Company NameHolf Technologies Limited
Company StatusDissolved
Company Number03578570
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesSpringpromise Limited and H O L F Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 year, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameMr Andrew Murdoch Scott Kaberry
NationalityBritish
StatusClosed
Appointed23 July 1999(1 year, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameMrs Joanne Patricia Wilkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
Hg3
Director NameThe Rt Hon The Lord Cecil Edward Parkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northaw
Potters Bar
Hertfordshire
EN6 4NZ
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteredcentric.co.uk
Email address[email protected]
Telephone01423 877443
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

4.2m at £0.1Intechnology PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£8,510,865

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 July 2005Delivered on: 9 August 2005
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 31 July 2003
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2001Delivered on: 9 January 2002
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 1999Delivered on: 29 November 1999
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 12TH november 1999.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 19 August 2003
Persons entitled: Peter Wilkinson

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 June 2000Delivered on: 27 June 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Notification of Intechnology Plc as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 418,455
(6 pages)
12 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 418,455
(6 pages)
29 April 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
29 April 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 418,455
(5 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 418,455
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 418,455
(5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 418,455
(5 pages)
10 April 2014Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
31 July 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (2 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
31 July 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (1 page)
31 July 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
24 August 2009Appointment terminated director richard james (1 page)
24 August 2009Return made up to 10/06/09; full list of members (4 pages)
24 August 2009Appointment terminated director richard james (1 page)
24 August 2009Return made up to 10/06/09; full list of members (4 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 10/06/08; full list of members (4 pages)
6 August 2008Return made up to 10/06/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
17 July 2007Return made up to 10/06/07; no change of members (8 pages)
17 July 2007Return made up to 10/06/07; no change of members (8 pages)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle otley road beckwithshaw harrogate north yorkshire HG3 1UG (1 page)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle otley road beckwithshaw harrogate north yorkshire HG3 1UG (1 page)
10 January 2007Declaration of mortgage charge released/ceased (3 pages)
10 January 2007Declaration of mortgage charge released/ceased (3 pages)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
2 October 2006Return made up to 10/06/06; full list of members (8 pages)
2 October 2006Return made up to 10/06/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 10/06/05; full list of members (8 pages)
8 August 2005Return made up to 10/06/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 10/06/04; full list of members (8 pages)
10 June 2004Return made up to 10/06/04; full list of members (8 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 10/06/03; full list of members (8 pages)
21 August 2003Return made up to 10/06/03; full list of members (8 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 10/06/02; full list of members (7 pages)
17 July 2002Return made up to 10/06/02; full list of members (7 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
1 August 2001Return made up to 10/06/01; full list of members (7 pages)
1 August 2001Return made up to 10/06/01; full list of members (7 pages)
15 November 2000Full group accounts made up to 31 March 2000 (29 pages)
15 November 2000Full group accounts made up to 31 March 2000 (29 pages)
9 August 2000Return made up to 10/06/00; full list of members (7 pages)
9 August 2000Return made up to 10/06/00; full list of members (7 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Ad 15/07/99--------- £ si 139483@1=139483 £ ic 1/139484 (2 pages)
18 May 2000Ad 15/07/99--------- £ si 139483@1=139483 £ ic 1/139484 (2 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (3 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 November 1999Particulars of mortgage/charge (5 pages)
29 November 1999Particulars of mortgage/charge (5 pages)
29 November 1999Registered office changed on 29/11/99 from: 24 st michaels road headingley leeds west yorkshire LS6 3AW (1 page)
29 November 1999Registered office changed on 29/11/99 from: 24 st michaels road headingley leeds west yorkshire LS6 3AW (1 page)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed;new director appointed (4 pages)
14 October 1999New secretary appointed;new director appointed (4 pages)
8 September 1999Return made up to 10/06/99; full list of members (7 pages)
8 September 1999Return made up to 10/06/99; full list of members (7 pages)
9 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 February 1999Company name changed h o l f LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed h o l f LIMITED\certificate issued on 05/02/99 (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1998Registered office changed on 02/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998£ nc 1000/15000000 22/09/98 (2 pages)
2 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1998Registered office changed on 02/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998£ nc 1000/15000000 22/09/98 (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
22 September 1998Company name changed springpromise LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed springpromise LIMITED\certificate issued on 23/09/98 (2 pages)