Company NameHolden Estates Limited
Company StatusDissolved
Company Number06880506
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Way
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Greencroft Close
Darlington
County Durham
DL3 8HW
Director NameMr Mark Julian Hugo Holden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Typhoon Building Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameTriple Point Investment Management Llp (Corporation)
StatusResigned
Appointed17 April 2009(same day as company formation)
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed17 April 2009(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road Bicester
Oxford
OX26 6QB

Location

Registered Address5-8 Priestgate
Darlington
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Trustees Of Holden Will Trust
99.00%
Ordinary
50 at £1Triple Point Capital LLP
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,743
Current Liabilities£9,743

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
22 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
29 January 2013Solvency statement dated 08/01/13 (1 page)
29 January 2013Statement by Directors (1 page)
29 January 2013Resolutions
  • RES13 ‐ Share premium reduced to nil 08/01/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 50
(4 pages)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 08/01/2013
(1 page)
29 January 2013Statement by directors (1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 50
(4 pages)
29 January 2013Solvency Statement dated 08/01/13 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Termination of appointment of Ch Business Services Limited as a secretary on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 May 2012 (1 page)
28 May 2012Termination of appointment of Ch Business Services Limited as a secretary (1 page)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
3 May 2012Termination of appointment of Triple Point Investment Management Llp as a director on 2 April 2012 (1 page)
3 May 2012Termination of appointment of Triple Point Investment Management Llp as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 June 2009Ad 22/04/09 gbp si 4999@1=4999 gbp ic 1/5000 (2 pages)
23 June 2009Ad 22/04/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
20 May 2009Director's change of particulars / mark holden / 18/05/2009 (1 page)
20 May 2009Director's Change of Particulars / mark holden / 18/05/2009 / HouseName/Number was: hawkridge house, now: the typhoon building; Street was: hawkridge hill, now: oakcroft road; Area was: frilsham, now: ; Post Town was: thatcham, now: chessington; Region was: berkshire, now: surrey; Post Code was: RG18 9XA, now: KT9 1RH; Country was: , now: united ki (1 page)
17 April 2009Incorporation (16 pages)
17 April 2009Incorporation (16 pages)