HOLT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HOLT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02256030

Incorporation date

10/05/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hysbatch, Ticklerton, Church Stretton, Salop SY6 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon05/06/2011
Application to strike the company off the register
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/03/2010
Director's details changed for Rev Kenneth John Hathaway on 2010-03-19
dot icon23/03/2010
Director's details changed for Mrs Sara Mair Morris on 2010-03-19
dot icon14/04/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Secretary appointed mrs sara mair morris
dot icon25/11/2008
Director appointed mrs sara mair morris
dot icon25/11/2008
Return made up to 31/12/07; full list of members
dot icon24/11/2008
Appointment Terminated Director dilys hathaway
dot icon24/11/2008
Appointment Terminated Secretary dilys hathaway
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2006
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon19/02/2006
Return made up to 31/12/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2003
Amended accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/02/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon15/05/1999
Return made up to 31/12/98; no change of members
dot icon13/04/1999
Registered office changed on 14/04/99 from: 19 vine mews vine street evesham worcestershire WR11 4RE
dot icon15/11/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1998
Director resigned
dot icon02/11/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon28/05/1998
Accounts for a small company made up to 1996-12-31
dot icon02/02/1998
Director's particulars changed
dot icon02/02/1998
Director's particulars changed
dot icon02/02/1998
Return made up to 31/12/96; no change of members
dot icon02/02/1998
Return made up to 31/12/94; full list of members
dot icon02/02/1998
Return made up to 31/12/93; no change of members
dot icon02/02/1998
Secretary's particulars changed;director's particulars changed
dot icon02/02/1998
Return made up to 31/12/95; full list of members
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon02/02/1998
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon17/11/1997
Return made up to 31/12/92; full list of members
dot icon06/11/1997
Return made up to 31/12/91; no change of members
dot icon29/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon11/11/1996
Full accounts made up to 1995-12-31
dot icon03/03/1996
Receiver ceasing to act
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
New secretary appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Registered office changed on 08/08/95 from: unit 1 sherratts court beaumont road church stretton shropshire SY6 6BN
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Accounts for a small company made up to 1992-12-31
dot icon18/03/1993
Accounts for a small company made up to 1991-12-31
dot icon21/01/1993
New director appointed
dot icon17/12/1992
Registered office changed on 18/12/92 from: 35 sandford ave church stretton shropshire SY6 6BH
dot icon11/02/1992
Accounts for a small company made up to 1990-12-31
dot icon11/02/1992
Accounts for a small company made up to 1989-12-31
dot icon14/11/1991
Auditor's resignation
dot icon11/06/1991
Appointment of receiver/manager
dot icon30/04/1991
Registered office changed on 01/05/91 from: 18 park place cardiff CF1 3DQ
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1991
Director resigned
dot icon02/09/1990
Particulars of contract relating to shares
dot icon02/09/1990
Ad 02/01/89--------- £ si 12504@1
dot icon20/08/1990
Ad 02/01/89--------- £ si 12504@1
dot icon13/08/1990
Resolutions
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1989
Particulars of mortgage/charge
dot icon04/06/1989
Resolutions
dot icon04/06/1989
Resolutions
dot icon04/06/1989
£ nc 15000/100000
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Resolutions
dot icon17/05/1989
£ nc 1000/15000
dot icon03/12/1988
New director appointed
dot icon30/08/1988
Accounting reference date notified as 31/12
dot icon11/08/1988
Nc inc already adjusted
dot icon11/08/1988
Resolutions
dot icon31/07/1988
Certificate of change of name
dot icon28/07/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Director resigned;new director appointed
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Director resigned;new director appointed
dot icon18/07/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Registered office changed on 19/07/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon10/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Mark Robert
Director
13/02/1997 - 10/08/1998
38
Sheppard, Jacqueline Gayle
Director
10/08/1998 - 20/10/1998
24
Kleiser, Anthony William
Director
18/07/1995 - 13/02/1997
4
Hathaway, Dilys Owen
Director
31/12/1990 - 30/05/2007
-
Hathaway, Kenneth John, Rev
Director
20/10/1998 - Present
3

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 HOLT HOLDINGS LIMITED

HOLT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/05/1988 with the registered office located at Hysbatch, Ticklerton, Church Stretton, Salop SY6 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLT HOLDINGS LIMITED?

toggle

HOLT HOLDINGS LIMITED is currently Dissolved. It was registered on 10/05/1988 and dissolved on 26/09/2011.

Where is HOLT HOLDINGS LIMITED located?

toggle

HOLT HOLDINGS LIMITED is registered at Hysbatch, Ticklerton, Church Stretton, Salop SY6 7DQ.

What does HOLT HOLDINGS LIMITED do?

toggle

HOLT HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HOLT HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.