About

Registered Number: 07323805
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Founded in 2010, Holmwood Foods Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, John 22 July 2010 21 July 2016 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC05 - N/A 03 August 2020
PSC05 - N/A 03 August 2020
PSC05 - N/A 03 August 2020
AD01 - Change of registered office address 29 April 2020
RESOLUTIONS - N/A 22 April 2020
LIQ01 - N/A 22 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA01 - Change of accounting reference date 20 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AD01 - Change of registered office address 28 June 2019
MR04 - N/A 02 January 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
CS01 - N/A 03 August 2018
PSC02 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
AA - Annual Accounts 15 May 2018
PARENT_ACC - N/A 15 May 2018
GUARANTEE2 - N/A 11 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP04 - Appointment of corporate secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 31 August 2011
AA01 - Change of accounting reference date 26 July 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA01 - Change of accounting reference date 16 December 2010
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 15 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.