Company NameNorwest Holst Civil Engineering Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusActive
Company Number00928569
CategoryPrivate Limited Company
Incorporation Date11 March 1968(56 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(25 years after company formation)
Appointment Duration31 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(28 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 1997(29 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameEdward Cecil Williams
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Director
Correspondence AddressLlywn Onn
Ruthin Road
Bwlohgyn Wrexham
Clwyd
LL11 5LR
Wales
Director NameJohn Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 1997)
RoleGroup Managing Director
Correspondence AddressNorjon House
Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DU
Director NameFrederick Hugh Saint
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Director
Correspondence AddressBirch Cottage
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Director NameMr Guy Stephen John Payne
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Director NameJohn Alan Lloyd
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration3 days (resigned 31 December 1992)
RoleGas Engineer
Correspondence Address103 Station Road
Hesketh Bank
Preston
Lancs
PR4 6SQ
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameChristopher Jeremy James
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleSurveyor
Correspondence AddressManor House Cottage
Lacon Street
Prees
Shropshire
Sy13
Director NameRoger Chard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Executive
Correspondence Address1 South Park Farm
Marrinch
Fife
KY7 6HH
Scotland
Director NameRoger Theodore Brooks
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Director
Correspondence AddressElm Cottage Old Chester Road
Helsby
Warrington
WA6 9PS
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameMr Robert Cecil Kirby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(25 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRanworth Fir Drive
Camberley
Surrey
GU17 9BU
Director NameRichard Carter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleCompany Executive
Correspondence Address14 Church Street
Quainton
Aylesbury
Buckinghamshire
HP22 4AP
Director NameJohn Francis Ryan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1997)
RoleCompany Accountant
Correspondence Address37 Gisburne Way
Off Howard Close
Watford
Hertfordshire
Director NameNicholas Francis Black
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Shaftsbury Road
Richmond
Surrey
TW9 2TD
Director NameAndrew George Geddes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1997)
RoleCompany Executive
Correspondence AddressBransford House
21 Beechnut Lane
Solihull
West Midlands
B91 2NN

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Charges

17 October 1988Delivered on: 2 November 1988
Satisfied on: 1 November 1993
Persons entitled:
Norwest Holst Pensions (Property) Limited.
Norwest Holst Pensions Limited

Classification: Transfer of charge deed of acknowledgement & release.
Secured details: All moneys due or to become due from the company or any of the other companies named therein to the chargees as defined in the deed.
Particulars: (See doc M395 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.
Fully Satisfied
17 October 1988Delivered on: 1 November 1988
Satisfied on: 1 November 1993
Persons entitled: International Westminster Bank PLC

Classification: 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 as agent and trustee for itself and the banks as defined in the debenture on any account whatsoever.
Particulars: Fixed & floating charge over (see form M395-ref M306 for full details). Undertaking and all property and assets.
Fully Satisfied
19 August 1987Delivered on: 27 August 1987
Satisfied on: 1 November 1993
Persons entitled: Lloyds Bank Plcas Trustee and Agent for the Secured Trustees Named (See Doc M44/28 Aug/Ln for Full Details)

Classification: Composite guarantee and 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 lloyds bank PLC as trustee and agent for itself and the other ii chargees named.
Particulars: (See doc M44/28 aug/ln 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.
Fully Satisfied
22 April 1986Delivered on: 7 May 1986
Satisfied on: 4 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Deed of guarantee & set off.
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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 February 1983Delivered on: 11 February 1983
Satisfied on: 4 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
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.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied

Filing History

10 April 2013Restoration by order of the court (3 pages)
10 April 2013Restoration by order of the court (3 pages)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2008Restoration by order of the court (2 pages)
13 March 2008Restoration by order of the court (2 pages)
8 October 1998Dissolved (1 page)
8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 1997£ nc 5250000/6286809 19/11/97 (2 pages)
11 December 1997Ad 19/11/97--------- £ si 1036809@1=1036809 £ ic 5250000/6286809 (2 pages)
11 December 1997Ad 19/11/97--------- £ si 1036809@1=1036809 £ ic 5250000/6286809 (2 pages)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 1997£ nc 5250000/6286809 19/11/97 (2 pages)
28 November 1997Appointment of a voluntary liquidator (1 page)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
21 November 1997New director appointed (4 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (13 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (13 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
19 January 1996Return made up to 28/12/95; full list of members (13 pages)
19 January 1996Return made up to 28/12/95; full list of members (13 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
9 February 1988Full accounts made up to 31 March 1987 (13 pages)
9 February 1988Full accounts made up to 31 March 1987 (13 pages)
27 January 1987Full accounts made up to 31 March 1986 (13 pages)
27 January 1987Full accounts made up to 31 March 1986 (13 pages)
11 March 1986Incorporation (16 pages)