HOLEWORKS (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 05760912
Status Active - Proposal to Strike off
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of HOLEWORKS (MANAGEMENT) LIMITED are www.holeworksmanagement.co.uk, and www.holeworks-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holeworks Management Limited is a Private Limited Company. The company registration number is 05760912. Holeworks Management Limited has been working since 29 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Holeworks Management Limited is Gable House 239 Regents Park Road London N3 3lf. . MEADS, Robert is a Secretary of the company. MEADS, Daniel Francis is a Director of the company. MEADS, Robert William is a Director of the company. Secretary MEADS, Daniel Francis has been resigned. Secretary MEADS, Robert has been resigned. Secretary MEADS, Robert has been resigned. Secretary WILSON, Peter Stewart has been resigned. Secretary WILSON, Peter Stewart has been resigned. Director EDWARDS, John Cedric has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
MEADS, Robert
Appointed Date: 08 February 2008

Director
MEADS, Daniel Francis
Appointed Date: 29 March 2006
48 years old

Director
MEADS, Robert William
Appointed Date: 15 February 2012
42 years old

Resigned Directors

Secretary
MEADS, Daniel Francis
Resigned: 23 April 2008
Appointed Date: 09 March 2007

Secretary
MEADS, Robert
Resigned: 15 February 2012
Appointed Date: 31 December 2008

Secretary
MEADS, Robert
Resigned: 15 February 2012
Appointed Date: 23 April 2008

Secretary
WILSON, Peter Stewart
Resigned: 26 November 2008
Appointed Date: 09 June 2008

Secretary
WILSON, Peter Stewart
Resigned: 09 March 2007
Appointed Date: 29 March 2006

Director
EDWARDS, John Cedric
Resigned: 02 May 2008
Appointed Date: 29 March 2006
74 years old

HOLEWORKS (MANAGEMENT) LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
14 Feb 2017
First Gazette notice for compulsory strike-off
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

21 Nov 2015
Compulsory strike-off action has been discontinued
06 Nov 2015
Compulsory strike-off action has been suspended
...
... and 58 more events
29 Sep 2006
Particulars of mortgage/charge
29 Sep 2006
Particulars of mortgage/charge
16 Sep 2006
Particulars of mortgage/charge
30 May 2006
Registered office changed on 30/05/06 from: 11 redbridge court, redbridge lane east, redbridge, essex IG4 5DG
29 Mar 2006
Incorporation

HOLEWORKS (MANAGEMENT) LIMITED Charges

18 May 2007
Legal mortgage
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Chalk pit great wilbraham cambridgeshire. Assigns the…
13 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 21 June 2007
Persons entitled: Helmsley Acceptances Limited
Description: The f/h property at chalk pit great wilbraham…
14 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 21 June 2007
Persons entitled: Helmsley Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Satisfied on 21 June 2007
Persons entitled: Needham Group Limited
Description: F/H land being part of the chalk pit great wilbraham…