Bingley
BD16 4UG
Director Name | Ms Elizabeth Louise Pix |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Damien Michael Holt |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Gilstead Lane Bingley BD16 3LN |
Director Name | Mr Robert Luke Holt |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Secretary Name | Mr Daniel Brendan Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House College Gardens Bingley BD16 4UG |
Director Name | Brendan Holt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Saint Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Director Name | Catherine Holt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Saint Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Secretary Name | Brendan Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Saint Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Telephone | 0113 2666520 |
---|---|
Telephone region | Leeds |
Registered Address | Five Rise Nursing Home Keighley Road Bingley BD16 2RU |
---|
100 at £1 | B & C Holt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,764 |
Cash | £73,831 |
Current Liabilities | £464,799 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 July 2020 | Delivered on: 17 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 July 2007 | Delivered on: 25 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 July 2007 | Delivered on: 25 July 2007 Satisfied on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingston nursing home 7 park cresent roundhay leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2022 | Application to strike the company off the register (3 pages) |
26 May 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
2 March 2021 | Director's details changed for Ms Elizabeth Louise Pix on 26 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
1 December 2020 | Registered office address changed from 7 Park Crescent Leeds West Yorkshire LS8 1DH to Five Rise Nursing Home Keighley Road Bingley BD16 2RU on 1 December 2020 (1 page) |
30 July 2020 | Director's details changed for Mr Robert Luke Holt on 30 July 2020 (2 pages) |
17 July 2020 | Registration of charge 062215240003, created on 17 July 2020 (8 pages) |
2 July 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
23 December 2019 | Satisfaction of charge 2 in full (1 page) |
2 December 2019 | Cessation of A Person with Significant Control as a person with significant control on 30 September 2019 (1 page) |
29 November 2019 | Cessation of B & C Holt Ltd as a person with significant control on 30 September 2019 (1 page) |
29 November 2019 | Notification of Holt Family (Holdings) Limited as a person with significant control on 30 September 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
8 November 2019 | Director's details changed for Mr Robert Luke Holt on 17 September 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Damien Michael Holt on 26 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
14 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
14 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 March 2016 | Director's details changed for Mr Damien Michael Holt on 7 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Damien Michael Holt on 7 March 2016 (2 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 November 2015 | Director's details changed for Mrs Elizabeth Louise Pix on 22 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Daniel Brendan Holt on 22 October 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mr Daniel Brendan Holt on 22 October 2015 (1 page) |
10 November 2015 | Secretary's details changed for Mr Daniel Brendan Holt on 22 October 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Robert Luke Holt on 22 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mrs Elizabeth Louise Pix on 22 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Robert Luke Holt on 22 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Daniel Brendan Holt on 22 October 2015 (2 pages) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 January 2014 | Director's details changed for Mrs Elizabeth Louise Holt on 20 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Mrs Elizabeth Louise Holt on 20 November 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
1 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / damien holt / 06/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / damien holt / 06/04/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 January 2009 | Director's change of particulars / robert holt / 29/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / robert holt / 29/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / elizabeth holt / 29/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / elizabeth holt / 29/12/2008 (1 page) |
22 August 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 August 2008 | Director and secretary's change of particulars / daniel holt / 31/12/2007 (1 page) |
22 August 2008 | Director and secretary's change of particulars / daniel holt / 31/12/2007 (1 page) |
21 August 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
21 August 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of register of members (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
20 April 2007 | Incorporation (16 pages) |
20 April 2007 | Incorporation (16 pages) |