Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary Name | Mandy Caskie |
---|---|
Status | Closed |
Appointed | 22 March 2013(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr David Wilkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Farm Horsell Common Woking GU21 4XZ |
Secretary Name | Ms Margaret Patricia Delany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Thames Side Reading Berkshire RG1 8DR |
Secretary Name | Jonathan Paul Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Friar House Copse Road St Johns Woking Surrey GU21 8ST |
Secretary Name | David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Norwood Farm Horsell Common Woking GU21 4XZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.holdacre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 957136661 |
Telephone region | Mobile |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Mr Ken Caskie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,082 |
Cash | £325,064 |
Current Liabilities | £240,982 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 July 2003 | Delivered on: 16 July 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
9 July 2003 | Delivered on: 11 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 1, 2, & 3 friar house copse road st.johns, woking surrey,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (3 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2019 | Director's details changed for Mr Kenneth Caskie on 21 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
23 May 2019 | Secretary's details changed for Mandy Caskie on 21 March 2019 (1 page) |
23 May 2019 | Change of details for Ken Caskie as a person with significant control on 21 March 2019 (2 pages) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 21 February 2017 (1 page) |
18 October 2016 | Satisfaction of charge 1 in full (2 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Satisfaction of charge 1 in full (2 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Director's details changed for Mr Kenneth Caskie on 20 November 2015 (2 pages) |
6 June 2016 | Director's details changed for Mr Kenneth Caskie on 20 November 2015 (2 pages) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Secretary's details changed for Mandy Caskie on 20 November 2015 (1 page) |
3 June 2016 | Secretary's details changed for Mandy Caskie on 20 November 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Annual return made up to 12 May 2015 Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 Statement of capital on 2015-05-22
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-06-05
|
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Appointment of Mandy Caskie as a secretary (2 pages) |
10 April 2013 | Appointment of Mandy Caskie as a secretary (2 pages) |
20 March 2013 | Termination of appointment of David Wilkinson as a secretary (1 page) |
20 March 2013 | Termination of appointment of David Wilkinson as a secretary (1 page) |
20 March 2013 | Termination of appointment of David Wilkinson as a director (1 page) |
20 March 2013 | Termination of appointment of David Wilkinson as a director (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 12 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 12 May 2012 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Annual return made up to 12 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 12 May 2011 (5 pages) |
24 June 2011 | Director's details changed for Ken Caskie on 17 December 2010 (2 pages) |
24 June 2011 | Director's details changed for Ken Caskie on 17 December 2010 (2 pages) |
24 June 2011 | Director's details changed for David Wilkinson on 17 December 2010 (2 pages) |
24 June 2011 | Director's details changed for David Wilkinson on 17 December 2010 (2 pages) |
24 June 2011 | Secretary's details changed for David Wilkinson on 17 December 2010 (2 pages) |
24 June 2011 | Secretary's details changed for David Wilkinson on 17 December 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for David Wilkinson on 23 February 2010 (2 pages) |
7 July 2010 | Director's details changed for Ken Caskie on 23 February 2010 (2 pages) |
7 July 2010 | Secretary's details changed for David Wilkinson on 23 February 2010 (1 page) |
7 July 2010 | Director's details changed for David Wilkinson on 23 February 2010 (2 pages) |
7 July 2010 | Secretary's details changed for David Wilkinson on 23 February 2010 (1 page) |
7 July 2010 | Director's details changed for Ken Caskie on 23 February 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 June 2009 | Return made up to 12/05/09; no change of members (3 pages) |
7 June 2009 | Return made up to 12/05/09; no change of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
10 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: friar house copse road st johns woking surrey GU21 8ST (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: friar house copse road st johns woking surrey GU21 8ST (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
23 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
3 December 2004 | Ad 27/05/03--------- £ si 99@1 (2 pages) |
3 December 2004 | Ad 27/05/03--------- £ si 99@1 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 23/05/04; full list of members
|
22 June 2004 | Return made up to 23/05/04; full list of members
|
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | New secretary appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 2 thames avenue windsor berkshire SL4 1QP (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 2 thames avenue windsor berkshire SL4 1QP (1 page) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (9 pages) |
23 May 2003 | Incorporation (9 pages) |