Company NameNorwest Holst Soil Engineering Limited
DirectorJean-Pierre Bonnet
Company StatusActive
Company Number00980795
CategoryPrivate Limited Company
Incorporation Date29 May 1970(53 years, 11 months ago)
Previous NameHolst Soil Engineering Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed22 December 2014(44 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 112 Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameKenneth Thompson Child
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleCivil Engineer
Correspondence Address1 Northgate Rise
Linton
Wetherby
Yorkshire
LS22 4UB
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameRaymond Pretty
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 May 2004)
RoleAccountant
Correspondence Address8 Far Richard Close
Trinity Court Dewsbury Road
Ossett
West Yorkshire
WF5 9NE
Director NameMr Kenneth William Senior
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 March 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSavile Mount
72 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1993(22 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 December 2005)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameDavid Donovan
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1993(23 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 07 April 2003)
RoleChartered Civil Engineer
Correspondence Address23 The Spiert
Stone
Aylesbury
Buckinghamshire
HP17 8NJ
Secretary NameRaymond Pretty
NationalityBritish
StatusResigned
Appointed28 December 1994(24 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address8 Far Richard Close
Trinity Court Dewsbury Road
Ossett
West Yorkshire
WF5 9NE
Director NameJonathan Mark Swales
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2002)
RoleChartered Engineer
Correspondence Address69 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AA
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed14 May 2002(31 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameMr Ronald Peter Redford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(32 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2012)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Aldworth Close
Bracknell
Berkshire
RG12 7AW
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameDerek John Hollaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(33 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2005)
RoleAccountant
Correspondence AddressAppleacre House
3 Appleacres
Stoke Hammond
Buckinghamshire
MK17 9ET
Director NameMatthew Peter Foster
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(35 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2011)
RoleAccountant
Correspondence AddressOne Rothesay Drive
Highcliffe
Dorset
BH23 4LB
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(37 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(37 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court Halsey Road
Watford
Hertfordshire
WD18 0JR

Contact

Websitewww.soil-engineering.co.uk
Email address[email protected]
Telephone0113 2711111
Telephone regionLeeds

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Vinci Construction Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Classification: Acknowledgement & release.
Secured details: All monies due or to become due from the company and/o rall or any of the other companies named therin to the chargees as defined in the deed.
Particulars: (See form 395 ref M557C 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 itself and the banks as defined in the debenture.
Particulars: Fixed & floating charge over (see form M395-ref M312 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 Creditors M50/28 Ang/Ln for Full Details)

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 lloyds bank PLC as trustee and agent for itself and the other 11 chargees named.
Particulars: (See doc M50/28 ang/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
7 May 1986Delivered on: 7 May 1986
Satisfied on: 28 September 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: 28 September 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

14 June 2016Restoration by order of the court (3 pages)
14 June 2016Restoration by order of the court (3 pages)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000,000
(3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000,000
(3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000,000
(4 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000,000
(4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
31 July 2012Appointment of Paul Tuplin as a director (3 pages)
31 July 2012Appointment of Paul Tuplin as a director (3 pages)
25 July 2012Termination of appointment of Ronald Redford as a director (2 pages)
25 July 2012Termination of appointment of Ronald Redford as a director (2 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
17 January 2011Termination of appointment of Matthew Foster as a director (2 pages)
17 January 2011Termination of appointment of Matthew Foster as a director (2 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (16 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (16 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 26/12/08; full list of members (6 pages)
23 January 2009Return made up to 26/12/08; full list of members (6 pages)
21 January 2009Director's change of particulars / matthew foster / 01/12/2008 (1 page)
21 January 2009Director's change of particulars / matthew foster / 01/12/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (9 pages)
26 August 2008Full accounts made up to 31 December 2007 (9 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
15 January 2008Return made up to 27/12/07; full list of members (6 pages)
15 January 2008Return made up to 27/12/07; full list of members (6 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (17 pages)
10 September 2007Full accounts made up to 31 December 2006 (17 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
12 September 2006Full accounts made up to 31 December 2005 (19 pages)
12 September 2006Full accounts made up to 31 December 2005 (19 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
21 October 2005Registered office changed on 21/10/05 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
21 September 2005Full accounts made up to 31 December 2004 (17 pages)
21 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (1 page)
28 February 2005Return made up to 28/12/04; full list of members (6 pages)
28 February 2005Return made up to 28/12/04; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: parkside lane, dewsbury road, leeds LS11 5SX (1 page)
10 January 2005Registered office changed on 10/01/05 from: parkside lane, dewsbury road, leeds LS11 5SX (1 page)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 May 2004Secretary resigned;director resigned (1 page)
15 May 2004Secretary resigned;director resigned (1 page)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
4 June 2003Full accounts made up to 31 December 2002 (17 pages)
4 June 2003Full accounts made up to 31 December 2002 (17 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
17 January 2003Return made up to 28/12/02; no change of members (7 pages)
17 January 2003Return made up to 28/12/02; no change of members (7 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
13 November 2002New director appointed (1 page)
13 November 2002New director appointed (1 page)
17 June 2002Full accounts made up to 31 December 2001 (16 pages)
17 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
9 January 2002Return made up to 28/12/01; full list of members (8 pages)
9 January 2002Return made up to 28/12/01; full list of members (8 pages)
27 September 2001Ad 28/08/01--------- £ si 1250000@1=1250000 £ ic 750000/2000000 (2 pages)
27 September 2001£ nc 750000/2000000 28/08/01 (1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Ad 28/08/01--------- £ si 1250000@1=1250000 £ ic 750000/2000000 (2 pages)
27 September 2001£ nc 750000/2000000 28/08/01 (1 page)
31 July 2001Amended full accounts made up to 31 December 2000 (17 pages)
31 July 2001Amended full accounts made up to 31 December 2000 (17 pages)
11 June 2001Full accounts made up to 31 December 2000 (17 pages)
11 June 2001Full accounts made up to 31 December 2000 (17 pages)
7 March 2001Return made up to 28/12/00; full list of members (8 pages)
7 March 2001Return made up to 28/12/00; full list of members (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (15 pages)
30 May 2000Full accounts made up to 31 December 1999 (15 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
26 January 2000Director's particulars changed (1 page)
21 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 January 1999Return made up to 28/12/98; full list of members (12 pages)
28 January 1999Return made up to 28/12/98; full list of members (12 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 February 1998Return made up to 28/12/97; full list of members (10 pages)
1 February 1998Return made up to 28/12/97; full list of members (10 pages)
23 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Full accounts made up to 31 December 1996 (15 pages)
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)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (10 pages)
26 January 1997Return made up to 28/12/96; full list of members (10 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
4 December 1996New director appointed (1 page)
4 December 1996New director appointed (1 page)
4 June 1996Full accounts made up to 31 December 1995 (14 pages)
4 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 January 1996Return made up to 28/12/95; full list of members (10 pages)
19 January 1996Return made up to 28/12/95; full list of members (10 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
29 May 1970Certificate of incorporation (1 page)
29 May 1970Certificate of incorporation (1 page)