Company NameJack Holt Limited
Company StatusDissolved
Company Number00397236
CategoryPrivate Limited Company
Incorporation Date24 July 1945(78 years, 9 months ago)
Dissolution Date26 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChadwick Beecher-Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(47 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 26 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley The Embankment
Putney
London
SW15 1LB
Secretary NameMatthew Lawrence Sharp
NationalityBritish
StatusClosed
Appointed16 March 1993(47 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 26 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37b West Hill
Putney
London
SW18 1RB
Director NameMatthew Lawrence Sharp
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1996(51 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 26 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37b West Hill
Putney
London
SW18 1RB
Director NameMr Peter Harold Marchant
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(58 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 26 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameMr John Lapworth Holt
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(47 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address17 Elmstead Park Road
Elms Road
West Wittering
Sussex
PO20 8NQ
Director NameMr Beecher Moore
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1993(47 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 1996)
RoleCompany Director
Correspondence Address3 Temple Gardens
Middle Temple
London
EC4Y 9AU
Director NameChristopher John Reed
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(51 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2003)
RoleBee Cottage
Correspondence AddressSycamore Cottage
Shortheath Cottage
Kingsley
Hampshire
GU35 9JS
Director NameZeb Ivan Elliott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(54 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address33 Wimbledon Park Court
Southgields
London
SW19 6NN
Director NameMr Benjamin Louis Hutton-Dunton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(57 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 2010)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Astral Gardens
Hamble
Southampton
Hampshire
SO31 4RQ

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

63 at 1Sofia Maria Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£327,830
Cash£31,003
Current Liabilities£2,395,483

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2012Final Gazette dissolved following liquidation (1 page)
26 December 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
28 August 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
28 August 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
28 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (17 pages)
16 September 2011Liquidators statement of receipts and payments to 1 August 2011 (17 pages)
16 September 2011Liquidators statement of receipts and payments to 1 August 2011 (17 pages)
16 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (17 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
2 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 August 2010Administrator's progress report to 26 July 2010 (1 page)
2 August 2010Administrator's progress report to 26 July 2010 (1 page)
13 May 2010Result of meeting of creditors (37 pages)
13 May 2010Result of meeting of creditors (37 pages)
21 April 2010Statement of administrator's proposal (30 pages)
21 April 2010Statement of administrator's proposal (30 pages)
20 April 2010Director's details changed for Peter Harold Marchant on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Chadwick Beecher-Moore on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Matthew Lawrence Sharp on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Harold Marchant on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Matthew Lawrence Sharp on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Chadwick Beecher-Moore on 16 March 2010 (2 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 63
(5 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 63
(5 pages)
19 April 2010Statement of affairs with form 2.14B (14 pages)
19 April 2010Statement of affairs with form 2.14B (14 pages)
12 March 2010Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 12 March 2010 (2 pages)
2 March 2010Appointment of an administrator (1 page)
2 March 2010Appointment of an administrator (1 page)
23 February 2010Termination of appointment of Benjamin Hutton-Dunton as a director (2 pages)
23 February 2010Termination of appointment of Benjamin Hutton-Dunton as a director (2 pages)
5 January 2010Accounts for a small company made up to 31 October 2008 (8 pages)
5 January 2010Accounts for a small company made up to 31 October 2008 (8 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
25 March 2009Return made up to 16/03/08; full list of members (4 pages)
25 March 2009Return made up to 16/03/08; full list of members (4 pages)
23 March 2009Director's change of particulars / benjamin hutton dunton / 26/02/2009 (1 page)
23 March 2009Director's Change of Particulars / benjamin hutton dunton / 26/02/2009 / HouseName/Number was: , now: 61; Street was: 14 hermes court, now: astral gardens; Area was: hayling close priddys hard, now: hamble; Post Town was: gosport, now: southampton; Post Code was: PO12 4LD, now: SO31 4RQ (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (9 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (9 pages)
10 January 2008Full accounts made up to 31 October 2006 (19 pages)
10 January 2008Full accounts made up to 31 October 2006 (19 pages)
13 April 2007Return made up to 16/03/07; full list of members (8 pages)
13 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (9 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (9 pages)
21 March 2006Return made up to 16/03/06; full list of members (8 pages)
21 March 2006Return made up to 16/03/06; full list of members (8 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
24 March 2005Return made up to 16/03/05; full list of members (8 pages)
24 March 2005Return made up to 16/03/05; full list of members (8 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 March 2004Accounts for a medium company made up to 31 October 2002 (19 pages)
5 March 2004Accounts for a medium company made up to 31 October 2002 (19 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
30 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
30 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
28 July 2003£ ic 82/63 10/07/03 £ sr 19@1=19 (1 page)
28 July 2003£ ic 82/63 10/07/03 £ sr 19@1=19 (1 page)
20 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2003£ ic 124/82 12/06/03 £ sr 42@1=42 (1 page)
17 July 2003£ ic 124/82 12/06/03 £ sr 42@1=42 (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003Return made up to 16/03/03; full list of members (6 pages)
14 May 2003Return made up to 16/03/03; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
30 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
30 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 April 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(7 pages)
10 April 2001Return made up to 16/03/01; full list of members (7 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 June 2000Return made up to 16/03/00; change of members (8 pages)
20 June 2000Return made up to 16/03/00; change of members (8 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 March 1999Return made up to 16/03/99; full list of members (7 pages)
30 March 1999Return made up to 16/03/99; full list of members (7 pages)
26 October 1998Registered office changed on 26/10/98 from: the embankment putney london SW15 1LB (1 page)
26 October 1998Registered office changed on 26/10/98 from: the embankment putney london SW15 1LB (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 March 1998Return made up to 16/03/98; full list of members (8 pages)
26 March 1998Return made up to 16/03/98; full list of members (8 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 July 1997New secretary appointed;new director appointed (1 page)
21 July 1997New secretary appointed;new director appointed (1 page)
29 April 1997Return made up to 16/03/97; full list of members (6 pages)
29 April 1997Return made up to 16/03/97; full list of members (6 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
11 September 1996Secretary's particulars changed (1 page)
11 September 1996Secretary's particulars changed (1 page)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 April 1996Secretary's particulars changed (1 page)
25 April 1996Return made up to 16/03/96; full list of members (6 pages)
25 April 1996Return made up to 16/03/96; full list of members (6 pages)
25 April 1996Location of register of members (1 page)
25 April 1996Location of register of members (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (4 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 March 1995Return made up to 16/03/95; full list of members (7 pages)
23 March 1995Return made up to 16/03/95; full list of members (14 pages)
24 July 1945Incorporation (20 pages)
24 July 1945Incorporation (20 pages)