Company NameHolland Nurseries Limited
Company StatusDissolved
Company Number03385771
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Secretary NameThomas Anthony Pendlebury-Jackson
NationalitySouth African
StatusClosed
Appointed15 September 1998(1 year, 3 months after company formation)
Appointment Duration22 years (closed 03 October 2020)
RoleCompany Director
Correspondence Address30 Kingston Drive
PO Box 570
Umhlanga Rocks Kwazuda-Natal
South Arica K320
Director NameDonald Faulkner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Seaford Road
Harwood
Bolton
Lancashire
BL2 4BX
Secretary NameArthur Walter Casson
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bryan Road
Blackpool
Lancashire
FY3 9BE
Director NameMs Barbara Ann Cooke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2005)
RoleNursery Worker
Country of ResidenceEngland
Correspondence Address52 Seaford Road
Harwood
Bolton
Greater Manchester
BL2 4BX
Director NameJoanne Cooke
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Turton Road
Bolton
Lancashire
BL2 3DY
Director NameThomas Anthony Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2016)
RoleTrtired
Country of ResidenceSouth Africa
Correspondence AddressHolland Nurseries Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9AB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,161,827
Cash£2,682
Current Liabilities£1,547,730

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2020Final Gazette dissolved following liquidation (1 page)
3 July 2020Notice of final account prior to dissolution (15 pages)
3 October 2019Progress report in a winding up by the court (19 pages)
22 August 2019Notice of ceasing to act as receiver or manager (3 pages)
22 August 2019Receiver's abstract of receipts and payments to 7 August 2019 (2 pages)
28 February 2019Receiver's abstract of receipts and payments to 12 February 2019 (2 pages)
3 December 2018Receiver's abstract of receipts and payments to 12 August 2018 (2 pages)
15 November 2018Registered office address changed from 7th Floor 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
22 October 2018Progress report in a winding up by the court (23 pages)
20 June 2018Receiver's abstract of receipts and payments to 12 February 2018 (2 pages)
6 October 2017Progress report in a winding up by the court (20 pages)
6 October 2017Progress report in a winding up by the court (20 pages)
22 September 2017Receiver's abstract of receipts and payments to 12 August 2017 (2 pages)
22 September 2017Receiver's abstract of receipts and payments to 12 August 2017 (2 pages)
11 January 2017Termination of appointment of Thomas Anthony Jackson as a director on 16 December 2016 (1 page)
11 January 2017Termination of appointment of Thomas Anthony Jackson as a director on 16 December 2016 (1 page)
20 September 2016Receiver's abstract of receipts and payments to 12 August 2016 (2 pages)
20 September 2016Receiver's abstract of receipts and payments to 12 August 2016 (2 pages)
16 August 2016Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 7th Floor 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 7th Floor 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages)
10 August 2016Appointment of a liquidator (1 page)
10 August 2016Appointment of a liquidator (1 page)
5 May 2016Order of court to wind up (2 pages)
5 May 2016Order of court to wind up (2 pages)
19 April 2016Receiver's abstract of receipts and payments to 12 February 2016 (2 pages)
19 April 2016Receiver's abstract of receipts and payments to 12 February 2016 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 May 2015Appointment of receiver or manager (4 pages)
5 May 2015Appointment of receiver or manager (4 pages)
4 February 2015Appointment of Thomas Anthony Jackson as a director on 20 January 2015 (3 pages)
4 February 2015Termination of appointment of Joanne Cooke as a director on 20 January 2015 (2 pages)
4 February 2015Termination of appointment of Joanne Cooke as a director on 20 January 2015 (2 pages)
4 February 2015Appointment of Thomas Anthony Jackson as a director on 20 January 2015 (3 pages)
31 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2014Termination of appointment of Donald Faulkner as a director (1 page)
6 June 2014Termination of appointment of Donald Faulkner as a director (1 page)
19 February 2014Resolutions
  • RES13 ‐ Dir appointment co business 11/02/2014
(1 page)
19 February 2014Resolutions
  • RES13 ‐ Dir appointment co business 11/02/2014
(1 page)
19 February 2014Appointment of Joanne Cooke as a director (3 pages)
19 February 2014Appointment of Joanne Cooke as a director (3 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Donald Faulkner on 12 June 2010 (2 pages)
2 August 2012Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Donald Faulkner on 12 June 2010 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2010Annual return made up to 12 June 2009 with a full list of shareholders (10 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Annual return made up to 12 June 2009 with a full list of shareholders (10 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2010Administrative restoration application (4 pages)
8 January 2010Administrative restoration application (4 pages)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 July 2008Return made up to 12/06/08; no change of members (8 pages)
16 July 2008Return made up to 12/06/08; no change of members (8 pages)
4 July 2007Return made up to 12/06/07; no change of members (6 pages)
4 July 2007Return made up to 12/06/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Return made up to 12/06/06; full list of members (7 pages)
19 April 2007Return made up to 12/06/06; full list of members (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
9 August 2005Return made up to 12/06/05; full list of members (7 pages)
9 August 2005Return made up to 12/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 12/06/02; full list of members (6 pages)
11 July 2002Return made up to 12/06/02; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
26 June 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
21 August 2001Return made up to 12/06/01; full list of members (6 pages)
21 August 2001Return made up to 12/06/01; full list of members (6 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 August 2000Return made up to 12/06/00; full list of members (6 pages)
14 August 2000Return made up to 12/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (11 pages)
13 April 2000Full accounts made up to 30 June 1999 (11 pages)
24 August 1999Registered office changed on 24/08/99 from: higher walton road, walton le dale, preston, lancashire PR5 5HN (1 page)
24 August 1999Registered office changed on 24/08/99 from: higher walton road, walton le dale, preston, lancashire PR5 5HN (1 page)
24 August 1999Full accounts made up to 30 June 1998 (11 pages)
24 August 1999Return made up to 12/06/99; no change of members (4 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Full accounts made up to 30 June 1998 (11 pages)
24 August 1999Return made up to 12/06/99; no change of members (4 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
4 August 1998Return made up to 12/06/98; full list of members (6 pages)
4 August 1998Return made up to 12/06/98; full list of members (6 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 372 old street, london, EC1V 9LT (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 372 old street, london, EC1V 9LT (1 page)
5 July 1997Director resigned (1 page)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Incorporation (12 pages)
12 June 1997Incorporation (12 pages)