Company NameHolroyd Property And Development Company Limited
Company StatusDissolved
Company Number01096403
CategoryPrivate Limited Company
Incorporation Date15 February 1973(51 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Charles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 15 January 2013)
RoleChartered Accountant
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameAmy Elisabeth Holroyd
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2013)
RoleChef Tutor
Correspondence Address2 Regents Court
Regents Parade
Harrogate
N Yorkshire
HG1 5AW
Director NameMr Donald Simpson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleQuantity Surveyor
Correspondence AddressWentworth The Paddocks
Follifoot
Harrogate
North Yorkshire
HG3 1EA
Secretary NameMr Stephen Charles Hartley
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayfield
Hipperholme
Halifax
West Yorkshire
HX3 8JY
Director NameMrs Joan Audrey Haithwaite
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(19 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressHigh Croft Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed30 November 1992(19 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 April 2006)
RoleCompany Director
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameMr Christopher Malcolm Deighton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottages
West End Road
Ulceby
North Lincolnshire
DN39 6TE
Director NameMr Hans-Werner Hermann Allott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestbury House
Old Road Holme Upon Spalding Moor
York
YO43 4AE
Secretary NameMr Hans-Werner Hermann Allott
NationalityBritish
StatusResigned
Appointed12 April 2006(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestbury House
Old Road Holme Upon Spalding Moor
York
YO43 4AE
Secretary NameCharles Edward Holroyd
NationalityBritish
StatusResigned
Appointed31 March 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressWoodlands Farm Thimbleby
Northallerton
North Yorkshire
DL6 3PY

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Holderness Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,796
Net Worth-£221,027
Current Liabilities£1,604,251

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2012Administrator's progress report to 8 October 2012 (19 pages)
15 October 2012Notice of move from Administration to Dissolution (19 pages)
15 October 2012Notice of move from Administration to Dissolution on 8 October 2012 (19 pages)
15 October 2012Administrator's progress report to 8 October 2012 (19 pages)
15 October 2012Administrator's progress report to 8 October 2012 (19 pages)
17 November 2011Administrator's progress report to 12 October 2011 (15 pages)
17 November 2011Administrator's progress report to 12 October 2011 (15 pages)
20 September 2011Administrator's progress report to 12 April 2011 (14 pages)
20 September 2011Administrator's progress report to 12 April 2011 (14 pages)
10 May 2011Notice of extension of period of Administration (1 page)
10 May 2011Notice of extension of period of Administration (1 page)
25 October 2010Administrator's progress report to 12 October 2010 (14 pages)
25 October 2010Administrator's progress report to 12 October 2010 (14 pages)
13 October 2010Notice of extension of period of Administration (1 page)
13 October 2010Notice of extension of period of Administration (1 page)
21 May 2010Administrator's progress report to 12 April 2010 (14 pages)
21 May 2010Administrator's progress report to 12 April 2010 (14 pages)
16 March 2010Statement of affairs with form 2.14B (6 pages)
16 March 2010Statement of affairs with form 2.14B (6 pages)
14 December 2009Statement of administrator's proposal (22 pages)
14 December 2009Statement of administrator's proposal (22 pages)
23 October 2009Registered office address changed from Parkhill Walton Road Wetherby West Yorkshire LS22 5DZ on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Parkhill Walton Road Wetherby West Yorkshire LS22 5DZ on 23 October 2009 (1 page)
20 October 2009Appointment of an administrator (1 page)
20 October 2009Appointment of an administrator (1 page)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2009Appointment Terminated Secretary charles holroyd (1 page)
27 August 2009Appointment terminated secretary charles holroyd (1 page)
3 June 2009Accounts made up to 30 June 2008 (13 pages)
3 June 2009Full accounts made up to 30 June 2008 (13 pages)
13 August 2008Return made up to 21/06/08; full list of members (3 pages)
13 August 2008Return made up to 21/06/08; full list of members (3 pages)
12 August 2008Director's change of particulars / amy holroyd / 31/03/2008 (1 page)
12 August 2008Director's Change of Particulars / amy holroyd / 31/03/2008 / HouseName/Number was: , now: 2; Street was: 2 regents court, now: regent court; Area was: regents parade, now: regent parade (1 page)
25 June 2008Appointment terminate, director and secretary hans-werner hermann andrew allott logged form (1 page)
25 June 2008Appointment Terminate, Director And Secretary Hans-werner Hermann Andrew Allott Logged Form (1 page)
21 June 2008Director appointed amy elisabeth holroyd (2 pages)
21 June 2008Secretary appointed charles edward holroyd (2 pages)
21 June 2008Director appointed amy elisabeth holroyd (2 pages)
21 June 2008Secretary appointed charles edward holroyd (2 pages)
30 November 2007Full accounts made up to 30 June 2007 (12 pages)
30 November 2007Accounts made up to 30 June 2007 (12 pages)
16 August 2007Return made up to 21/06/07; no change of members (7 pages)
16 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2006Full accounts made up to 30 June 2006 (13 pages)
14 November 2006Accounts made up to 30 June 2006 (13 pages)
3 August 2006Return made up to 21/06/06; full list of members (7 pages)
3 August 2006Return made up to 21/06/06; full list of members (7 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
15 June 2005Particulars of mortgage/charge (5 pages)
15 June 2005Particulars of mortgage/charge (5 pages)
7 December 2004Accounts made up to 30 June 2004 (7 pages)
7 December 2004Full accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
16 February 2004Full accounts made up to 30 June 2003 (9 pages)
16 February 2004Accounts made up to 30 June 2003 (9 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 April 2003Accounts made up to 30 June 2002 (12 pages)
5 July 2002Return made up to 21/06/02; full list of members (7 pages)
5 July 2002Return made up to 21/06/02; full list of members (7 pages)
22 April 2002Accounts made up to 30 June 2001 (11 pages)
22 April 2002Full accounts made up to 30 June 2001 (11 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
8 December 2000Accounts made up to 30 June 2000 (10 pages)
8 December 2000Full accounts made up to 30 June 2000 (10 pages)
20 July 2000Return made up to 21/06/00; full list of members (6 pages)
20 July 2000Return made up to 21/06/00; full list of members (6 pages)
21 January 2000Registered office changed on 21/01/00 from: sandbeck house sandbeck way wetherby yorks LS22 7DL (1 page)
21 January 2000Accounts made up to 30 June 1999 (10 pages)
21 January 2000Full accounts made up to 30 June 1999 (10 pages)
21 January 2000Registered office changed on 21/01/00 from: sandbeck house sandbeck way wetherby yorks LS22 7DL (1 page)
19 July 1999Return made up to 21/06/99; no change of members (7 pages)
19 July 1999Return made up to 21/06/99; no change of members (7 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Accounts made up to 31 December 1997 (8 pages)
16 July 1998Return made up to 21/06/98; full list of members (9 pages)
16 July 1998Return made up to 21/06/98; full list of members (9 pages)
2 October 1997Accounts made up to 31 December 1996 (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 August 1997Return made up to 21/06/97; no change of members (6 pages)
20 August 1997Return made up to 21/06/97; no change of members (6 pages)
13 September 1996Full accounts made up to 31 December 1995 (8 pages)
13 September 1996Accounts made up to 31 December 1995 (8 pages)
15 July 1996Return made up to 21/06/96; no change of members (6 pages)
15 July 1996Return made up to 21/06/96; no change of members (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
5 September 1995Accounts made up to 31 December 1994 (7 pages)
19 July 1995Return made up to 21/06/95; full list of members (10 pages)
19 July 1995Return made up to 21/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
8 August 1974Particulars of mortgage/charge (3 pages)
8 August 1974Particulars of mortgage/charge (3 pages)