HOLMEDALE LTD
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 05049187
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Cliff Wing as a director on 23 January 2017; Accounts for a dormant company made up to 28 February 2016; Registration of charge 050491870008, created on 14 September 2016. The most likely internet sites of HOLMEDALE LTD are www.holmedale.co.uk, and www.holmedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Holmedale Ltd is a Private Limited Company. The company registration number is 05049187. Holmedale Ltd has been working since 19 February 2004. The present status of the company is Active. The registered address of Holmedale Ltd is 41 Walsingham Road Enfield Middlesex En2 6ey. . ADLER, Jacob is a Secretary of the company. ADLER, Pearl is a Director of the company. MILLER, Mark Jeremy is a Director of the company. WING, Clifford Donald is a Director of the company. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director WEIS, Aubrey has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ADLER, Jacob
Appointed Date: 04 November 2004

Director
ADLER, Pearl
Appointed Date: 04 November 2004
56 years old

Director
MILLER, Mark Jeremy
Appointed Date: 01 March 2016
51 years old

Director
WING, Clifford Donald
Appointed Date: 23 January 2017
65 years old

Resigned Directors

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 04 November 2004
Appointed Date: 19 February 2004

Director
WEIS, Aubrey
Resigned: 08 April 2011
Appointed Date: 03 August 2005
75 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 04 November 2004
Appointed Date: 19 February 2004

HOLMEDALE LTD Events

24 Jan 2017
Appointment of Mr Cliff Wing as a director on 23 January 2017
16 Nov 2016
Accounts for a dormant company made up to 28 February 2016
20 Sep 2016
Registration of charge 050491870008, created on 14 September 2016
04 May 2016
Satisfaction of charge 7 in full
02 Mar 2016
Appointment of Mr Mark Miller as a director on 1 March 2016
...
... and 45 more events
25 Nov 2004
New secretary appointed
18 Nov 2004
Particulars of mortgage/charge
18 Nov 2004
Particulars of mortgage/charge
16 Nov 2004
Registered office changed on 16/11/04 from: 386 palatine road northenden manchester M22 4FZ
19 Feb 2004
Incorporation

HOLMEDALE LTD Charges

14 September 2016
Charge code 0504 9187 0008
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Woodgate Finance Limited
Description: All that property known as philadelphia houghton le spring…
22 November 2011
Legal charge
Delivered: 7 December 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a philadelphia industrial estate…
22 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a philadelphia industrial estate…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a philadelphia industrial estate washington…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a philadephia industrial estate, washington…
23 December 2004
Debenture
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Mortgage debenture
Delivered: 18 November 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Legal mortgage
Delivered: 18 November 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as philadelphia industrial estate…