Company NameHolbland Properties Limited
Company StatusDissolved
Company Number01115944
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas John McDonald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(20 years, 11 months after company formation)
Appointment Duration23 years, 9 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address23 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameStephen Thomas McDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(20 years, 11 months after company formation)
Appointment Duration23 years, 9 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressLongrigg Long Rigg
Riding Mill
Northumberland
NE44 6AL
Secretary NameJenifer McDonald
NationalityBritish
StatusClosed
Appointed01 May 1994(20 years, 11 months after company formation)
Appointment Duration23 years, 9 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressLongrigg Long Rigg
Riding Mill
Northumberland
NE44 6AL

Contact

Websiteholblandpropertiesltd.co.uk

Location

Registered AddressLongrigg
Riding Mill
Northumberland
NE44 6AL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Built Up AreaRiding Mill

Shareholders

40 at £1N.j. McDonald
40.00%
Ordinary
40 at £1S.t. McDonald
40.00%
Ordinary
20 at £1J. McDonald
20.00%
Ordinary

Financials

Year2014
Net Worth£7,868
Current Liabilities£31,726

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

23 July 1991Delivered on: 1 August 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on all the other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 September 1989Delivered on: 12 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 7,8,9 & 10 village farm, edmundbyers, consett, co. Durham.
Outstanding
9 August 1988Delivered on: 15 August 1988
Satisfied on: 10 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining south croft ovington northumberland.
Fully Satisfied
26 October 1982Delivered on: 10 November 1982
Satisfied on: 23 December 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the former wickley central methodist church wickley square northumberland.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(18 pages)
8 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(18 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(13 pages)
21 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(13 pages)
29 December 2014Secretary's details changed for Jenifer Mcdonald on 1 June 2013 (2 pages)
29 December 2014Secretary's details changed for Jenifer Mcdonald on 1 June 2013 (2 pages)
29 December 2014Director's details changed for Stephen Thomas Mcdonald on 1 June 2013 (2 pages)
29 December 2014Director's details changed for Stephen Thomas Mcdonald on 1 June 2013 (2 pages)
29 December 2014Secretary's details changed for Jenifer Mcdonald on 1 June 2013 (2 pages)
29 December 2014Director's details changed for Stephen Thomas Mcdonald on 1 June 2013 (2 pages)
8 April 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
8 April 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
12 February 2014Registered office address changed from Lee Nook Farm Ordely Hexham Northumberland NE46 1SR on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Lee Nook Farm Ordely Hexham Northumberland NE46 1SR on 12 February 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
26 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 September 2009Return made up to 14/09/09; no change of members (10 pages)
15 September 2009Return made up to 14/09/09; no change of members (10 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 December 2008Return made up to 14/09/08; no change of members (6 pages)
29 December 2008Return made up to 14/09/08; no change of members (6 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
30 November 2007Return made up to 14/09/07; full list of members (7 pages)
30 November 2007Return made up to 14/09/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
10 November 2005Return made up to 14/09/05; full list of members (7 pages)
10 November 2005Return made up to 14/09/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
13 January 2005Return made up to 14/09/04; full list of members (8 pages)
13 January 2005Return made up to 14/09/04; full list of members (8 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 October 2003Return made up to 14/09/03; full list of members (8 pages)
28 October 2003Return made up to 14/09/03; full list of members (8 pages)
4 March 2003Partial exemption accounts made up to 30 April 2002 (6 pages)
4 March 2003Partial exemption accounts made up to 30 April 2002 (6 pages)
1 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
18 September 2001Return made up to 14/09/01; full list of members (7 pages)
18 September 2001Return made up to 14/09/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 April 2000 (6 pages)
22 February 2001Full accounts made up to 30 April 2000 (6 pages)
9 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 14/09/99; full list of members (7 pages)
8 May 2000Return made up to 14/09/99; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (6 pages)
17 November 1998Full accounts made up to 30 April 1998 (6 pages)
17 November 1998Full accounts made up to 30 April 1998 (6 pages)
2 November 1998Return made up to 14/09/98; no change of members (4 pages)
2 November 1998Return made up to 14/09/98; no change of members (4 pages)
19 March 1998Return made up to 14/09/97; no change of members (4 pages)
19 March 1998Return made up to 14/09/97; no change of members (4 pages)
21 January 1998Full accounts made up to 30 April 1997 (6 pages)
21 January 1998Full accounts made up to 30 April 1997 (6 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 14/09/96; full list of members (8 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 14/09/96; full list of members (8 pages)
12 August 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 30 April 1996 (6 pages)
26 June 1997Registered office changed on 26/06/97 from: rowantree cottage slaley hexham NE47 obt (1 page)
26 June 1997Full accounts made up to 30 April 1996 (6 pages)
26 June 1997Registered office changed on 26/06/97 from: rowantree cottage slaley hexham NE47 obt (1 page)
10 July 1996Full accounts made up to 30 April 1995 (5 pages)
10 July 1996Full accounts made up to 30 April 1995 (5 pages)
28 June 1995Full accounts made up to 30 April 1994 (3 pages)
28 June 1995Full accounts made up to 30 April 1994 (3 pages)