email creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans. Mads Holst , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOLST DIGITAL LIMITED | Event Date | 2014-04-23 |
A D Cadwallader and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: The Joint Liquidators, Email creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HOLST DIGITAL LIMITED | Event Date | 2014-04-23 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 19 June 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 23 April 2014 Office Holder details: A D Cadwallader , (IP No. 9501) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and N A Bennett , (IP No. 9083) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: A Cadwallader, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 A Cadwallader and N A Bennett , Joint Liquidators : | |||
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. |