Warning: file_put_contents(c/4d62402be1284b935f056ea0257089d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Holdens Of Newark Limited, NG1 7AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLDENS OF NEWARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holdens Of Newark Limited. The company was founded 14 years ago and was given the registration number 07058550. The firm's registered office is in NOTTINGHAM. You can find them at C/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:HOLDENS OF NEWARK LIMITED
Company Number:07058550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 2009
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 London Road, Newark, England, NG24 1TW

Director27 October 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary27 October 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director27 October 2009Active
Units 10 -11, Beaumond Cross Shopping Centre, Newark, England, NG24 4XG

Director03 December 2018Active
Units 10 -11, Beaumond Cross Shopping Centre, Newark, England, NG24 4XG

Director03 October 2017Active
14 London Road, Newark, England, NG24 1TW

Director01 August 2012Active
3, Ransome Close, Newark, England, NG24 2LQ

Director27 October 2009Active
Central Buildings, Middlegate, Newark, NG241AG

Director27 October 2009Active

People with Significant Control

E Holden & Son (Newark) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, London Road, Newark, England, NG24 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-18Insolvency

Liquidation disclaimer notice.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.