Holden Vale (Conference Centre) Ltd was registered on 21 January 1999 and are based in Rossendale, it has a status of "Dissolved". This company has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Alan | 21 January 1999 | 23 June 2004 | 1 |
DAVIES, Anne | 21 January 1999 | 23 June 2004 | 1 |
DAVIES, Anthony John | 21 January 1999 | 23 June 2004 | 1 |
DAVIES, Claire Marie | 21 January 1999 | 23 June 2004 | 1 |
STANTON, Sasha Illona | 23 June 2004 | 14 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Nycola Eunice | 21 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
3.6 - Abstract of receipt and payments in receivership | 15 August 2016 | |
RM02 - N/A | 15 August 2016 | |
3.6 - Abstract of receipt and payments in receivership | 15 August 2016 | |
AP03 - Appointment of secretary | 31 July 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
RM01 - N/A | 30 March 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AD01 - Change of registered office address | 19 July 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 23 January 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 19 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
123 - Notice of increase in nominal capital | 08 March 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
363s - Annual Return | 21 January 2000 | |
225 - Change of Accounting Reference Date | 15 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
NEWINC - New incorporation documents | 21 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge of licenced premises | 23 June 2004 | Outstanding |
N/A |
Debenture | 27 January 2000 | Outstanding |
N/A |