Company NameHolden & Kelly Limited
Company StatusDissolved
Company Number05255240
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesSeung Hay Thirty Four Limited and Gascoigne-Pees Metropolitan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 15 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMichael Lee Ansell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address504 Westminster Green
8 Dean Ryle Street
London
SW1P 4DA
Director NameLeslie Miles Jardin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2005)
RoleAccountant
Correspondence Address144 Lonsdale Drive
Gillingham
Kent
ME8 9JA
Secretary NameLeslie Miles Jardin
NationalityBritish
StatusResigned
Appointed18 February 2005(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2005)
RoleAccountant
Correspondence Address144 Lonsdale Drive
Gillingham
Kent
ME8 9JA
Director NameMr Bryan James Mansell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Park Place
Camberley
Surrey
GU17 9EG
Director NameAnthony Richard Tartaglia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Woodlands Road
Camberley
Surrey
GU15 3ND
Secretary NameAnthony Richard Tartaglia
NationalityBritish
StatusResigned
Appointed01 September 2005(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Woodlands Road
Camberley
Surrey
GU15 3ND
Director NameRichard John Davis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2008)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address7 School Walk
Sunbury On Thames
Middlesex
TW16 6RB
Director NameGraeme Alan Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2010)
RoleFinancial Services Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Flat
17 Brunswick Terrace
Hove
East Sussex
BN3 1HL
Director NameMr Antony Tobias Lark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Longmead Drive
Sidcup
Kent
DA14 4NT
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed01 February 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2013)
RoleCompany Director
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
18 June 2013Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 June 2013 (1 page)
18 June 2013Termination of appointment of Shirley Law as a secretary (1 page)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(4 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 March 2011Company name changed gascoigne-pees metropolitan LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
23 February 2011Change of name notice (2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
23 February 2011Change of name notice (2 pages)
1 February 2011Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages)
1 February 2011Registered office address changed from First Floor Offices 7-9 Baker Street Weybridge Surrey KT13 8AF on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Anthony Tartaglia as a secretary (1 page)
1 February 2011Termination of appointment of Anthony Tartaglia as a secretary (1 page)
1 February 2011Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages)
1 February 2011Registered office address changed from First Floor Offices 7-9 Baker Street Weybridge Surrey KT13 8AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from First Floor Offices 7-9 Baker Street Weybridge Surrey KT13 8AF on 1 February 2011 (1 page)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 June 2010Termination of appointment of Michael Ansell as a director (1 page)
7 June 2010Termination of appointment of Michael Ansell as a director (1 page)
7 June 2010Termination of appointment of Graeme Houston as a director (1 page)
7 June 2010Termination of appointment of Antony Lark as a director (1 page)
7 June 2010Termination of appointment of Anthony Tartaglia as a director (1 page)
7 June 2010Termination of appointment of Graeme Houston as a director (1 page)
7 June 2010Termination of appointment of Anthony Tartaglia as a director (1 page)
7 June 2010Termination of appointment of Bryan Mansell as a director (1 page)
7 June 2010Termination of appointment of Bryan Mansell as a director (1 page)
7 June 2010Termination of appointment of Antony Lark as a director (1 page)
9 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
9 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
16 November 2009Director's details changed for Anthony Richard Tartaglia on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Lee Ansell on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Graeme Alan Houston on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Bryan James Mansell on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Bryan James Mansell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Lee Ansell on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Anthony Richard Tartaglia on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Graeme Alan Houston on 16 November 2009 (2 pages)
15 October 2009Appointment of Mr Antony Tobias Lark as a director (2 pages)
15 October 2009Appointment of Mr Antony Tobias Lark as a director (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Accounts made up to 31 December 2007 (1 page)
15 April 2008Appointment Terminated Director richard davis (1 page)
15 April 2008Appointment terminated director richard davis (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
8 November 2007Return made up to 11/10/07; no change of members (8 pages)
8 November 2007Return made up to 11/10/07; no change of members (8 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2006Return made up to 11/10/06; full list of members (8 pages)
3 November 2006Return made up to 11/10/06; full list of members (8 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2006Accounts made up to 31 December 2005 (1 page)
16 November 2005Return made up to 11/10/05; full list of members (7 pages)
16 November 2005Return made up to 11/10/05; full list of members (7 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 78 high street eltham london SE9 1BX (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 78 high street eltham london SE9 1BX (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
22 February 2005New director appointed (2 pages)
3 February 2005Company name changed seung hay thirty four LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed seung hay thirty four LIMITED\certificate issued on 03/02/05 (2 pages)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 October 2004Incorporation (26 pages)