Company NameNorwest Holst Group Administation Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusActive
Company Number00187108
CategoryPrivate Limited Company
Incorporation Date15 January 1923(101 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(70 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 1993(70 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(74 years after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameJonathan Richard Michael Cliff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(70 years after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(70 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(70 years after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Charges

1 February 1983Delivered on: 11 February 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the co mpany.
Fully Satisfied
16 December 1965Delivered on: 17 December 1965
Satisfied on: 27 November 1997
Persons entitled: Icfc Trustee Co LTD

Classification: Trust deed
Secured details: £800,000.
Particulars: First legal mortgage on property of the co. At dunnings bridge rd. Netherton, nr liverpool, together with all buildings fixed plant & machinery & fixtures floating charge on the co'S. Undertaking & all property & assets present & future including uncalled capital.
Fully Satisfied
25 October 1965Delivered on: 15 November 1965
Satisfied on: 27 November 1997
Persons entitled: Icfc Trustee Co LTD

Classification: Equitable charge without instrument
Secured details: For securing £800,000 debenture stock.
Particulars: Fixed charge on property of the co. At dunnings bridge rd. Netherton, nrliverpool tog. With all bldgs. Fixed plant & machinery & all other fixtures. F loating charge undertaking & all property & assets present & future including uncalled capital.
Fully Satisfied
7 December 1981Delivered on: 10 December 1981
Persons entitled: Federated Insurance Company Limited

Classification: Mortgage
Secured details: The aggregate total sums of all monies which the chargee may be called to pay in respect of the bonds and/or indemnities and all monies payable to the chargee under an undated counter indemnity and all other monies payable under the terms of the charge.
Particulars: L/Hold property at the chaddock industrial estate, tyldesley, greater manchester.
Outstanding

Filing History

24 November 2014Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(2 pages)
25 March 2013Restoration by order of the court (3 pages)
25 March 2013Restoration by order of the court (3 pages)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2008Restoration by order of the court (3 pages)
21 May 2008Restoration by order of the court (3 pages)
3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2004Order of court - dissolution void (5 pages)
24 February 2004Order of court - dissolution void (5 pages)
7 October 1998Dissolved (1 page)
7 October 1998Dissolved (1 page)
7 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997£ nc 500000/500010 19/11/97 (2 pages)
11 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997£ nc 500000/500010 19/11/97 (2 pages)
11 December 1997Ad 19/11/97--------- £ si 10@1=10 £ ic 350000/350010 (2 pages)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Ad 19/11/97--------- £ si 10@1=10 £ ic 350000/350010 (2 pages)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 1997Appointment of a voluntary liquidator (1 page)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
28 November 1997Declaration of solvency (3 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 January 1987Return made up to 17/12/86; full list of members (7 pages)
11 March 1968Company name changed\certificate issued on 11/03/68 (5 pages)
11 March 1968Company name changed\certificate issued on 11/03/68 (5 pages)
15 January 1923Certificate of incorporation (1 page)
15 January 1923Certificate of incorporation (1 page)