About

Registered Number: 04604200
Date of Incorporation: 29/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: 14 Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, SO14 3EX

 

Holmdale House Iow Ltd was established in 2002. We don't currently know the number of employees at this company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, William Luke 02 November 2011 - 1
WRIGHT, Allan John 29 November 2002 02 November 2011 1
WRIGHT, Eileen Margaret 29 November 2002 02 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2017
3.6 - Abstract of receipt and payments in receivership 22 August 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2016
RM02 - N/A 25 July 2016
3.6 - Abstract of receipt and payments in receivership 16 June 2016
RESOLUTIONS - N/A 30 June 2015
4.20 - N/A 30 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2015
RM01 - N/A 26 June 2015
AD01 - Change of registered office address 05 June 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 January 2014
MR01 - N/A 17 January 2014
MR01 - N/A 17 January 2014
MR04 - N/A 20 December 2013
CERTNM - Change of name certificate 05 December 2013
AA - Annual Accounts 12 September 2013
AD01 - Change of registered office address 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 22 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AP01 - Appointment of director 16 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
225 - Change of Accounting Reference Date 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

Debenture 21 November 2011 Fully Satisfied

N/A

Legal mortgage 02 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.