Company NameHolbrook Holdings Limited
Company StatusDissolved
Company Number03266178
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Jose Antonio Velasco
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address40 Wilberforce Court
Holwood, Westerham Road
Keston
BR2 6HU
Secretary NameMr Michael Jose Antonio Velasco
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address40 Wilberforce Court
Holwood, Westerham Road
Keston
BR2 6HU
Director NameMr Trevor Simon Shulton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 21 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Station Road
Loughton
Essex
IG10 4NX
Director NameMaria Velasco
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMarlings
St Georges Road
Bickley
Kent
BR1 2AU
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressUnit V, Springhead Enterprise Park Springhead Road
Northfleet
Gravesend
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (5 pages)
23 January 2013Application to strike the company off the register (5 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 522,657
(6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 522,657
(6 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
31 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
16 June 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
16 June 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
19 November 2008Return made up to 21/10/08; full list of members (4 pages)
19 November 2008Return made up to 21/10/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from unit h delta wharf tunnel avenue greenwich london SE10 0PT (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit h delta wharf tunnel avenue greenwich london SE10 0PT (1 page)
15 July 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
15 July 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
10 December 2007Return made up to 21/10/07; full list of members (3 pages)
10 December 2007Return made up to 21/10/07; full list of members (3 pages)
29 May 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
29 May 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
19 December 2006Return made up to 21/10/06; full list of members (3 pages)
19 December 2006Return made up to 21/10/06; full list of members (3 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Full accounts made up to 30 September 2005 (13 pages)
17 February 2006Full accounts made up to 30 September 2005 (13 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
24 March 2005Full accounts made up to 30 September 2004 (14 pages)
24 March 2005Full accounts made up to 30 September 2004 (14 pages)
25 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
26 April 2004Accounts for a medium company made up to 30 September 2003 (12 pages)
26 April 2004Accounts for a medium company made up to 30 September 2003 (12 pages)
18 October 2003Return made up to 21/10/03; full list of members (7 pages)
18 October 2003Return made up to 21/10/03; full list of members (7 pages)
2 March 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
2 March 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
28 October 2002Return made up to 21/10/02; full list of members (5 pages)
28 October 2002Return made up to 21/10/02; full list of members (5 pages)
8 October 2002Ad 30/09/02--------- £ si 12245@1=12245 £ ic 510412/522657 (2 pages)
8 October 2002Ad 30/09/02--------- £ si 12245@1=12245 £ ic 510412/522657 (2 pages)
29 July 2002Full accounts made up to 30 September 2001 (12 pages)
29 July 2002Full accounts made up to 30 September 2001 (12 pages)
31 October 2001Return made up to 21/10/01; full list of members (5 pages)
31 October 2001Return made up to 21/10/01; full list of members (5 pages)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
15 November 2000Return made up to 21/10/00; full list of members (5 pages)
15 November 2000Return made up to 21/10/00; full list of members (5 pages)
13 July 2000Accounts for a medium company made up to 30 September 1999 (9 pages)
13 July 2000Accounts for a medium company made up to 30 September 1999 (9 pages)
13 January 2000Return made up to 21/10/99; full list of members (7 pages)
13 January 2000Return made up to 21/10/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 November 1998Return made up to 21/10/98; full list of members (6 pages)
19 November 1998Return made up to 21/10/98; full list of members (6 pages)
20 October 1998Ad 07/09/98--------- £ si 18367@1=18367 £ ic 492045/510412 (2 pages)
20 October 1998Particulars of contract relating to shares (4 pages)
20 October 1998Ad 07/09/98--------- £ si 18367@1=18367 £ ic 492045/510412 (2 pages)
20 October 1998Particulars of contract relating to shares (4 pages)
22 September 1998Ad 07/09/98--------- £ si 2041@1=2041 £ ic 490004/492045 (2 pages)
22 September 1998Ad 07/09/98--------- £ si 2041@1=2041 £ ic 490004/492045 (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 October 1997Return made up to 21/10/97; full list of members (6 pages)
23 October 1997Return made up to 21/10/97; full list of members (6 pages)
20 February 1997Ad 17/01/97--------- £ si 490002@1 (2 pages)
20 February 1997Ad 17/01/97--------- £ si 490002@1 (2 pages)
20 February 1997Particulars of contract relating to shares (5 pages)
20 February 1997Particulars of contract relating to shares (5 pages)
3 February 1997Ad 17/01/97--------- £ si 490002@1=490002 £ ic 2/490004 (2 pages)
3 February 1997Ad 17/01/97--------- £ si 490002@1=490002 £ ic 2/490004 (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
28 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
28 January 1997New director appointed (3 pages)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Registered office changed on 28/01/97 from: unit h, delta wharf tunnel avenue greenwich london SE10 0PT (1 page)
28 January 1997New secretary appointed;new director appointed (3 pages)
28 January 1997New secretary appointed;new director appointed (3 pages)
28 January 1997£ nc 100000/1000000 17/01/97 (1 page)
28 January 1997£ nc 100000/1000000 17/01/97 (1 page)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Registered office changed on 28/01/97 from: unit h, delta wharf tunnel avenue greenwich london SE10 0PT (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New director appointed (3 pages)
21 October 1996Incorporation (25 pages)