DAVID A. HOLDING (CATERING BUTCHERS) LIMITED
ENGLAND

Hellopages » Greater London » Westminster » NW8 8PL

Company number 01519742
Status Active
Incorporation Date 1 October 1980
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, ENGLAND, NW8 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of DAVID A. HOLDING (CATERING BUTCHERS) LIMITED are www.davidaholdingcateringbutchers.co.uk, and www.david-a-holding-catering-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. David A Holding Catering Butchers Limited is a Private Limited Company. The company registration number is 01519742. David A Holding Catering Butchers Limited has been working since 01 October 1980. The present status of the company is Active. The registered address of David A Holding Catering Butchers Limited is Level 5 9 Hatton Street London England Nw8 8pl. . BARNES, Andrew John is a Director of the company. GRAY, David John is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary MEHEW, Barry James has been resigned. Secretary MONKS, Anthony James has been resigned. Secretary MORGAN, Peter Frederick has been resigned. Director CHAMBERS, Martin has been resigned. Director HOLDING, David Andrew has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Director RYBCZAK, Myron has been resigned. Director TAYLOR, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 16 October 2003
61 years old

Director
GRAY, David John
Appointed Date: 30 September 1997
66 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 14 June 2002

Secretary
MEHEW, Barry James
Resigned: 26 September 1997
Appointed Date: 02 May 1995

Secretary
MONKS, Anthony James
Resigned: 27 April 1995

Secretary
MORGAN, Peter Frederick
Resigned: 14 June 2002
Appointed Date: 30 September 1997

Director
CHAMBERS, Martin
Resigned: 25 September 1997
Appointed Date: 20 September 1997
76 years old

Director
HOLDING, David Andrew
Resigned: 28 November 1995
78 years old

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 30 September 1997
61 years old

Director
RYBCZAK, Myron
Resigned: 31 August 2002
Appointed Date: 11 December 1995
69 years old

Director
TAYLOR, Robert
Resigned: 10 November 1995
76 years old

Persons With Significant Control

Argent Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Events

15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1

...
... and 136 more events
09 Jan 1987
Secretary resigned;new secretary appointed

19 Sep 1986
Full accounts made up to 29 March 1985

19 Sep 1986
Return made up to 31/12/85; full list of members

01 Oct 1980
Incorporation
01 Oct 1980
Certificate of incorporation

DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Charges

5 March 2010
Deed of admission
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
A deed of admission
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2002
Debenture
Delivered: 10 December 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h and l/h property (including the property at…
8 November 1984
Debenture
Delivered: 9 November 1984
Status: Satisfied on 3 October 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1983
Legal charge
Delivered: 7 April 1983
Status: Satisfied on 3 October 1997
Persons entitled: Midland Bank PLC
Description: 54, 56, 58 60 and 62 goodsmoor road sinfin in the city of…
30 October 1980
Charge
Delivered: 6 November 1980
Status: Satisfied on 3 October 1997
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge over undertaking and all property…