Holywell Property(St.Albans)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-12-31
Cash in hand£21,161 -33.35%
Net Worth£682,256 +88.14%
Liabilities£933,670 -474.06%
Fixed Assets£225,000 -2,279%
Trade Debtors£5,253 -1,051%
Total assets£1,615,926 -236.70%
Shareholder's funds£682,256 +88.14%
Total liabilities£933,670 -474.06%

Details

Company type Private Limited Company, Liquidation
Company Number 00688729
Record last updated Monday, July 4, 2016 10:38:46 PM UTC
Official Address The Old Baptist Chapel Newport Road Castleton Cardiff Cf32ur Marshfield
There are 5 companies registered at this street
Locality Marshfield
Region Wales
Postal Code CF32UR
Sector Other letting and operating of own or leased real estate

Charts

Visits

HOLYWELL PROPERTY(ST.ALBANS)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001

Searches

HOLYWELL PROPERTY(ST.ALBANS)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-501
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 4, 2016 Appointment of liquidators Appointment of liquidators
Notices Jul 4, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Jun 15, 2016 Meetings of creditors Meetings of creditors
Notices Jun 1, 2016 Petitions to wind up Petitions to wind up
Registry Jan 27, 2016 Annual return Annual return
Financials Sep 30, 2015 Annual accounts Annual accounts
Registry Jul 28, 2015 Memorandum of association Memorandum of association
Registry Jul 28, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 7, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 7, 2015 Statement of satisfaction of a charge / full / charge no 1 6887... Statement of satisfaction of a charge / full / charge no 1 6887...
Registry Jul 4, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 9, 2015 Resignation of one Director Resignation of one Director
Registry Mar 31, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 5, 2015 Annual return Annual return
Registry Dec 11, 2014 Change of registered office address Change of registered office address
Financials Sep 30, 2014 Annual accounts Annual accounts
Registry Jan 30, 2014 Annual return Annual return
Registry Jan 30, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Oct 31, 2013 Resignation of a woman Resignation of a woman
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Feb 4, 2013 Annual return Annual return
Financials Nov 5, 2012 Annual accounts Annual accounts
Registry Jan 3, 2012 Annual return Annual return
Registry Oct 6, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jun 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 28, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 26, 2011 Annual return Annual return
Registry Apr 26, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 29, 2010 Resignation of one Director Resignation of one Director
Registry Oct 14, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge 6887... Statement of satisfaction in full or in part of mortgage or charge 6887...
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge 6887... Statement of satisfaction in full or in part of mortgage or charge 6887...
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge 6887... Statement of satisfaction in full or in part of mortgage or charge 6887...
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge 6887... Statement of satisfaction in full or in part of mortgage or charge 6887...
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 28, 2010 Statement of satisfaction in full or in part of mortgage or charge 6887... Statement of satisfaction in full or in part of mortgage or charge 6887...
Registry Apr 1, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 29, 2010 Annual return Annual return
Registry Sep 11, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 11, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 30, 2009 Appointment of a woman Appointment of a woman
Registry Jun 30, 2009 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry May 16, 2009 Miscellaneous document Miscellaneous document
Financials May 15, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2009 Particulars of a mortgage or charge 6887... Particulars of a mortgage or charge 6887...
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Feb 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 2009 Resignation of a director Resignation of a director
Registry Feb 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 19, 2009 Appointment of a man as Director 6887... Appointment of a man as Director 6887...
Registry Feb 13, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Feb 13, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 10, 2009 Annual return Annual return
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 21, 2008 Annual accounts Annual accounts
Registry Feb 8, 2008 Annual return Annual return
Financials Apr 1, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Financials Jan 9, 2006 Annual accounts Annual accounts
Registry Jan 9, 2006 Annual return Annual return
Registry Oct 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 30, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Registry Dec 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 20, 2004 Annual accounts Annual accounts
Registry Apr 26, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 2004 Annual return Annual return
Registry Mar 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 2003 Particulars of a mortgage or charge 6887... Particulars of a mortgage or charge 6887...
Registry Sep 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 6887... Declaration of satisfaction in full or in part of a mortgage or charge 6887...
Registry May 7, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 6, 2003 Annual accounts Annual accounts
Registry Jan 28, 2003 Annual return Annual return
Registry Mar 20, 2002 Annual return 6887... Annual return 6887...
Registry Mar 9, 2002 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)