Background WavePink WaveYellow Wave

HONEYWELL HOLDINGS LIMITED (03560836)

HONEYWELL HOLDINGS LIMITED (03560836) is a liquidation UK company. incorporated on 8 May 1998. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEYWELL HOLDINGS LIMITED has been registered for 27 years. Current directors include MOUNZEO, Lazare.

Company Number
03560836
Status
liquidation
Type
ltd
Incorporated
8 May 1998
Age
27 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOUNZEO, Lazare
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL HOLDINGS LIMITED

HONEYWELL HOLDINGS LIMITED is an liquidation company incorporated on 8 May 1998 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEYWELL HOLDINGS LIMITED was registered 27 years ago.(SIC: 64209)

Status

liquidation

Active since 27 years ago

Company No

03560836

LTD Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 1 May 2024 (2 years ago)
Submitted on 2 May 2024 (1 year ago)

Next Due

Due by 15 May 2025
For period ending 1 May 2025

Previous Company Names

APPLYLATER LIMITED
From: 8 May 1998To: 18 November 1998
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 8 May 1998To: 11 October 2012
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Sept 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 31 Mar 2023

ROBINSON, Mary Frances Theresa

Resigned
Church End Church Lane, WylyeBA12 0QZ
Secretary
Appointed 01 Jun 1998
Resigned 21 Mar 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 21 Mar 2000
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 1998
Resigned 01 Jun 1998

BAKER, Robert Charles

Resigned
Bramble Corner, HungerfordRG17 9PT
Born October 1952
Director
Appointed 04 Jul 2001
Resigned 01 Oct 2011

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 13 Dec 2016
Resigned 31 Jan 2018

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 14 Jan 2008
Resigned 07 Oct 2016

GILSDORF, Norman Lee

Resigned
Honeywell House, BracknellRG12 1EB
Born December 1953
Director
Appointed 01 Apr 2012
Resigned 01 Oct 2012

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 08 Mar 2005

LIM, Cheryl Heather Jane

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1969
Director
Appointed 18 Jun 2012
Resigned 06 Nov 2018

MILLAR, Robert Colin

Resigned
Bottom Barn Manor Farm, DidcotOX11 9ND
Born September 1941
Director
Appointed 17 Nov 1998
Resigned 01 Oct 2003

ORCHARD, Timothy Dale

Resigned
83 Uffington Drive, BracknellRG12 9JG
Born January 1953
Director
Appointed 10 Oct 2005
Resigned 14 Dec 2007

PAYNE, Mark Joseph

Resigned
1 Diamond Way, WokinghamRG41 3TU
Born May 1965
Director
Appointed 12 Jun 2000
Resigned 10 Oct 2005

QUINN, Leo

Resigned
Swan Bridge, North WarnboroughRG29 1EX
Born December 1956
Director
Appointed 01 Jun 1998
Resigned 23 Aug 2000

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 15 Apr 2005
Resigned 21 Feb 2011

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 01 Jun 1998
Resigned 29 Jun 2001

THYREGOD, Jakob

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1972
Director
Appointed 29 Apr 2021
Resigned 31 Mar 2023

TURNER, Jonathan Michael

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1968
Director
Appointed 31 Jan 2018
Resigned 29 Apr 2021

WRIGHT, Alan Thomson

Resigned
Avonmore, BeaconsfieldHP9 2LS
Born December 1951
Director
Appointed 06 Sept 2000
Resigned 31 May 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 1998
Resigned 01 Jun 1998

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2026
LIQ03LIQ03
Resolution
20 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
20 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 January 2025
600600
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 September 2024
SH19Statement of Capital
Legacy
28 September 2024
SH20SH20
Legacy
28 September 2024
CAP-SSCAP-SS
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2018
CC04CC04
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
11 April 2012
RP04RP04
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
353a353a
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
190190
Legacy
8 May 2007
353353
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
244244
Legacy
24 June 2005
363aAnnual Return
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
2 August 2004
363aAnnual Return
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
244244
Legacy
3 July 2003
288cChange of Particulars
Legacy
19 May 2003
363aAnnual Return
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
22 October 2002
244244
Legacy
29 May 2002
363aAnnual Return
Legacy
6 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 October 2001
244244
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
9 October 2000
288cChange of Particulars
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
244244
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363aAnnual Return
Legacy
28 March 2000
353353
Legacy
28 March 2000
190190
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
244244
Legacy
4 June 1999
363sAnnual Return (shuttle)
Statement Of Affairs
10 December 1998
SASA
Legacy
10 December 1998
88(2)P88(2)P
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
123Notice of Increase in Nominal Capital
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
27 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
287Change of Registered Office
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Incorporation Company
8 May 1998
NEWINCIncorporation