HOLROYD PROPERTY AND DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/10/1215 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2012

View Document

17/11/1117 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2011:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2011:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2010:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2010:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM PARKHILL WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ

View Document

20/10/0920 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007851,00009185,00005791

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/08/0927 August 2009 SECRETARY RESIGNED CHARLES HOLROYD

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS AMY HOLROYD

View Document

25/06/0825 June 2008 Appointment Terminate, Director And Secretary Hans-werner Hermann Andrew Allott Logged Form

View Document

21/06/0821 June 2008 SECRETARY APPOINTED CHARLES EDWARD HOLROYD

View Document

21/06/0821 June 2008 DIRECTOR APPOINTED AMY ELISABETH HOLROYD

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: SANDBECK HOUSE SANDBECK WAY WETHERBY YORKS LS22 7DL

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/94

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991

View Document

18/12/9018 December 1990 S80 S369 S386 21/11/90 ADOPT MEM AND ARTS 21/11/90

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/909 October 1990

View Document

09/10/909 October 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

15/08/8915 August 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 Accounts made up to 1986-12-31

View Document

09/10/869 October 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

08/08/748 August 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company