Company NameHoults (South West) Limited
Company StatusDissolved
Company Number00161348
CategoryPrivate Limited Company
Incorporation Date6 December 1919(104 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(71 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMr Mark Ian Brown
NationalityBritish
StatusClosed
Appointed22 July 2005(85 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMrs Peta Ann Hoult
NationalityBritish
StatusResigned
Appointed31 December 1990(71 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH

Contact

Websitelock-n-store.co.uk
Telephone0191 2654282
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

1.4k at £1Hoults LTD
96.60%
Ordinary
51 at £1Frederick Wilson Hoult
3.40%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 September 1930Delivered on: 16 September 1930
Satisfied on: 2 July 2011
Persons entitled: Lloyds Bank LTD

Classification: Charge under lk. Act 1925.
Secured details: All moneys not exeeds sterling pounds 3800.
Particulars: 24.26.28 west row kensington land & bldgs on north side of south row. London title no 189330.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(3 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,500
(3 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,500
(3 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,500
(3 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,500
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 29/12/08; full list of members (3 pages)
28 January 2009Return made up to 29/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: ford depositories, walker road, newcastle-on-tyne, NE6 2HL (1 page)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: ford depositories, walker road, newcastle-on-tyne, NE6 2HL (1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 January 1996Return made up to 29/12/95; full list of members (6 pages)
28 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)