HOLLAND NURSERIES LIMITED

Register to unlock more data on OkredoRegister

HOLLAND NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03385771

Incorporation date

11/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon02/10/2020
Final Gazette dissolved following liquidation
dot icon02/07/2020
Notice of final account prior to dissolution
dot icon02/10/2019
Progress report in a winding up by the court
dot icon21/08/2019
Notice of ceasing to act as receiver or manager
dot icon21/08/2019
Receiver's abstract of receipts and payments to 2019-08-07
dot icon27/02/2019
Receiver's abstract of receipts and payments to 2019-02-12
dot icon02/12/2018
Receiver's abstract of receipts and payments to 2018-08-12
dot icon14/11/2018
Registered office address changed from 7th Floor 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon21/10/2018
Progress report in a winding up by the court
dot icon19/06/2018
Receiver's abstract of receipts and payments to 2018-02-12
dot icon05/10/2017
Progress report in a winding up by the court
dot icon21/09/2017
Receiver's abstract of receipts and payments to 2017-08-12
dot icon10/01/2017
Termination of appointment of Thomas Anthony Jackson as a director on 2016-12-16
dot icon19/09/2016
Receiver's abstract of receipts and payments to 2016-08-12
dot icon15/08/2016
Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 7th Floor 98 King Street Manchester M2 4WU on 2016-08-16
dot icon09/08/2016
Appointment of a liquidator
dot icon04/05/2016
Order of court to wind up
dot icon18/04/2016
Receiver's abstract of receipts and payments to 2016-02-12
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/05/2015
Appointment of receiver or manager
dot icon03/02/2015
Appointment of Thomas Anthony Jackson as a director on 2015-01-20
dot icon03/02/2015
Termination of appointment of Joanne Cooke as a director on 2015-01-20
dot icon30/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2014
Termination of appointment of Donald Faulkner as a director
dot icon18/02/2014
Appointment of Joanne Cooke as a director
dot icon18/02/2014
Resolutions
dot icon16/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2011-06-12 with full list of shareholders
dot icon01/08/2012
Annual return made up to 2010-06-12 with full list of shareholders
dot icon01/08/2012
Director's details changed for Donald Faulkner on 2010-06-12
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/01/2010
Total exemption small company accounts made up to 2008-06-30
dot icon10/01/2010
Annual return made up to 2009-06-12 with full list of shareholders
dot icon07/01/2010
Administrative restoration application
dot icon16/11/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2009
First Gazette notice for compulsory strike-off
dot icon26/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon15/07/2008
Return made up to 12/06/08; no change of members
dot icon03/07/2007
Return made up to 12/06/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/04/2007
Return made up to 12/06/06; full list of members
dot icon18/04/2007
Director resigned
dot icon10/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 12/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 12/06/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/11/2003
Particulars of mortgage/charge
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
New director appointed
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Return made up to 12/06/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 12/06/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/08/2001
Return made up to 12/06/01; full list of members
dot icon16/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
Accounts for a small company made up to 2000-06-30
dot icon13/08/2000
Return made up to 12/06/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon23/08/1999
Full accounts made up to 1998-06-30
dot icon23/08/1999
Registered office changed on 24/08/99 from: higher walton road, walton le dale, preston, lancashire PR5 5HN
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Return made up to 12/06/99; no change of members
dot icon15/10/1998
Secretary resigned
dot icon03/08/1998
Return made up to 12/06/98; full list of members
dot icon04/07/1997
Registered office changed on 05/07/97 from: 372 old street, london, EC1V 9LT
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon30/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Donald
Director
11/06/1997 - 16/02/2014
1
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
11/06/1997 - 11/06/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
11/06/1997 - 11/06/1997
5496
Cooke, Barbara Ann
Director
11/06/2003 - 30/10/2005
2
Pendlebury-Jackson, Thomas Anthony
Secretary
14/09/1998 - Present
-

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 HOLLAND NURSERIES LIMITED

HOLLAND NURSERIES LIMITED is an(a) Dissolved company incorporated on 11/06/1997 with the registered office located at 4th Floor Abbey House, Booth Street, Manchester M2 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLAND NURSERIES LIMITED?

toggle

HOLLAND NURSERIES LIMITED is currently Dissolved. It was registered on 11/06/1997 and dissolved on 02/10/2020.

Where is HOLLAND NURSERIES LIMITED located?

toggle

HOLLAND NURSERIES LIMITED is registered at 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does HOLLAND NURSERIES LIMITED do?

toggle

HOLLAND NURSERIES LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for HOLLAND NURSERIES LIMITED?

toggle

The latest filing was on 02/10/2020: Final Gazette dissolved following liquidation.