Company NameGeorge Holloway Limited
Company StatusDissolved
Company Number00570919
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 1 month ago)
Dissolution Date18 April 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr John Christopher Holloway
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(35 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherryoak 19 Wood Lane
Ashton Under Lyne
Lancashire
OL6 8TF
Director NameMr Michael Gray Holloway
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(35 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Waters Reach
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9FG
Secretary NameMrs Marjorie Holloway
NationalityBritish
StatusClosed
Appointed31 October 1991(35 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesmoden 15-17 Lower Square
Hadfield
Hyde
Cheshire
SK13 1LE
Director NameMr George Albert Holloway
Date of BirthApril 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 June 2009)
RoleSecretary
Correspondence AddressDesmoden 15-17 Lower Square
Hadfield
Hyde
Cheshire
SK13 1LE
Director NameMrs Marjorie Holloway
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 04 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDesmoden 15-17 Lower Square
Hadfield
Hyde
Cheshire
SK13 1LE

Contact

Websiteholloways.eu

Location

Registered Address52 Old Street
Ashton Under Lyne
Lancashire
OL6 6LB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

37.5k at £1Marjorie Holloway
75.00%
Ordinary
6.3k at £1Mr John Christopher Holloway
12.50%
Ordinary
6.3k at £1Mr Michael Gray Holloway
12.50%
Ordinary

Financials

Year2014
Net Worth£45,969
Cash£16,429
Current Liabilities£82,754

Accounts

Latest Accounts30 June 2015 (8 years, 3 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 January 2002Delivered on: 23 January 2002
Persons entitled: Hsbc 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: The property at 52 old street and 5 bow street ashton-under-lyne lancashire t/n GM306335. 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 July 1992Delivered on: 29 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land near 2 old cross street ashton-under-lyne greater manchester the benefit of all rights,licences,guarantees rent deposits,contracts,deeds and goodwill of the business.
Outstanding
24 April 1984Delivered on: 5 May 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bow street and 52 old street ashton-under lyne taneside greater manchester title nos gm 306335 and gm 305775.
Outstanding
15 March 1984Delivered on: 19 March 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M60). undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 September 1967Delivered on: 20 September 1967
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 & 30 manchester road, oldham, lancaster. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
15 March 1984Delivered on: 19 March 1984
Satisfied on: 9 January 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 16 old street, ashton-under-lyne, lancashire.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Termination of appointment of Marjorie Holloway as a director on 4 June 2014 (2 pages)
11 December 2014Termination of appointment of Marjorie Holloway as a director on 4 June 2014 (2 pages)
11 December 2014Termination of appointment of Marjorie Holloway as a director on 4 June 2014 (2 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(6 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(6 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 November 2011Annual return made up to 31 October 2011 (15 pages)
11 November 2011Annual return made up to 31 October 2011 (15 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 December 2009Director's details changed for Mr Michael Gray Holloway on 31 October 2009 (2 pages)
24 December 2009Termination of appointment of George Holloway as a director (1 page)
24 December 2009Director's details changed for Mrs Marjorie Holloway on 31 October 2009 (2 pages)
24 December 2009Termination of appointment of George Holloway as a director (1 page)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr John Christopher Holloway on 31 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Marjorie Holloway on 31 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Michael Gray Holloway on 31 October 2009 (2 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr John Christopher Holloway on 31 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 December 2008Director's change of particulars / michael holloway / 14/03/2008 (1 page)
16 December 2008Return made up to 31/10/08; full list of members (5 pages)
16 December 2008Return made up to 31/10/08; full list of members (5 pages)
16 December 2008Director's change of particulars / michael holloway / 14/03/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 December 2007Return made up to 31/10/07; no change of members (8 pages)
7 December 2007Return made up to 31/10/07; no change of members (8 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 31/10/06; full list of members (9 pages)
21 November 2006Return made up to 31/10/06; full list of members (9 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 November 2005Return made up to 31/10/05; full list of members (9 pages)
22 November 2005Return made up to 31/10/05; full list of members (9 pages)
19 November 2004Return made up to 31/10/04; no change of members (5 pages)
19 November 2004Return made up to 31/10/04; no change of members (5 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 November 2002Return made up to 31/10/02; no change of members (5 pages)
14 November 2002Return made up to 31/10/02; no change of members (5 pages)
12 August 2002Registered office changed on 12/08/02 from: 16 old street ashton-under-lyne lancs OL6 6LB (1 page)
12 August 2002Registered office changed on 12/08/02 from: 16 old street ashton-under-lyne lancs OL6 6LB (1 page)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 31/10/01; full list of members (5 pages)
21 November 2001Return made up to 31/10/01; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 November 2000Return made up to 31/10/00; full list of members (8 pages)
10 November 2000Return made up to 31/10/00; full list of members (8 pages)
28 January 2000Return made up to 31/10/99; full list of members (7 pages)
28 January 2000Return made up to 31/10/99; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Director's particulars changed (1 page)
23 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 November 1998Return made up to 31/10/98; no change of members (5 pages)
3 November 1998Return made up to 31/10/98; no change of members (5 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
30 August 1956Certificate of incorporation (1 page)
30 August 1956Certificate of incorporation (1 page)