About

Registered Number: 00298792
Date of Incorporation: 26/03/1935 (89 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O QUANTUMA LLP, High Holborn House 52-54 High Holborn, London, WC1V 6RL

 

Arthur Holgate & Son Ltd was founded on 26 March 1935 and are based in London, it's status is listed as "Liquidation". We do not know the number of employees at the business. This organisation has one director listed as Holgate, Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLGATE, Margaret 12 December 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2018
LIQ03 - N/A 07 November 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2016
AD01 - Change of registered office address 25 January 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
AD01 - Change of registered office address 15 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2015
4.38 - Certificate of removal of Voluntary Liquidator 14 September 2015
4.68 - Liquidator's statement of receipts and payments 11 August 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2014
AD01 - Change of registered office address 16 July 2013
4.20 - N/A 11 July 2013
RESOLUTIONS - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
2.24B - N/A 18 June 2013
2.33B - N/A 18 June 2013
2.24B - N/A 17 January 2013
2.31B - N/A 17 January 2013
2.24B - N/A 04 September 2012
F2.18 - N/A 17 April 2012
2.17B - N/A 28 March 2012
2.16B - N/A 27 March 2012
AD01 - Change of registered office address 01 March 2012
AD01 - Change of registered office address 10 February 2012
2.12B - N/A 09 February 2012
AUD - Auditor's letter of resignation 31 January 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 12 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2012
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 23 February 2011
AD01 - Change of registered office address 19 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD01 - Change of registered office address 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 05 February 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 02 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 25 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 18 January 2003
AUD - Auditor's letter of resignation 12 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
MEM/ARTS - N/A 27 November 2001
123 - Notice of increase in nominal capital 27 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 04 September 2000
395 - Particulars of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 25 January 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 19 August 1999
395 - Particulars of a mortgage or charge 23 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 17 July 1998
287 - Change in situation or address of Registered Office 20 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
RESOLUTIONS - N/A 29 December 1997
MEM/ARTS - N/A 29 December 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 29 January 1996
RESOLUTIONS - N/A 05 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 June 1994
AUD - Auditor's letter of resignation 13 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 26 February 1992
363a - Annual Return 26 February 1992
AA - Annual Accounts 29 May 1991
363 - Annual Return 29 May 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
363 - Annual Return 04 April 1987
AA - Annual Accounts 23 March 1987
AA - Annual Accounts 07 January 1983
MISC - Miscellaneous document 22 September 1976
AA - Annual Accounts 21 January 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2005 Outstanding

N/A

Standard security which was presented for registration in scotland on 24 november 2005 and 29 July 2005 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Standard security which was presented for registration in scotland on 20 february 2003 and 30 January 2003 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Debenture 14 January 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2000 Fully Satisfied

N/A

Chattels mortgage 21 January 2000 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 19TH april 1999 and 15 March 1999 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Legal mortgage 06 January 1998 Fully Satisfied

N/A

Debenture 06 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.