Company NameHolfield Properties Limited
Company StatusDissolved
Company Number03179834
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy James Parkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2000)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameGregory Paul McEwen
NationalityBritish
StatusClosed
Appointed14 May 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month after company formation)
Appointment Duration2 years (resigned 14 May 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameMr Stephen William King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Secretary NameDavid Harold Cooke
NationalityAustralian
StatusResigned
Appointed30 April 1996(1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Lower Street
Chinnor
Oxfordshire
OX39 4TU
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusResigned
Appointed22 May 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address55a Welbeck Street
London
W1M 7HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
11 January 2000Application for striking-off (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Return made up to 28/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 40 queen anne street london W1M 0EL (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: 60 webbs road london SW11 6SE (1 page)
6 August 1997Full accounts made up to 31 March 1997 (13 pages)
23 June 1997New secretary appointed (2 pages)
1 May 1997Return made up to 28/03/97; full list of members (6 pages)
13 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
3 June 1996New secretary appointed;new director appointed (4 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (3 pages)
24 May 1996Registered office changed on 24/05/96 from: 33 crwys road cardiff CF2 4YF (1 page)
24 May 1996Secretary resigned;director resigned (3 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (1 page)
28 March 1996Incorporation (18 pages)