Harrogate Holt Limited
- Liquidation
- Incorporated on 6 Dec 2016
Reg Address: 7-9 Station Road, Hesketh Bank, Preston PR4 6SN, England
- Summary The company with name "Harrogate Holt Limited" is a ltd and located in 7-9 Station Road, Hesketh Bank, Preston PR4 6SN. Harrogate Holt Limited is currently in liquidation status and it was incorporated on 6 Dec 2016 (7 years 9 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Harrogate Holt Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Hassan | Secretary | 7 May 2020 | - | Active |
2 | John Nizan Hassan | Director | 7 May 2020 | British | Active |
3 | John Nizan Hassan | Director | 7 May 2020 | British | Active |
4 | John Hassan | Secretary | 7 May 2020 | - | Active |
5 | TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Secretary | 6 Dec 2016 | - | Resigned 7 May 2020 |
6 | Robin Allan | Director | 6 Dec 2016 | British | Resigned 7 May 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Nizan Hassan Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 7 May 2020 | British | Active |
2 | Mr Granville John Turner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm | 6 Dec 2016 | British | Ceased 26 May 2017 |
3 | Mr James Douglas Turner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm | 6 Dec 2016 | British | Ceased 26 May 2017 |
4 | Turner Little Company Nominees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Dec 2016 | - | Ceased 7 May 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Harrogate Holt Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 22 Jun 2024 | Download PDF |
2 | Resolution | 15 Jun 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Affairs | 15 Jun 2024 | Download PDF |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 15 Jun 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 16 Feb 2023 | Download PDF |
7 | Accounts - Micro Entity | 27 Jan 2023 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 9 Nov 2022 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 12 Jul 2022 | Download PDF 3 Pages |
10 | Dissolution - Dissolved Compulsory Strike Off Suspended | 5 Aug 2021 | Download PDF |
11 | Gazette - Notice Compulsory | 27 Jul 2021 | Download PDF |
12 | Confirmation Statement - Updates | 21 May 2020 | Download PDF 4 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 21 May 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 21 May 2020 | Download PDF 2 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 May 2020 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 21 May 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 21 May 2020 | Download PDF 1 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 21 May 2020 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 May 2020 | Download PDF 1 Pages |
20 | Accounts - Dormant | 31 Dec 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 5 Dec 2019 | Download PDF 3 Pages |
22 | Address - Change Registered Office Company With Date Old New | 8 Jul 2019 | Download PDF 1 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 8 Jul 2019 | Download PDF 2 Pages |
24 | Accounts - Dormant | 13 Jun 2019 | Download PDF 2 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Dec 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 5 Dec 2018 | Download PDF 3 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Dec 2018 | Download PDF 1 Pages |
28 | Accounts - Dormant | 22 Jan 2018 | Download PDF 2 Pages |
29 | Confirmation Statement - No Updates | 12 Dec 2017 | Download PDF 3 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Dec 2017 | Download PDF 2 Pages |
31 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2017 | Download PDF 2 Pages |
32 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2017 | Download PDF 2 Pages |
33 | Officers - Change Corporate Secretary Company With Change Date | 8 Dec 2017 | Download PDF 1 Pages |
34 | Officers - Change Person Director Company With Change Date | 8 Dec 2017 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 26 May 2017 | Download PDF 1 Pages |
36 | Incorporation - Company | 6 Dec 2016 | Download PDF 26 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Norfolk House Hotels Ltd Mutual People: John Nizan Hassan | dissolved |
2 | North West (2014) Trading Company Limited Mutual People: John Nizan Hassan | dissolved |