Company NameHolt Contracts Limited
Company StatusDissolved
Company Number02890517
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameMirror Services Limited

Business Activity

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

Directors

Director NameMark Clifford Holt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressHolly House
Saint James Road Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TP
Director NameDavid John Holt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 06 December 2005)
RoleBuilder
Correspondence Address20 Montpelier House
Manor Road
Chigwell
Essex
IG7 5PD
Secretary NameJane Holt
NationalityBritish
StatusClosed
Appointed31 October 1997(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 06 December 2005)
RoleCompany Director
Correspondence AddressHolly House
Saint James Road, Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TP
Director NameEllen Susan Holt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address27 Church Avenue
Chingford
London
E4 9QY
Director NameMr William Jeffrey Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleChartered Accountant
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Secretary NameMr William Jeffrey Holt
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleChartered Accountant
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Secretary NameMark Clifford Holt
NationalityBritish
StatusResigned
Appointed11 April 1996(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressBroadley End Farm
Common Road Broadley Common
Nazeing
Essex
EN9 2DF
Secretary NameDavid John Holt
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 1997)
RoleBuilder
Correspondence Address41 Cleeves Lodge Boleyn Court
Buckhurst Hill
Essex
IG9 5UF
Secretary NameCheryl Joy Taylor
NationalityBritish
StatusResigned
Appointed10 March 1997(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1997)
RoleCompany Director
Correspondence Address9 Hoppett Road
Chingford
Essex
E4 6HA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressHolly House
Saint James Road, Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Financials

Year2014
Turnover£4,245,403
Gross Profit£554,104
Net Worth-£30,091
Cash£108,779
Current Liabilities£1,290,453

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 March 2005Receiver's abstract of receipts and payments (3 pages)
7 March 2005Receiver ceasing to act (1 page)
22 February 2005Registered office changed on 22/02/05 from: 8 baker street london W1U 3LL (1 page)
11 August 2004Receiver ceasing to act (1 page)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
11 July 2003Receiver's abstract of receipts and payments (3 pages)
18 July 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2001Form 3.2 - statement of affairs (21 pages)
29 August 2001Administrative Receiver's report (10 pages)
5 July 2001Registered office changed on 05/07/01 from: units 5/8 york house langston road loughton essex IG10 3TL (1 page)
26 June 2001Appointment of receiver/manager (1 page)
9 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
17 February 2000Return made up to 24/01/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (14 pages)
18 March 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Director's particulars changed (1 page)
3 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
26 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Return made up to 24/01/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Secretary resigned (1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
8 November 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
3 May 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Return made up to 24/01/96; full list of members (6 pages)
19 February 1996Registered office changed on 19/02/96 from: 82 st john street london RC1M 4JN (1 page)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Return made up to 24/01/95; full list of members (14 pages)
18 May 1995New secretary appointed;director resigned;new director appointed (6 pages)
18 May 1995Secretary resigned;new director appointed (6 pages)