Company NameH.L.Holdrup & Sons Limited
DirectorsJeffrey Gordon Holdrup and Bridget Holdrup
Company StatusDissolved
Company Number00557526
CategoryPrivate Limited Company
Incorporation Date19 November 1955(68 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJeffrey Gordon Holdrup
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(35 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Mill House Coursers Road
Colney Heath
St Albans
Hertfordshire
AL4 0PB
Director NameBridget Holdrup
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(42 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address19 Langton Street
London
SW10 0JU
Secretary NameBridget Holdrup
NationalityBritish
StatusCurrent
Appointed24 June 1998(42 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address19 Langton Street
London
SW10 0JU
Director NameChristine Mary Holdrup
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 May 1994)
RoleCompany Director
Correspondence Address21 Cathedral Court
St Albans
Hertfordshire
AL3 4AF
Director NameVera Frances Holdrup
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressLinden Cottage 16 Dury Road
Barnet
Hertfordshire
EN5 5PU
Secretary NameChristine Mary Holdrup
NationalityBritish
StatusResigned
Appointed03 May 1991(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 May 1994)
RoleCompany Director
Correspondence Address21 Cathedral Court
St Albans
Hertfordshire
AL3 4AF
Secretary NameBridget Holdrup
NationalityBritish
StatusResigned
Appointed03 May 1994(38 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1998)
RoleSecretary
Correspondence AddressThe Mill House
Coursers Road
Colney Heath
Hertfordshire
AL4 0PB
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(42 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 June 1998)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr David Justin Whiting
NationalityBritish
StatusResigned
Appointed01 June 1998(42 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 June 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£320,107
Cash£543
Current Liabilities£306,429

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 March 2002Dissolved (1 page)
4 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Registered office changed on 14/09/98 from: orchard house 54 station road new barnet barnet hertfordshire EN5 1QG (1 page)
11 September 1998Appointment of a voluntary liquidator (1 page)
11 September 1998Statement of affairs (7 pages)
11 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: c/o bpa group first floor 18-20 st john street london EC1M 4DY (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 13 station road finchley london N3 2SB (1 page)
14 May 1998Registered office changed on 14/05/98 from: orchard house 54 station road new barnet herts EN5 1QG (1 page)
24 November 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 03/05/97; change of members (6 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 May 1996Return made up to 03/05/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 November 1994 (5 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 July 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)