Company NameArthur Holgate And Son Limited
Company StatusLiquidation
Company Number00298792
CategoryPrivate Limited Company
Incorporation Date26 March 1935(89 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Martin Edmund Holgate
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCaravan Park Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Close 28 Stankelt Road
Silverdale
Carnforth
Lancashire
LA5 0TH
Secretary NameMrs Margaret Holgate
NationalityBritish
StatusCurrent
Appointed28 February 1994(58 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWood Close 28 Stankelt Road
Silverdale
Carnforth
Lancashire
LA5 0TH
Director NameMrs Margaret Holgate
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(62 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Paul Holgate
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(62 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Close 28 Stankelt Road
Silverdale
Carnforth
Lancashire
LA5 0TH
Director NameMr Frank William Holgate
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressHealthwaite House
Far Arnside
Carnforth
Lancashire
LA5 0SL
Secretary NameMr Martin Edmund Holgate
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwood Cottage
59 The Row, Silverdale
Carnforth
Lancashire
LA5 0UG

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Turnover£1,975,730
Gross Profit£1,020,282
Net Worth£316,908
Cash£6,204
Current Liabilities£4,624,443

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Next Accounts Due31 July 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due14 January 2017 (overdue)

Filing History

7 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (20 pages)
11 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (13 pages)
25 January 2016Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages)
9 November 2015Liquidators' statement of receipts and payments to 4 September 2015 (12 pages)
9 November 2015Liquidators statement of receipts and payments to 4 September 2015 (12 pages)
9 November 2015Liquidators statement of receipts and payments to 4 September 2015 (12 pages)
15 September 2015Registered office address changed from C/O Silke Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to 10 Fitzroy Square London W1T 5HP on 15 September 2015 (2 pages)
14 September 2015Certificate of removal of voluntary liquidator (1 page)
14 September 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (11 pages)
11 August 2015Liquidators statement of receipts and payments to 6 June 2015 (11 pages)
11 August 2015Liquidators statement of receipts and payments to 6 June 2015 (11 pages)
22 July 2014Liquidators statement of receipts and payments to 6 June 2014 (21 pages)
22 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (21 pages)
22 July 2014Liquidators statement of receipts and payments to 6 June 2014 (21 pages)
16 July 2013Registered office address changed from 2 Hardman Street Manchester M3 3HF on 16 July 2013 (2 pages)
11 July 2013Statement of affairs with form 4.19 (15 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Administrator's progress report to 3 June 2013 (24 pages)
18 June 2013Notice of a court order ending Administration (27 pages)
18 June 2013Administrator's progress report to 3 June 2013 (24 pages)
17 January 2013Notice of extension of period of Administration (1 page)
17 January 2013Administrator's progress report to 14 December 2012 (19 pages)
4 September 2012Administrator's progress report to 31 July 2012 (21 pages)
17 April 2012Notice of deemed approval of proposals (1 page)
28 March 2012Statement of administrator's proposal (39 pages)
27 March 2012Statement of affairs with form 2.14B/2.15B (16 pages)
1 March 2012Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH on 1 March 2012 (2 pages)
10 February 2012Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH England on 10 February 2012 (2 pages)
9 February 2012Appointment of an administrator (1 page)
31 January 2012Auditor's resignation (2 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 750,000
(6 pages)
12 January 2012Register inspection address has been changed from Silver Ridge Park Hale Milnthorpe Cumbria LA7 7BW United Kingdom (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Secretary's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Paul Holgate on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Paul Holgate on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Martin Edmund Holgate on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Martin Edmund Holgate on 1 November 2010 (2 pages)
24 February 2011Secretary's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages)
24 February 2011Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH England on 24 February 2011 (1 page)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages)
23 February 2011Director's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages)
19 February 2011Registered office address changed from Silver Ridge Park.... Hale Milnthorpe Cumbria LA7 7BW United Kingdom on 19 February 2011 (1 page)
19 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
19 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (3 pages)
3 August 2010Full accounts made up to 31 October 2009 (16 pages)
3 June 2010Full accounts made up to 31 October 2008 (16 pages)
2 February 2010Director's details changed for Mr Martin Edmund Holgate on 31 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Registered office address changed from 28 Po Box 98 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mr Paul Holgate on 31 January 2010 (2 pages)
2 February 2010Registered office address changed from 28 Po Box 98 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Margaret Holgate on 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Margaret Holgate on 31 January 2010 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Director's change of particulars / paul holgate / 10/01/2008 (2 pages)
28 January 2009Registered office changed on 28/01/2009 from po box 98, 28 stankelt road carnforth lancashire LA5 0TA (1 page)
1 December 2008Full accounts made up to 31 October 2007 (16 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
2 February 2007Registered office changed on 02/02/07 from: po box 98 28 stankelt road carnforth lancashire LA5 0WA (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
5 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2005Particulars of mortgage/charge (6 pages)
29 October 2005Particulars of mortgage/charge (9 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Full accounts made up to 31 October 2004 (14 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 October 2003 (15 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Full accounts made up to 31 October 2002 (16 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
12 June 2002Auditor's resignation (2 pages)
1 June 2002Full accounts made up to 31 October 2001 (14 pages)
24 April 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Ad 31/10/01--------- £ si 749200@1=749200 £ ic 800/750000 (2 pages)
27 November 2001Nc inc already adjusted 31/10/01 (1 page)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Memorandum and Articles of Association (4 pages)
4 September 2001Full accounts made up to 31 October 2000 (15 pages)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 February 1998Registered office changed on 20/02/98 from: the hazels 10 st johns avenue silverdale carnforth lancashire LA5 0SU (1 page)
10 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Memorandum and Articles of Association (36 pages)
29 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 1983Accounts made up to 31 October 1980 (3 pages)
22 September 1976Share capital/value on formation (2 pages)
21 January 1976Accounts made up to 31 October 1974 (3 pages)