About

Registered Number: 06333938
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: Seymour Chambers 92 London Road, Liverpool, Merseyside, L3 5NW

 

Holt Hill Developments Ltd was founded on 06 August 2007 and are based in Merseyside, it has a status of "Dissolved". This company does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 20 August 2014
AA01 - Change of accounting reference date 19 August 2014
AA01 - Change of accounting reference date 21 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 19 August 2013
AA01 - Change of accounting reference date 30 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 15 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 29 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 August 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

Description Date Status Charge by
Fee agreement third charge 19 November 2009 Fully Satisfied

N/A

Legal charge 15 August 2008 Fully Satisfied

N/A

Legal charge 06 September 2007 Fully Satisfied

N/A

Debenture 28 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.