Company NameHolimarine UK Holdings Plc
Company StatusDissolved
Company Number00500801
CategoryPublic Limited Company
Incorporation Date29 October 1951(72 years, 6 months ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)
Previous NamesJoseph Webb P L C and Holimarine UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian John Dunlop
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(40 years after company formation)
Appointment Duration27 years, 1 month (closed 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(40 years after company formation)
Appointment Duration27 years, 1 month (closed 28 November 2018)
RoleSolicitor
Correspondence Address34 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Martin Mark Nathanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(40 years after company formation)
Appointment Duration27 years, 1 month (closed 28 November 2018)
RoleCompany Director
Correspondence AddressHartland
Lower Farm Road
Effingham
Surrey
KT24 5JL
Secretary NameMr Robin Hugh Harwood Myddelton
NationalityBritish
StatusClosed
Appointed31 October 1991(40 years after company formation)
Appointment Duration27 years, 1 month (closed 28 November 2018)
RoleCompany Director
Correspondence Address34 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Nirmal Kumar Borkhataria
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(40 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,196,047
Current Liabilities£3,166,264

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 December 1990Delivered on: 3 January 1991
Persons entitled: Lloyds Bank PLC as Agent for Itself and the Banks (As Defined)

Classification: Composite guarantee & debenture
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 on any account whatsoever.
Particulars: (See doc M170 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1990Delivered on: 3 January 1991
Persons entitled: Mowat Group PLC

Classification: Composite guarantee & debenture
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 on any account whatsoever.
Particulars: Floating charge over (see doc M126 for full details). Undertaking and all property and assets.
Outstanding
19 December 1990Delivered on: 3 January 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or the companies (as defined) to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking property assets and rights present and/or future.
Outstanding
19 December 1990Delivered on: 3 January 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or mowat group PLC and/or the companies (as defined) to the chargee on any account whatsoever.
Particulars: All that f/h property situate at ivy house lane coseley bilston west midlands with all buildings erections fixtures fittings fixed plant and machinery.
Outstanding
14 September 1990Delivered on: 4 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee & debenture
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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 1989Delivered on: 3 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as or being land and buildings situate at the coppice, ivyhouse lane, coseley stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1967Delivered on: 26 September 1967
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: For securing debenture stock of the company amounting to £500,000.
Particulars: 1, ivy house lane, comeley, staffs.
Outstanding

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
15 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
24 January 2017Administrator's progress report to 16 December 2016 (21 pages)
24 January 2017Administrator's progress report to 16 December 2016 (21 pages)
23 August 2016Result of meeting of creditors (7 pages)
23 August 2016Result of meeting of creditors (7 pages)
15 August 2016Statement of affairs with form 2.14B (5 pages)
15 August 2016Statement of affairs with form 2.14B (5 pages)
11 August 2016Statement of administrator's proposal (45 pages)
11 August 2016Statement of administrator's proposal (45 pages)
4 August 2016Statement of administrator's proposal (42 pages)
4 August 2016Statement of administrator's proposal (42 pages)
4 July 2016Appointment of an administrator (1 page)
4 July 2016Appointment of an administrator (1 page)
28 June 2016Registered office address changed from 171 Ivyhouse Lane Coseley Bilston West Midlands W14 9LD to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 171 Ivyhouse Lane Coseley Bilston West Midlands W14 9LD to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
25 November 1998Receiver ceasing to act (2 pages)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
25 November 1998Receiver ceasing to act (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
10 July 1997Receiver's abstract of receipts and payments (2 pages)
10 July 1997Receiver's abstract of receipts and payments (2 pages)
23 December 1996Receiver's abstract of receipts and payments (2 pages)
23 December 1996Receiver's abstract of receipts and payments (2 pages)
12 August 1996Receiver's abstract of receipts and payments (2 pages)
12 August 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
3 June 1993Appointment of receiver/manager (1 page)
3 June 1993Appointment of receiver/manager (1 page)
1 June 1993Director resigned (2 pages)
1 June 1993Director resigned (2 pages)
18 September 1992Appointment of receiver/manager (1 page)
18 September 1992Appointment of receiver/manager (1 page)
27 May 1992Full accounts made up to 30 September 1991 (14 pages)
27 May 1992Full accounts made up to 30 September 1991 (14 pages)
26 November 1991Return made up to 31/10/91; full list of members (9 pages)
26 November 1991Return made up to 31/10/91; full list of members (9 pages)
12 December 1990Company name changed\certificate issued on 12/12/90 (2 pages)
14 November 1990Company name changed\certificate issued on 14/11/90 (2 pages)
22 November 1989Return made up to 31/10/89; full list of members (13 pages)
22 November 1989Return made up to 31/10/89; full list of members (13 pages)
29 October 1951Incorporation (17 pages)