Company NameHoldacre Properties Limited
Company StatusDissolved
Company Number04776645
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 10 months ago)
Dissolution Date27 April 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Caskie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(4 days after company formation)
Appointment Duration17 years, 11 months (closed 27 April 2021)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameMandy Caskie
StatusClosed
Appointed22 March 2013(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 27 April 2021)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr David Wilkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Farm Horsell Common
Woking
GU21 4XZ
Secretary NameMs Margaret Patricia Delany
NationalityBritish
StatusResigned
Appointed27 May 2003(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Thames Side
Reading
Berkshire
RG1 8DR
Secretary NameJonathan Paul Gurney
NationalityBritish
StatusResigned
Appointed16 February 2004(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressFriar House
Copse Road St Johns
Woking
Surrey
GU21 8ST
Secretary NameDavid Wilkinson
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressNorwood Farm Horsell Common
Woking
GU21 4XZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.holdacre.co.uk
Email address[email protected]
Telephone07 957136661
Telephone regionMobile

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Mr Ken Caskie
100.00%
Ordinary

Financials

Year2014
Net Worth£84,082
Cash£325,064
Current Liabilities£240,982

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 July 2003Delivered 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 2003Delivered 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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (3 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2019Director's details changed for Mr Kenneth Caskie on 21 March 2019 (2 pages)
24 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
23 May 2019Secretary's details changed for Mandy Caskie on 21 March 2019 (1 page)
23 May 2019Change of details for Ken Caskie as a person with significant control on 21 March 2019 (2 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 February 2017Registered 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 2017Registered 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 2016Satisfaction of charge 1 in full (2 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (2 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Director's details changed for Mr Kenneth Caskie on 20 November 2015 (2 pages)
6 June 2016Director's details changed for Mr Kenneth Caskie on 20 November 2015 (2 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 80
(4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 80
(4 pages)
3 June 2016Secretary's details changed for Mandy Caskie on 20 November 2015 (1 page)
3 June 2016Secretary's details changed for Mandy Caskie on 20 November 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 12 May 2015
Statement of capital on 2015-05-22
  • GBP 80
(4 pages)
22 May 2015Annual return made up to 12 May 2015
Statement of capital on 2015-05-22
  • GBP 80
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 12 May 2014
Statement of capital on 2014-06-05
  • GBP 80
(4 pages)
5 June 2014Annual return made up to 12 May 2014
Statement of capital on 2014-06-05
  • GBP 80
(4 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 80
(6 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 80
(6 pages)
11 June 2013Purchase of own shares. (3 pages)
11 June 2013Purchase of own shares. (3 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Appointment of Mandy Caskie as a secretary (2 pages)
10 April 2013Appointment of Mandy Caskie as a secretary (2 pages)
20 March 2013Termination of appointment of David Wilkinson as a secretary (1 page)
20 March 2013Termination of appointment of David Wilkinson as a secretary (1 page)
20 March 2013Termination of appointment of David Wilkinson as a director (1 page)
20 March 2013Termination of appointment of David Wilkinson as a director (1 page)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 12 May 2012 (5 pages)
12 June 2012Annual return made up to 12 May 2012 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Annual return made up to 12 May 2011 (5 pages)
27 June 2011Annual return made up to 12 May 2011 (5 pages)
24 June 2011Director's details changed for Ken Caskie on 17 December 2010 (2 pages)
24 June 2011Director's details changed for Ken Caskie on 17 December 2010 (2 pages)
24 June 2011Director's details changed for David Wilkinson on 17 December 2010 (2 pages)
24 June 2011Director's details changed for David Wilkinson on 17 December 2010 (2 pages)
24 June 2011Secretary's details changed for David Wilkinson on 17 December 2010 (2 pages)
24 June 2011Secretary's details changed for David Wilkinson on 17 December 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for David Wilkinson on 23 February 2010 (2 pages)
7 July 2010Director's details changed for Ken Caskie on 23 February 2010 (2 pages)
7 July 2010Secretary's details changed for David Wilkinson on 23 February 2010 (1 page)
7 July 2010Director's details changed for David Wilkinson on 23 February 2010 (2 pages)
7 July 2010Secretary's details changed for David Wilkinson on 23 February 2010 (1 page)
7 July 2010Director's details changed for Ken Caskie on 23 February 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2009Return made up to 12/05/09; no change of members (3 pages)
7 June 2009Return made up to 12/05/09; no change of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Return made up to 12/05/07; no change of members (7 pages)
8 June 2007Return made up to 12/05/07; no change of members (7 pages)
10 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 October 2006Registered office changed on 19/10/06 from: friar house copse road st johns woking surrey GU21 8ST (1 page)
19 October 2006Registered office changed on 19/10/06 from: friar house copse road st johns woking surrey GU21 8ST (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
3 December 2004Ad 27/05/03--------- £ si 99@1 (2 pages)
3 December 2004Ad 27/05/03--------- £ si 99@1 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 2 thames avenue windsor berkshire SL4 1QP (1 page)
2 October 2003Registered office changed on 02/10/03 from: 2 thames avenue windsor berkshire SL4 1QP (1 page)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
5 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (9 pages)
23 May 2003Incorporation (9 pages)