Company NameHolme Mills Properties Limited
Company StatusDissolved
Company Number08963742
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date4 August 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePatrick Toby Stell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, 40 Coldharbour Lane
Harpenden
Hertfordshire
AL5 4UN
Director NameMr Ben James Stell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2014(3 days after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9RQ

Location

Registered AddressBridge House
London Bridge
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

725.8k at £1Patrick Toby Stell
23.00%
Ordinary A
725.8k at £1Victroia Moss
23.00%
Ordinary A
568.1k at £1Ben Stell
18.00%
Ordinary A
568k at £1Christopher John Stell
18.00%
Ordinary A
568k at £1Honor Von Schmieder
18.00%
Ordinary A

Accounts

Latest Accounts3 April 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 April 2017Liquidators' statement of receipts and payments to 3 April 2017 (11 pages)
12 April 2017Liquidators' statement of receipts and payments to 3 April 2017 (11 pages)
21 June 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
26 April 2016Registered office address changed from 10 Gainsborough Road Ipswich Suffolk IP4 2UR to Bridge House London Bridge London SE1 9RQ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 10 Gainsborough Road Ipswich Suffolk IP4 2UR to Bridge House London Bridge London SE1 9RQ on 26 April 2016 (1 page)
25 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
25 April 2016Declaration of solvency (5 pages)
25 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Declaration of solvency (5 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,155,869
(5 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,155,869
(5 pages)
6 November 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 10 Gainsborough Road Ipswich Suffolk IP4 2UR on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 10 Gainsborough Road Ipswich Suffolk IP4 2UR on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 10 Gainsborough Road Ipswich Suffolk IP4 2UR on 6 November 2014 (2 pages)
12 June 2014Statement of capital on 12 June 2014
  • GBP 3,155,869.00
(4 pages)
12 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
12 June 2014Solvency statement dated 28/05/14 (2 pages)
12 June 2014Statement by directors (2 pages)
12 June 2014Solvency statement dated 28/05/14 (2 pages)
12 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
12 June 2014Statement by directors (2 pages)
12 June 2014Statement of capital on 12 June 2014
  • GBP 3,155,869.00
(4 pages)
11 June 2014Particulars of variation of rights attached to shares (4 pages)
11 June 2014Memorandum and Articles of Association (37 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Memorandum and Articles of Association (37 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2014Particulars of variation of rights attached to shares (4 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2014Change of share class name or designation (2 pages)
9 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 5,077,067.00
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 5,077,067.00
(4 pages)
31 March 2014Appointment of Mr Benjamin James Stell as a director (2 pages)
31 March 2014Appointment of Mr Benjamin James Stell as a director (2 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)