Company NameHolgate Property Developments Ltd.
Company StatusDissolved
Company Number04664152
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJill Hogarth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleAdministrator
Correspondence Address69 Holgate Road
Holgate
York
North Yorkshire
YO24 4AA
Director NameLeonard Robyn Hogarth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address69 Holgate Road
York
North Yorkshire
YO24 4AA
Secretary NameLeonard Robyn Hogarth
NationalityBritish
StatusClosed
Appointed28 February 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address69 Holgate Road
York
North Yorkshire
YO24 4AA
Secretary NameJill Hogarth
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Correspondence Address69 Holgate Road
Holgate
York
North Yorkshire
YO24 4AA
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Location

Registered Address16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Financials

Year2014
Net Worth-£1,511
Cash£588
Current Liabilities£12,166

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Particulars of mortgage/charge (7 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 March 2006Return made up to 12/02/06; full list of members (7 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (6 pages)
28 April 2005Registered office changed on 28/04/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 May 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Memorandum and Articles of Association (14 pages)
3 March 2004Return made up to 12/02/04; full list of members (7 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
10 March 2003Ad 28/02/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
9 March 2003New secretary appointed (2 pages)
12 February 2003Incorporation (18 pages)