Company NameHollybase Limited
Company StatusDissolved
Company Number03454265
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 5 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(14 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusClosed
Appointed04 April 2012(14 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2022)
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 days after company formation)
Appointment Duration14 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed27 October 1997(4 days after company formation)
Appointment Duration13 years, 3 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange House Clements Lane
Ilford
Essex
IG1 2QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardresidential.com

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Incorporated Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 April 2018Delivered on: 27 April 2018
Persons entitled: The Royal Bank of Scotland PLC (The Bank)

Classification: A registered charge
Particulars: The owner is:. Hollybase limited as trustee under a bare trust for the beneficial owners, company registration number 03454265. the owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. Charges to the bank all legal interest, by way of legal mortgage in the case of the owner and charges to the bank all beneficial interest in containerbase depot, valley farm road, stourton LS10 1SE (land registry title no WYK660343) (the property);. Gives to the bank a fixed charge over any of the following property of the owner, whether owned now of in the future;. Any other interest in the property;. All rents receivable from any lease granted of the property;. All the goodwill of the owner's business carried on at the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts;. All furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.. For more details please refer to the charging instrument.
Outstanding
9 April 2018Delivered on: 24 April 2018
Persons entitled: The Royal Bank of Scotland PLC (The Bank)

Classification: A registered charge
Particulars: The owner is:. Hollybase limited as trustee under a bare trust for the beneficial owners, company registration number 03454265. the owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. Charges to the bank all legal interest, by way of legal mortgage in the case of the owner and charges to the bank all beneficial interest in containerbase depot, valley farm road, stourton LS10 1SE (land registry title no WYK660343) (the property);. Gives to the bank a fixed charge over any of the following property of the owner, whether owned now of in the future;. Any other interest in the property;. All rents receivable from any lease granted of the property;. All the goodwill of the owner's business carried on at the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts;. All furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.. For more details please refer to the charging instrument.
Outstanding
18 January 2008Delivered on: 30 January 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H containerbase depot valley farm road. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
18 January 2008Delivered on: 29 January 2008
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
21 May 2004Delivered on: 11 June 2004
Satisfied on: 3 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The containerbase depot, valley farm road, stourton, west yorkshire t/no WYK660343.
Fully Satisfied
10 December 1999Delivered on: 21 December 1999
Satisfied on: 26 January 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the property k/a containerbase depot valley farm way stourton leeds LS10 1SE t/no.WYK660343 and all rental income by way of floating charge all undertaking and assets, assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1999Delivered on: 5 November 1999
Satisfied on: 3 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from galliard homes limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 monnow street monmouth gwent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 April 2018Registration of charge 034542650007, created on 9 April 2018 (10 pages)
24 April 2018Satisfaction of charge 4 in full (1 page)
24 April 2018Registration of charge 034542650006, created on 9 April 2018 (11 pages)
24 April 2018Satisfaction of charge 5 in full (2 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 March 2017Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
  • ANNOTATION A Second Filed AR01 was registered on 14/02/2014
(5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
  • ANNOTATION A Second Filed AR01 was registered on 14/02/2014
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
12 September 2012Registered office address changed from , 3Rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from , 3Rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England on 12 September 2012 (1 page)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
19 December 2010Registered office address changed from , 3Rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS on 19 December 2010 (1 page)
19 December 2010Registered office address changed from , 3Rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS on 19 December 2010 (1 page)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 23/10/08; full list of members (3 pages)
16 December 2008Return made up to 23/10/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 23/10/07; full list of members (3 pages)
11 December 2007Return made up to 23/10/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 23/10/06; full list of members (2 pages)
3 November 2006Return made up to 23/10/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place, london, WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place, london, WC2N 4HG (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Return made up to 23/10/04; full list of members (5 pages)
23 November 2004Return made up to 23/10/04; full list of members (5 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
6 December 2003Return made up to 23/10/03; full list of members (5 pages)
6 December 2003Return made up to 23/10/03; full list of members (5 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 November 2002Return made up to 23/10/02; full list of members (5 pages)
11 November 2002Return made up to 23/10/02; full list of members (5 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 November 2001Return made up to 23/10/01; full list of members (5 pages)
3 November 2001Return made up to 23/10/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 November 2000Return made up to 23/10/00; full list of members (5 pages)
7 November 2000Return made up to 23/10/00; full list of members (5 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 23/10/99; full list of members (7 pages)
9 November 1999Return made up to 23/10/99; full list of members (7 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
10 August 1999Full accounts made up to 31 March 1999 (7 pages)
10 August 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
6 November 1998Return made up to 23/10/98; full list of members (7 pages)
6 November 1998Return made up to 23/10/98; full list of members (7 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 August 1998Secretary resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 120 east road, london, N1 6AA (1 page)
30 October 1997Registered office changed on 30/10/97 from: 120 east road, london, N1 6AA (1 page)
23 October 1997Incorporation (15 pages)
23 October 1997Incorporation (15 pages)