Company NameHolco Trading Co Limited
Company StatusDissolved
Company Number00318748
CategoryPrivate Limited Company
Incorporation Date23 September 1936(87 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusClosed
Appointed28 September 2007(71 years after company formation)
Appointment Duration15 years, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Phillip Anthony Murnane
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed06 July 2022(85 years, 10 months after company formation)
Appointment Duration1 year (closed 18 July 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMrs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed06 July 2022(85 years, 10 months after company formation)
Appointment Duration1 year (closed 18 July 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2000)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameMr Michael William Metcalfe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleCocoa Trader
Country of ResidenceEngland
Correspondence Address47 Hornton Street
London
W8 7NT
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(58 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NamePeter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(59 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2000)
RoleSolicitor
Correspondence AddressBrook Cottage
Sychem Lane
Capel
Kent
TN12 6TT
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(59 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(60 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(61 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(63 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameMr Rafael Muguiro Sartorius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed07 April 2000(63 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexander Square
London
SW3 2AX
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed07 April 2000(63 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr John Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(64 years, 3 months after company formation)
Appointment Duration21 years (resigned 16 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMs Sarah Helen Ainsworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(73 years after company formation)
Appointment Duration9 months (resigned 02 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameMr Paul Parness
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(85 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2022)
RoleTax Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameHolco Trading Co. Limited (Corporation)
StatusResigned
Appointed30 September 2009(73 years after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
Correspondence Address43 Brampton Road
St. Albans
Hertfordshire
AL1 4PU

Contact

Websiteedfman.com
Telephone020 70898000
Telephone regionLondon

Location

Registered Address3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10m at £0.2Holco Man LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,500,000
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,500,000
(4 pages)
1 December 2015Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,500,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,500,000
(4 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,500,000
(4 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,500,000
(4 pages)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 30 September 2010 (13 pages)
6 June 2011Full accounts made up to 30 September 2010 (13 pages)
19 July 2010Termination of appointment of Sarah Ainsworth as a director (1 page)
19 July 2010Termination of appointment of Sarah Ainsworth as a director (1 page)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for John Bernard Gordon Laing on 31 May 2010 (2 pages)
1 July 2010Secretary's details changed for Gaynor Antigha Bassey on 31 May 2010 (1 page)
1 July 2010Director's details changed for John Bernard Gordon Laing on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Ms Sarah Helen Ainsworth on 31 May 2010 (2 pages)
1 July 2010Secretary's details changed for Gaynor Antigha Bassey on 31 May 2010 (1 page)
1 July 2010Director's details changed for Ms Sarah Helen Ainsworth on 31 May 2010 (2 pages)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
22 October 2009Termination of appointment of Holco Trading Co. Limited as a director (1 page)
22 October 2009Termination of appointment of Holco Trading Co. Limited as a director (1 page)
22 October 2009Appointment of Ms Sarah Helen Ainsworth as a director (2 pages)
22 October 2009Appointment of Ms Sarah Helen Ainsworth as a director (2 pages)
21 October 2009Termination of appointment of Rafael Muguiro as a director (1 page)
21 October 2009Appointment of Holco Trading Co. Limited as a director (1 page)
21 October 2009Appointment of Holco Trading Co. Limited as a director (1 page)
21 October 2009Termination of appointment of Rafael Muguiro as a director (1 page)
1 July 2009Full accounts made up to 31 October 2008 (11 pages)
1 July 2009Full accounts made up to 31 October 2008 (11 pages)
26 June 2009Director's change of particulars / rafael muguiro sartorius / 26/06/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
26 June 2009Director's change of particulars / rafael muguiro sartorius / 26/06/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
23 July 2007Full accounts made up to 31 October 2006 (10 pages)
23 July 2007Full accounts made up to 31 October 2006 (10 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: cottons centre hays lane london SE1 2QE (1 page)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: cottons centre hays lane london SE1 2QE (1 page)
4 August 2006Full accounts made up to 31 October 2005 (10 pages)
4 August 2006Full accounts made up to 31 October 2005 (10 pages)
13 June 2006Return made up to 31/05/06; full list of members (2 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Location of debenture register (1 page)
13 June 2006Registered office changed on 13/06/06 from: cottons centre hays lane london SE1 2QE (1 page)
13 June 2006Location of debenture register (1 page)
13 June 2006Return made up to 31/05/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: cottons centre hays lane london SE1 2QE (1 page)
13 June 2006Location of register of members (1 page)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 July 2004Full accounts made up to 31 October 2003 (10 pages)
13 July 2004Full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
23 June 2003Full accounts made up to 31 October 2002 (10 pages)
23 June 2003Full accounts made up to 31 October 2002 (10 pages)
25 July 2002Full accounts made up to 31 October 2001 (10 pages)
25 July 2002Full accounts made up to 31 October 2001 (10 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (10 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (10 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; change of members (7 pages)
27 June 2000Return made up to 31/05/00; change of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
11 July 1997Auditor's resignation (1 page)
11 July 1997Auditor's resignation (1 page)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 June 1997Return made up to 31/05/97; no change of members (5 pages)
23 June 1997Return made up to 31/05/97; no change of members (5 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (1 page)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Full accounts made up to 31 March 1995 (9 pages)
28 June 1995Return made up to 31/05/95; full list of members (16 pages)
28 June 1995Return made up to 31/05/95; full list of members (16 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
11 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1973Memorandum and Articles of Association (11 pages)
12 February 1973Memorandum and Articles of Association (11 pages)
11 March 1950Alter mem and arts (5 pages)
11 March 1950Alter mem and arts (5 pages)