Company NameHolmtorent Limited
Company StatusDissolved
Company Number04482528
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jeremy Robert Lucas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMrs Pauline Ruth Lucas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglis House
15 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameMr Jeremy Robert Lucas
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Inglis Road
Colchester
Essex
CO3 3HU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressInglis House
15 Inglis Road
Colchester
Essex
CO3 3HU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

1 at £1Mr Jeremy Robert Lucas
50.00%
Ordinary
1 at £1Pauline Ruth Lucas
50.00%
Ordinary

Financials

Year2014
Net Worth£48,968
Current Liabilities£2,621

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Charges

28 January 2003Delivered on: 8 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 45 claudius road colchester essex t/n EX343829. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
3 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
3 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 March 2016Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Pauline Ruth Lucas on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Pauline Ruth Lucas on 10 July 2010 (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Return made up to 10/07/08; full list of members (4 pages)
24 November 2008Return made up to 10/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Return made up to 10/07/05; full list of members (2 pages)
15 December 2005Return made up to 10/07/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 10/07/03; full list of members (7 pages)
4 August 2003Return made up to 10/07/03; full list of members (7 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New director appointed (2 pages)
19 July 2002Director resigned (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 July 2002£ nc 1000/50000 10/07/02 (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 July 2002£ nc 1000/50000 10/07/02 (1 page)
19 July 2002Secretary resigned (2 pages)
19 July 2002Secretary resigned (2 pages)
19 July 2002Director resigned (2 pages)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)