Company NameHolt Maintenance Limited
Company StatusDissolved
Company Number02896813
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 1 month ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)
Previous NameSilverquick Services Limited

Business Activity

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

Directors

Director NameDavid John Holt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address20 Montpelier House
Manor Road
Chigwell
Essex
IG7 5PD
Director NameMark Clifford Holt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 years after company formation)
Appointment Duration8 years, 10 months (closed 17 January 2006)
RoleBuilder
Correspondence AddressHolly House
Saint James Road Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TP
Secretary NameJane Holt
NationalityBritish
StatusClosed
Appointed31 October 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 17 January 2006)
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(1 day after company formation)
Appointment Duration3 years (resigned 10 March 1997)
RoleCompany Director
Correspondence Address27 Church Avenue
Chingford
London
E4 9QY
Director NameMr William Jeffrey Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration3 years (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Secretary NameMr William Jeffrey Holt
NationalityBritish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration3 years (resigned 10 March 1997)
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 Duration11 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressBroadley End Farm
Common Road Broadley Common
Nazeing
Essex
EN9 2DF
Secretary NameCheryl Joy Taylor
NationalityBritish
StatusResigned
Appointed10 March 1997(3 years 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
Appointed10 February 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 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£1,752,542
Gross Profit£254,951
Net Worth£10,347
Current Liabilities£709,965

Accounts

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

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005Receiver's abstract of receipts and payments (3 pages)
17 May 2005Receiver ceasing to act (1 page)
11 March 2005Registered office changed on 11/03/05 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)
28 August 2001Administrative Receiver's report (9 pages)
28 August 2001Statement of affairs (12 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)
28 February 2001Return made up to 10/02/01; 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)
20 March 2000Return made up to 10/02/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (14 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 31 March 1997 (20 pages)
26 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 10/02/97; full list of members (7 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
8 November 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
18 June 1996Accounts for a dormant company made up to 28 February 1996 (4 pages)
16 June 1996Return made up to 10/02/96; full list of members (6 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 82 st john street london EC1M 4JN (1 page)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Return made up to 10/02/95; full list of members (14 pages)
18 May 1995Secretary resigned;new director appointed (6 pages)
18 May 1995New secretary appointed;director resigned;new director appointed (6 pages)