Company NameJohn Laing Finance Limited
Company StatusDissolved
Company Number00121246
CategoryPrivate Limited Company
Incorporation Date2 April 1912(112 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous NameHolloways Holdings (London) Limited

Business Activity

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

Directors

Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2001(89 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 29 November 2011)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Director NameLeslie Richard Angell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(79 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 March 1992)
RoleChartered Accountant
Correspondence Address20 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Director NameDavid James Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(79 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address8 Tylesworth Close
Amersham
Buckinghamshire
HP6 5DF
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(79 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed31 May 1991(79 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(79 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(87 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(89 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(89 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN

Location

Registered AddressWellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£580,258

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
21 July 2011Termination of appointment of Clive Mckenzie as a secretary (2 pages)
21 July 2011Termination of appointment of Dennis Johnson as a director (2 pages)
21 July 2011Termination of appointment of Dennis Johnson as a director (2 pages)
21 July 2011Termination of appointment of Clive Mckenzie as a secretary (2 pages)
16 April 2009Order of court - dissolution void (4 pages)
16 April 2009Order of court - dissolution void (4 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
31 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
17 April 2007Registered office changed on 17/04/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page)
17 April 2007Registered office changed on 17/04/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page)
16 April 2007Appointment of a voluntary liquidator (1 page)
16 April 2007Appointment of a voluntary liquidator (1 page)
16 April 2007Declaration of solvency (3 pages)
16 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2007Declaration of solvency (3 pages)
16 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2006Full accounts made up to 31 March 2006 (10 pages)
21 November 2006Full accounts made up to 31 March 2006 (10 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; full list of members (2 pages)
23 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (9 pages)
29 October 2004Full accounts made up to 31 March 2004 (9 pages)
24 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 September 2003Full accounts made up to 31 March 2003 (10 pages)
18 September 2003Full accounts made up to 31 March 2003 (10 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (11 pages)
16 October 2002Full accounts made up to 31 March 2002 (11 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Auditor's resignation (4 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Auditor's resignation (4 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (7 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
10 April 2000Full accounts made up to 31 December 1999 (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (7 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
30 June 1997Return made up to 31/05/97; full list of members (8 pages)
30 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (7 pages)
5 June 1996Full accounts made up to 31 December 1995 (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (9 pages)
5 June 1996Return made up to 31/05/96; full list of members (9 pages)
28 June 1995Return made up to 31/05/95; change of members (7 pages)
28 June 1995Return made up to 31/05/95; change of members (7 pages)
30 April 1995Full accounts made up to 31 December 1994 (6 pages)
30 April 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
9 June 1994Return made up to 31/05/94; full list of members (7 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1994Full accounts made up to 31 December 1993 (6 pages)
9 June 1993Return made up to 31/05/93; change of members (7 pages)
18 May 1993Full accounts made up to 31 December 1992 (5 pages)
17 June 1992Return made up to 31/05/92; no change of members (4 pages)
17 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1992Full accounts made up to 31 December 1991 (4 pages)
13 March 1992Director resigned;new director appointed (3 pages)
20 June 1991Return made up to 31/03/91; full list of members (7 pages)
1 May 1991Full accounts made up to 31 December 1990 (4 pages)
20 June 1990Full accounts made up to 31 December 1989 (5 pages)
20 June 1990Return made up to 31/05/90; full list of members (7 pages)
9 March 1990Secretary resigned;new secretary appointed (1 page)
14 July 1989Director resigned;new director appointed (2 pages)
11 July 1989Return made up to 31/05/89; full list of members (6 pages)
11 July 1989Full accounts made up to 31 December 1988 (4 pages)
23 June 1988Full accounts made up to 31 December 1987 (6 pages)
23 June 1988Return made up to 08/06/88; full list of members (6 pages)
3 June 1988Director resigned;new director appointed (2 pages)
16 May 1988Memorandum and Articles of Association (29 pages)
16 May 1988Memorandum and Articles of Association (29 pages)
5 February 1988Company name changed holloways holdings (london) limi ted\certificate issued on 07/02/88 (2 pages)
5 February 1988Company name changed holloways holdings (london) limi ted\certificate issued on 07/02/88 (2 pages)
6 May 1987Full accounts made up to 31 December 1986 (4 pages)
6 May 1987Return made up to 15/04/87; full list of members (4 pages)
1 December 1986Secretary resigned;new secretary appointed (2 pages)
24 July 1976Accounts made up to 31 December 1975 (10 pages)
24 July 1976Accounts made up to 31 December 2075 (10 pages)
1 April 1959Company name changed\certificate issued on 01/04/59 (3 pages)
1 April 1959Company name changed\certificate issued on 01/04/59 (3 pages)
2 April 1912Certificate of incorporation (1 page)
2 April 1912Incorporation (40 pages)
2 April 1912Incorporation (40 pages)
2 April 1912Certificate of incorporation (1 page)