Company NameALEC W.Holt,Limited
Company StatusDissolved
Company Number00453587
CategoryPrivate Limited Company
Incorporation Date4 May 1948(76 years ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ashley John Holt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(43 years, 7 months after company formation)
Appointment Duration30 years, 10 months (closed 25 October 2022)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence Address62 Folly Lane
Swinton
Manchester
M27 0AJ
Secretary NameMr Ashley John Holt
NationalityBritish
StatusClosed
Appointed31 March 1994(45 years, 11 months after company formation)
Appointment Duration28 years, 7 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Folly Lane
Swinton
Manchester
M27 0AJ
Director NameEdward Ashley Holt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(66 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Folly Lane
Swinton
Manchester
M27 0AJ
Director NameMr John Cain
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 December 1992)
RoleFootwear Retailer
Correspondence Address20 Hawthorne Avenue
Burnley
Lancs
BB11 2JR
Director NameMrs Melanie June Frost
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(43 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Top
Higham
Burnley
Lancashire
BB12 9ES
Director NameMr Alec West Holt
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(43 years, 7 months after company formation)
Appointment Duration12 years (resigned 09 December 2003)
RoleFootwear Retailer
Correspondence Address3 Willaston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameMs Amanda Julie Pym
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(43 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 04 September 2014)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence AddressMorley Hall
Little Barrow
Chester
Cheshire
Secretary NameMrs Margaret Holt
NationalityBritish
StatusResigned
Appointed11 December 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Willaston Avenue
Blacko
Nelson
Lancashire
BB9 6LU

Contact

Websitebelladonnashoes.co.uk

Location

Registered Address62 Folly Lane
Swinton
Manchester
M27 0AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

257 at £1A.j. Holt
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,703
Cash£4,712
Current Liabilities£213,570

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Charges

19 September 2014Delivered on: 22 September 2014
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Outstanding
9 November 1998Delivered on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 45 and 47 scotland road nelson lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 October 1998Delivered on: 24 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 October 1998Delivered on: 24 October 1998
Satisfied on: 27 September 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 albert street nelson lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 April 1957Delivered on: 2 May 1957
Satisfied on: 27 September 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All moneys due etc.
Particulars: 16 & 18 crowther street, nelson, lancs including trade machinery fixtures etc both present and future undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2021Voluntary strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Voluntary strike-off action has been suspended (1 page)
15 November 2021Application to strike the company off the register (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 31 January 2019 (10 pages)
31 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
24 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
7 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
19 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 April 2018Registered office address changed from Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ to 62 Folly Lane Swinton Manchester M27 0AJ on 30 April 2018 (1 page)
27 April 2018Secretary's details changed for Mr Ashley John Holt on 27 April 2018 (1 page)
27 April 2018Director's details changed for Mr Ashley John Holt on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Edward Ashley Holt on 27 April 2018 (2 pages)
14 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
14 December 2017Change of details for Mrs Louisa Jane Venn as a person with significant control on 10 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Ashley John Holt on 10 December 2017 (2 pages)
14 December 2017Secretary's details changed for Mr Ashley John Holt on 10 December 2017 (1 page)
14 December 2017Director's details changed for Edward Ashley Holt on 10 December 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 January 2015 (9 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 257
(5 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 257
(5 pages)
23 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
23 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
2 July 2015Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2 July 2015 (1 page)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 257
(5 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 257
(5 pages)
22 September 2014Registration of charge 004535870005, created on 19 September 2014 (15 pages)
22 September 2014Registration of charge 004535870005, created on 19 September 2014 (15 pages)
18 September 2014Termination of appointment of Amanda Julie Pym as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Amanda Julie Pym as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Amanda Julie Pym as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Edward Ashley Holt as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Edward Ashley Holt as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Edward Ashley Holt as a director on 4 September 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 257
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 257
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 January 2012 (9 pages)
17 January 2013Total exemption small company accounts made up to 30 January 2012 (9 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
23 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
23 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
24 January 2012Statement of capital on 24 January 2012
  • GBP 257
(4 pages)
24 January 2012Statement by directors (1 page)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2012Solvency statement dated 14/01/12 (1 page)
24 January 2012Statement by directors (1 page)
24 January 2012Statement of capital on 24 January 2012
  • GBP 257
(4 pages)
24 January 2012Solvency statement dated 14/01/12 (1 page)
10 January 2012Registered office address changed from 45 Scotland Road Nelson Lancashire BB9 7UT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 45 Scotland Road Nelson Lancashire BB9 7UT on 10 January 2012 (1 page)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Ms Amanda Julie Pym on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Ms Amanda Julie Pym on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Ms Amanda Julie Pym on 1 December 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 August 2008Appointment terminated director melanie frost (1 page)
29 August 2008Appointment terminated director melanie frost (1 page)
13 December 2007Return made up to 11/12/07; full list of members (3 pages)
13 December 2007Return made up to 11/12/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
30 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
30 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2003Accounts for a small company made up to 31 January 2003 (9 pages)
6 September 2003Accounts for a small company made up to 31 January 2003 (9 pages)
10 January 2003Return made up to 11/12/02; full list of members (8 pages)
10 January 2003Return made up to 11/12/02; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (9 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (9 pages)
31 December 2001Return made up to 11/12/01; full list of members (7 pages)
31 December 2001Return made up to 11/12/01; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 December 2000Full accounts made up to 31 January 2000 (14 pages)
22 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Full accounts made up to 31 January 2000 (14 pages)
5 January 2000Return made up to 11/12/99; full list of members (7 pages)
5 January 2000Return made up to 11/12/99; full list of members (7 pages)
8 October 1999Full group accounts made up to 31 January 1999 (12 pages)
8 October 1999Full group accounts made up to 31 January 1999 (12 pages)
13 January 1999Return made up to 11/12/98; full list of members (6 pages)
13 January 1999Return made up to 11/12/98; full list of members (6 pages)
17 November 1998£ nc 365000/520000 09/11/98 (1 page)
17 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1998£ nc 365000/520000 09/11/98 (1 page)
17 November 1998Ad 01/11/98--------- £ si 181000@1=181000 £ ic 333102/514102 (2 pages)
17 November 1998Ad 01/11/98--------- £ si 181000@1=181000 £ ic 333102/514102 (2 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 June 1998Full group accounts made up to 31 January 1998 (13 pages)
24 June 1998Full group accounts made up to 31 January 1998 (13 pages)
23 February 1998Particulars of contract relating to shares (4 pages)
23 February 1998Ad 31/01/98--------- £ si 10102@1=10102 £ ic 323000/333102 (2 pages)
23 February 1998Particulars of contract relating to shares (4 pages)
23 February 1998Ad 31/01/98--------- £ si 10102@1=10102 £ ic 323000/333102 (2 pages)
10 February 1998Ad 31/01/98--------- £ si 320000@1=320000 £ ic 3000/323000 (2 pages)
10 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 February 1998£ nc 4000/365000 31/01/98 (1 page)
10 February 1998£ nc 4000/365000 31/01/98 (1 page)
10 February 1998Ad 31/01/98--------- £ si 320000@1=320000 £ ic 3000/323000 (2 pages)
30 December 1997Return made up to 11/12/97; no change of members (8 pages)
30 December 1997Return made up to 11/12/97; no change of members (8 pages)
9 July 1997Full accounts made up to 31 January 1997 (10 pages)
9 July 1997Full accounts made up to 31 January 1997 (10 pages)
30 December 1996Return made up to 11/12/96; no change of members (4 pages)
30 December 1996Return made up to 11/12/96; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Director's particulars changed (1 page)
17 January 1996Director's particulars changed (1 page)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)