Company NameHollymead Plc
DirectorWalter Tommasi
Company StatusLiquidation
Company Number07365285
CategoryPublic Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Previous NameO3 Fincoop Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameWalter Tommasi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Di Tiglio 851
Capannori (Lu)
55062
Italy
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(7 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 October 2011)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameSusan O'Rorke
StatusResigned
Appointed11 April 2011(7 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 December 2011)
RoleCompany Director
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameWilliams Directors Limited (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWilliams Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressThe Insolvency Service Piu Manchester
2nd Floor 3 Piccadilly Place
Manchester
Greater Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due3 March 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due28 September 2016 (overdue)

Filing History

12 March 2012Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom on 12 March 2012 (2 pages)
9 March 2012Order of court to wind up (1 page)
9 March 2012Order of court to wind up (1 page)
8 March 2012Order of court to wind up (3 pages)
8 March 2012Order of court to wind up (3 pages)
6 December 2011Termination of appointment of Susan O'rorke as a secretary (1 page)
6 December 2011Termination of appointment of Susan O'rorke as a secretary (1 page)
22 November 2011Appointment of provisional liquidator (8 pages)
22 November 2011Appointment of provisional liquidator (8 pages)
7 October 2011Termination of appointment of Christopher Smith as a director (1 page)
7 October 2011Termination of appointment of Christopher Smith as a director (1 page)
25 August 2011Statement of company's objects (2 pages)
25 August 2011Statement of company's objects (2 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 August 2011Company name changed O3 fincoop PLC\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Company name changed O3 fincoop PLC\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Registered office address changed from 38 Wigmore Street London W1U 2HA on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 38 Wigmore Street London W1U 2HA on 28 June 2011 (1 page)
9 June 2011Appointment of Susan O'rorke as a secretary (1 page)
9 June 2011Appointment of Christopher Stephen Smith as a director (2 pages)
9 June 2011Appointment of Susan O'rorke as a secretary (1 page)
9 June 2011Appointment of Christopher Stephen Smith as a director (2 pages)
18 May 2011Termination of appointment of Williams Directors Limited as a director (1 page)
18 May 2011Termination of appointment of Williams Directors Limited as a director (1 page)
18 May 2011Termination of appointment of Williams Secretaries Limited as a secretary (1 page)
18 May 2011Termination of appointment of Williams Secretaries Limited as a secretary (1 page)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 50,000
(5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 50,000
(5 pages)
17 September 2010Trading certificate for a public company (3 pages)
17 September 2010Commence business and borrow (1 page)
17 September 2010Commence business and borrow (1 page)
17 September 2010Trading certificate for a public company (3 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)