Company Information for HOLLAND BURGH LIMITED
4 HOLLAND PARK HOLLAND PARK, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2AX,
|
Company Registration Number
06642958
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
HOLLAND BURGH LIMITED | ||||||
Legal Registered Office | ||||||
4 HOLLAND PARK HOLLAND PARK BRAMHALL STOCKPORT CHESHIRE SK7 2AX Other companies in WA1 | ||||||
Previous Names | ||||||
|
Company Number | 06642958 | |
---|---|---|
Company ID Number | 06642958 | |
Date formed | 2008-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2018 | |
Account next due | 05/01/2020 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-05 02:45:34 |
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 |
---|---|---|
DEREK ANDREW KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CROSSLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAROOLA ACCOUNTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-12 | Active | |
SELLCO UK LIMITED | Director | 2016-12-22 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2016-12-22 | CURRENT | 2014-09-02 | Active | |
NIXON WILLIAMS LIMITED | Director | 2016-12-22 | CURRENT | 1995-10-31 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
WORKER POLLS LIMITED | Director | 2016-03-04 | CURRENT | 2002-04-02 | Active - Proposal to Strike off | |
PARASOL IT LIMITED | Director | 2016-03-04 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-01-13 | CURRENT | 2011-03-15 | Active | |
HOLLAND PARK HOLDINGS LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
ARNSCO LIMITED | Director | 2015-02-27 | CURRENT | 2010-01-15 | Active | |
WHEATLEY PEARCE LIMITED | Director | 2014-02-28 | CURRENT | 2008-06-11 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2013-12-17 | CURRENT | 2006-10-18 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED | Director | 2013-05-31 | CURRENT | 2007-03-08 | Active | |
CONTIVA BUSINESS CONSULTANCY LTD | Director | 2012-07-31 | CURRENT | 2011-09-21 | Dissolved 2014-02-18 | |
CLEARSKY CIS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
PURELY MONEY MANAGEMENT LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2014-09-16 | |
PURELY ACCOUNTANCY SERVICES LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
PURELYONE LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
PURELY1 LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
CLEARSKY FINANCIALS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANCY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANTS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY MONEY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
MY CLEARSKY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTING LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
PARASOL MONEY LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
PARASOL ARRIVALS LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
MY PARASOL LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED | Director | 2008-12-16 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
NEW QUAY (HOLDINGS) LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-06-12 | |
PARAGROUP MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2006-10-02 | Dissolved 2018-06-12 | |
PARASOL LIMITED | Director | 2008-10-16 | CURRENT | 2000-03-06 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2005-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18 | |
RES15 | CHANGE OF COMPANY NAME 09/01/18 | |
CERTNM | COMPANY NAME CHANGED OPTIONIS LIMITED CERTIFICATE ISSUED ON 09/01/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 10/07/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/16 FROM Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KELLY / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 10/07/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM Parasol House 840 Ibis Court Centre Park Warrington WA1 1RL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12 | |
RES15 | CHANGE OF NAME 21/03/2012 | |
CERTNM | Company name changed xyza LIMITED\certificate issued on 21/03/12 | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10 | |
AR01 | 10/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 19/07/2010 | |
CERTNM | COMPANY NAME CHANGED PURELY MONEY LIMITED CERTIFICATE ISSUED ON 28/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09 | |
AR01 | 10/07/09 FULL LIST | |
288a | DIRECTOR APPOINTED DEREK ANDREW KELLY | |
225 | PREVSHO FROM 31/07/2009 TO 05/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 BURGH LIMITED
Cash Bank In Hand | 2012-04-06 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-06 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HOLLAND BURGH LIMITED are:
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. |