HOLIMARINE UK HOLDINGS PLC

Register to unlock more data on OkredoRegister

HOLIMARINE UK HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00500801

Incorporation date

29/10/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1951)
dot icon28/11/2018
Final Gazette dissolved following liquidation
dot icon28/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2017
Appointment of a voluntary liquidator
dot icon15/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2017
Administrator's progress report to 2016-12-16
dot icon23/08/2016
Result of meeting of creditors
dot icon15/08/2016
Statement of affairs with form 2.14B
dot icon11/08/2016
Statement of administrator's proposal
dot icon04/08/2016
Statement of administrator's proposal
dot icon04/07/2016
Appointment of an administrator
dot icon28/06/2016
Registered office address changed from 171 Ivyhouse Lane Coseley Bilston West Midlands W14 9LD to 1 Kings Avenue Winchmore Hill London N21 3NA on 2016-06-28
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon25/11/1998
Receiver ceasing to act
dot icon25/11/1998
Receiver's abstract of receipts and payments
dot icon06/07/1998
Receiver's abstract of receipts and payments
dot icon22/12/1997
Receiver's abstract of receipts and payments
dot icon10/07/1997
Receiver's abstract of receipts and payments
dot icon23/12/1996
Receiver's abstract of receipts and payments
dot icon12/08/1996
Receiver's abstract of receipts and payments
dot icon13/02/1996
Receiver's abstract of receipts and payments
dot icon13/02/1996
Receiver's abstract of receipts and payments
dot icon13/02/1996
Receiver's abstract of receipts and payments
dot icon13/02/1996
Receiver's abstract of receipts and payments
dot icon13/02/1996
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1993
Appointment of receiver/manager
dot icon01/06/1993
Director resigned
dot icon18/09/1992
Appointment of receiver/manager
dot icon27/05/1992
Full accounts made up to 1991-09-30
dot icon26/11/1991
Return made up to 31/10/91; full list of members
dot icon31/07/1991
Accounting reference date extended from 30/06 to 30/09
dot icon17/07/1991
Registered office changed on 17/07/91 from: mowat house, 2 the chase john tate road hertford herts SG13 7NN
dot icon21/05/1991
New director appointed
dot icon12/02/1991
Director resigned
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 31/10/90; no change of members
dot icon11/01/1991
Resolutions
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon12/12/1990
Certificate of change of name
dot icon12/12/1990
Certificate of change of name
dot icon14/11/1990
Certificate of change of name
dot icon14/11/1990
Certificate of change of name
dot icon12/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon04/10/1990
Particulars of mortgage/charge
dot icon01/10/1990
Director resigned
dot icon05/03/1990
New secretary appointed;new director appointed
dot icon12/02/1990
Secretary resigned;director resigned
dot icon23/01/1990
Registered office changed on 23/01/90 from: corner house 6/8 the wash hertford SG14 1PX
dot icon06/12/1989
Full accounts made up to 1989-06-30
dot icon22/11/1989
Return made up to 31/10/89; full list of members
dot icon08/07/1989
Declaration of satisfaction of mortgage/charge
dot icon08/07/1989
Declaration of satisfaction of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon18/04/1989
Director resigned
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon12/04/1989
New director appointed
dot icon06/04/1989
Accounting reference date extended from 31/03 to 30/06
dot icon13/02/1989
Director resigned
dot icon08/02/1989
Registered office changed on 08/02/89 from: 171 ivy house lane cosely bilston staffs WV14 9LD
dot icon06/02/1989
Wd 20/01/89 ad 05/01/89--------- premium £ si [email protected]=26000
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 13/10/88; bulk list available separately
dot icon10/11/1987
Full group accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 09/10/87; full list of members
dot icon22/10/1987
Resolutions
dot icon19/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon24/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 10/10/86; full list of members
dot icon16/09/1986
Director's particulars changed
dot icon29/10/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLIMARINE UK HOLDINGS PLC

HOLIMARINE UK HOLDINGS PLC is an(a) Dissolved company incorporated on 29/10/1951 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HOLIMARINE UK HOLDINGS PLC?

toggle

HOLIMARINE UK HOLDINGS PLC is currently Dissolved. It was registered on 29/10/1951 and dissolved on 28/11/2018.

Where is HOLIMARINE UK HOLDINGS PLC located?

toggle

HOLIMARINE UK HOLDINGS PLC is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does HOLIMARINE UK HOLDINGS PLC do?

toggle

HOLIMARINE UK HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HOLIMARINE UK HOLDINGS PLC?

toggle

The latest filing was on 28/11/2018: Final Gazette dissolved following liquidation.