Company NameOld Holly Ltd
DirectorsIan Richard Pye and Alison Joyce Pye
Company StatusLiquidation
Company Number06284566
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian Richard Pye
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Holly Farm Cabus Nook Lane
Cabus
Preston
Lancashire
PR3 1AA
Director NameMrs Alison Joyce Pye
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Holly Farm Cabus Nook Lane
Cabus
Preston
Lancashire
PR3 1AA
Secretary NameTag Secretarial Ltd (Corporation)
StatusCurrent
Appointed19 June 2007(same day as company formation)
Correspondence AddressAbacus House Rope Walk
Garstang
Preston
Lancashire
PR3 1NS
Director NameMr David Edward Pye
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Holly Farm, Cabus Nook Lane
Cabus
Preston
Lancashire.
PR3 1AA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.oldhollyfarm.co.uk
Telephone01524 971200
Telephone regionLancaster

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Alison Joyce Pye
50.00%
Ordinary
50 at £1Mr Ian Richard Pye
50.00%
Ordinary

Financials

Year2014
Net Worth£21,573
Cash£1,904
Current Liabilities£88,478

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 June 2020 (3 years, 10 months ago)
Next Return Due3 July 2021 (overdue)

Charges

2 August 2007Delivered on: 9 August 2007
Persons entitled: Clydesdale 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2023Liquidators' statement of receipts and payments to 30 March 2023 (22 pages)
21 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
26 May 2022Liquidators' statement of receipts and payments to 30 March 2022 (22 pages)
14 May 2021Statement of affairs (8 pages)
12 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-31
(1 page)
12 April 2021Registered office address changed from Abacus House, Rope Walk, Garstang, Preston, Lancashire. PR3 1NS to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 12 April 2021 (2 pages)
9 April 2021Appointment of a voluntary liquidator (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Director's details changed for Mrs Alison Joyce Pye on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Alison Joyce Pye on 1 June 2016 (2 pages)
21 June 2016Director's details changed for Mrs Alison Joyce Pye on 11 August 2015 (2 pages)
21 June 2016Director's details changed for Mr Ian Richard Pye on 11 August 2015 (2 pages)
21 June 2016Director's details changed for Mrs Alison Joyce Pye on 11 August 2015 (2 pages)
21 June 2016Director's details changed for Mr Ian Richard Pye on 11 August 2015 (2 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Termination of appointment of David Edward Pye as a director on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of David Edward Pye as a director on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of David Edward Pye as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mrs Alison Joyce Pye as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mrs Alison Joyce Pye as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mrs Alison Joyce Pye as a director on 3 December 2014 (2 pages)
1 December 2014Termination of appointment of David Edward Pye as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of David Edward Pye as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of David Edward Pye as a director on 1 December 2014 (1 page)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr David Edward Pye on 19 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Ian Richard Pye on 19 June 2010 (2 pages)
25 June 2010Secretary's details changed for Tag Secretarial Ltd on 19 June 2010 (2 pages)
25 June 2010Secretary's details changed for Tag Secretarial Ltd on 19 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ian Richard Pye on 19 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Edward Pye on 19 June 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from abacus house the ropewalk garstang preston lancs PR3 1NS (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from abacus house the ropewalk garstang preston lancs PR3 1NS (1 page)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Location of register of members (1 page)
2 July 2008Director's change of particulars / ian pye / 19/06/2007 (2 pages)
2 July 2008Director's change of particulars / david pye / 19/06/2007 (2 pages)
2 July 2008Secretary's change of particulars / tag secretaries LTD / 19/06/2007 (2 pages)
2 July 2008Director's change of particulars / ian pye / 19/06/2007 (2 pages)
2 July 2008Secretary's change of particulars / tag secretaries LTD / 19/06/2007 (2 pages)
2 July 2008Director's change of particulars / david pye / 19/06/2007 (2 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007Registered office changed on 02/07/07 from: abacus house, rope walk garstang preston PR3 1NS (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: abacus house, rope walk garstang preston PR3 1NS (1 page)
2 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Incorporation (9 pages)
19 June 2007Incorporation (9 pages)