Company NameHOLZ Energie (UK) Ltd
Company StatusDissolved
Company NumberSC522343
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Mitchell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Director NameMr William Mitchell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Secretary NameMr William Mitchell
StatusClosed
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland

Location

Registered AddressJrw
19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (3 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
17 November 2021Unaudited abridged accounts made up to 30 September 2021 (9 pages)
14 November 2021Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
4 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom to Jrw 19 Buccleuch Street Hawick TD9 0HL on 28 September 2020 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
17 December 2015Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 December 2015Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)