Liquidation
Company Information for JOHN HOLLINGSWORTH & SON PROPERTY LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
07540869
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN HOLLINGSWORTH & SON PROPERTY LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in B93 | |
Company Number | 07540869 | |
---|---|---|
Company ID Number | 07540869 | |
Date formed | 2011-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 00:57:56 |
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 |
---|---|---|
KEITH JOHN WILLIAMS |
||
ALASTAIR FREW |
||
MICHAEL JOHN DICKENS SMITH |
||
KEITH JOHN WILLIAMS |
||
JUNE EILEEN WITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT TUCKER WITHERS |
Director | ||
KEITH JOHN WILLIAMS |
Company Secretary | ||
KEITH JOHN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN HOLLINGSWORTH & SON RETAIL LIMITED | Director | 2016-02-26 | CURRENT | 2011-02-23 | Liquidation | |
JOHN HOLLINGSWORTH & SON LIMITED | Director | 2016-02-26 | CURRENT | 1920-01-05 | Liquidation | |
JOHN HOLLINGSWORTH & SON RETAIL LIMITED | Director | 2016-02-26 | CURRENT | 2011-02-23 | Liquidation | |
JOHN HOLLINGSWORTH & SON LIMITED | Director | 2016-02-26 | CURRENT | 1920-01-05 | Liquidation | |
HEALTHWATCH SOLIHULL LIMITED | Director | 2014-02-17 | CURRENT | 2013-02-28 | Dissolved 2017-05-02 | |
NATIONAL CRICKET CONFERENCE | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
JOHN HOLLINGSWORTH & SON RETAIL LIMITED | Director | 2011-06-24 | CURRENT | 2011-02-23 | Liquidation | |
JOHN HOLLINGSWORTH & SON LIMITED | Director | 2001-04-20 | CURRENT | 1920-01-05 | Liquidation | |
JOHN HOLLINGSWORTH & SON RETAIL LIMITED | Director | 2016-02-26 | CURRENT | 2011-02-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | 31/01/18 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM ST. JOHNS COURT 70A ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES | |
AA01 | PREVEXT FROM 31/12/2017 TO 31/01/2018 | |
AA | 31/12/16 UNAUDITED ABRIDGED | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 9100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WITHERS | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 23/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DICKENS SMITH | |
AP01 | DIRECTOR APPOINTED JUNE EILEEN WITHERS | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR FREW | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 23/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 23/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM ST JOHNS COURT 70A ST JOHNS CLOSE KNOWLE, SOLIHULL WEST MIDLANDS B93 0NN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN WILLIAMS | |
AP03 | SECRETARY APPOINTED KEITH JOHN WILLIAMS | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 9100.00 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2018-03-22 |
Appointmen | 2018-03-22 |
Resolution | 2018-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JOHN HOLLINGSWORTH & SON PROPERTY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JOHN HOLLINGSWORTH & SON PROPERTY LIMITED | Event Date | 2018-03-22 |
Initiating party | Event Type | Appointmen | |
Defending party | JOHN HOLLINGSWORTH & SON PROPERTY LIMITED | Event Date | 2018-03-22 |
Name of Company: JOHN HOLLINGSWORTH & SON PROPERTY LIMITED Company Number: 07540869 Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: St. Johns Court, 70a St. Johns… | |||
Initiating party | Event Type | Resolution | |
Defending party | JOHN HOLLINGSWORTH & SON PROPERTY LIMITED | Event Date | 2018-03-22 |
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. |