Peebles
Peeblesshire
EH45 8RN
Scotland
Secretary Name | Mr Francis Xavier O'Reilly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 17 August 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Director Name | Daniel Auerbach |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Anthony Delano Rokeby Holland |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1997) |
Role | Woollen Merchant |
Correspondence Address | Windlesham Manor Windlesham Surrey GU20 6BW |
Director Name | David Hugh Rokeby Holland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Robert George Ritchie Sinclair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Director Name | Mr Charles Ruthven Stewart |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 27 June 2014) |
Role | Woollen Merchant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Secretary Name | David Hugh Rokeby Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Mr Hugh Rokeby Holland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Secretary Name | Robert George Ritchie Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Website | hollandandsherry.com |
---|
Registered Address | C/O Holland & Sherry Limited 5th Floor 9-10 Savile Row London W1S 3PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.1m at £1 | Hsg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,979,000 |
Current Liabilities | £8,319,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 1988 | Delivered on: 25 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2021 | Application to strike the company off the register (1 page) |
6 May 2021 | Resolutions
|
6 May 2021 | Solvency Statement dated 01/03/21 (1 page) |
6 May 2021 | Statement by Directors (1 page) |
6 May 2021 | Statement of capital on 6 May 2021
|
22 April 2021 | Cessation of Francis Xavier O'reilly as a person with significant control on 19 April 2021 (1 page) |
22 April 2021 | Notification of Venlaw Road Limited as a person with significant control on 19 April 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 November 2020 | Satisfaction of charge 1 in full (1 page) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 May 2015 | Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages) |
22 May 2015 | Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 June 2014 | Termination of appointment of Charles Ruthven Stewart as a director on 27 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Charles Ruthven Stewart as a director on 27 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Charles Stewart as a director (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Frank Xavier O'reilly on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Frank Xavier O'reilly on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Frank Xavier O'reilly on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Charles Ruthven Stewart on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Frank Xavier O'reilly on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Charles Ruthven Stewart on 30 November 2009 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 9-10 savile row london W1S 3PF (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 9-10 savile row london W1S 3PF (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
24 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members
|
1 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members
|
1 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
20 March 1998 | Return made up to 28/02/98; full list of members
|
20 March 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
20 March 1998 | Return made up to 28/02/98; full list of members
|
20 March 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 28/02/97; change of members
|
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 28/02/97; change of members
|
24 March 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Memorandum and Articles of Association (17 pages) |
10 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
10 December 1996 | Memorandum and Articles of Association (17 pages) |
10 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
5 March 1996 | Return made up to 28/02/96; change of members
|
5 March 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
5 March 1996 | Return made up to 28/02/96; change of members
|
5 March 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |