About

Registered Number: 01502262
Date of Incorporation: 17/06/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Having been setup in 1980, Holland Publishing Ltd are based in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Holland Publishing Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Jane Kathryn N/A - 1
RAILTON, Thomas Clark N/A 29 April 2009 1
ROSSITER, Anthony James N/A 31 May 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
MR01 - N/A 18 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 October 2018
PSC04 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 25 June 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 25 October 2017
AA01 - Change of accounting reference date 24 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 03 November 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 12 October 2015
AA01 - Change of accounting reference date 30 September 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 October 2014
MR01 - N/A 16 January 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 07 October 2013
RESOLUTIONS - N/A 17 July 2013
MAR - Memorandum and Articles - used in re-registration 17 July 2013
CERT10 - Re-registration of a company from public to private 17 July 2013
RR02 - Application by a public company for re-registration as a private limited company 17 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 05 December 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 November 2010
AA01 - Change of accounting reference date 11 June 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
RESOLUTIONS - N/A 01 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 17 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
395 - Particulars of a mortgage or charge 01 September 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 30 November 2004
RESOLUTIONS - N/A 06 October 2004
CERT5 - Re-registration of a company from private to public 06 October 2004
MISC - Miscellaneous document 06 October 2004
AA - Annual Accounts 06 October 2004
AUDS - Auditor's statement 06 October 2004
BS - Balance sheet 06 October 2004
MAR - Memorandum and Articles - used in re-registration 06 October 2004
43(3) - Application by a private company for re-registration as a public company 06 October 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 06 October 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
123 - Notice of increase in nominal capital 28 September 2004
CERTNM - Change of name certificate 24 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 13 September 2001
395 - Particulars of a mortgage or charge 01 December 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 22 September 1997
395 - Particulars of a mortgage or charge 09 July 1997
395 - Particulars of a mortgage or charge 05 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 01 October 1996
288 - N/A 08 June 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 22 September 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 23 April 1992
363b - Annual Return 13 February 1992
287 - Change in situation or address of Registered Office 15 March 1991
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
288 - N/A 17 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
MISC - Miscellaneous document 17 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

All assets debenture 15 August 2012 Outstanding

N/A

Charge of deposit 01 April 2008 Outstanding

N/A

Deed of charge over credit balances 22 August 2005 Fully Satisfied

N/A

Deed of charge 24 November 2000 Fully Satisfied

N/A

Deed of charge over credit balances 01 July 1997 Fully Satisfied

N/A

Fixed charge over book debts 28 January 1997 Fully Satisfied

N/A

Debenture 17 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.