General information

Name:

Holyrail Ltd

Office Address:

29th Floor 40 Bank Street E14 5NR London

Number: 06763042

Incorporation date: 2008-12-02

Dissolution date: 2023-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Holyrail was started on December 2, 2008 as a private limited company. The firm head office was registered in London on 29th Floor, 40 Bank Street. The address area code is E14 5NR. The registration number for Holyrail Limited was 06763042. Holyrail Limited had been active for 15 years up until dissolution date on February 28, 2023. Up till now Holyrail Limited switched the company name three times. Up to March 2, 2015 the firm used the registered name Specialist Rail Plant Services. After that the firm switched to the registered name Aps Recycling which was in use till March 2, 2015 when the final name was accepted.

The firm had 1 director: Eamonn C. who was guiding it for 15 years.

Eamonn C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Holyrail Limited 2015-03-02
  • Specialist Rail Plant Services Limited 2015-02-20
  • Aps Recycling Limited 2013-10-10
  • Holywell Recycling Limited 2008-12-02

Financial data based on annual reports

Company staff

Eamonn C.

Role: Director

Appointed: 02 December 2008

Latest update: 12 August 2023

People with significant control

Eamonn C.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 16 December 2021
Confirmation statement last made up date 02 December 2020
Annual Accounts 7 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 February 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts 22 January 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 January 2014
Annual Accounts 11 May 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
14
Company Age

Closest Companies - by postcode