Company NameHoldene Group Plc
Company StatusDissolved
Company Number01897682
CategoryPublic Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJames Leonard Jackson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Parklands
Studley Roger
Ripon
North Yorkshire
HG4 3AY
Director NameRonald Alan Watchman
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleManagement Consultant
Correspondence Address22 The Crescent
Storeys Way
Cambridge
Cambridgeshire
CB3 0AZ
Secretary NameMr Peter Holt
NationalityBritish
StatusCurrent
Appointed02 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Correspondence Address68 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Director NameMr Peter Holt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Correspondence Address68 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Director NameManuel Colon Camacho
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressAgolus 27 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameSteven Hedley Haswell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1991)
RoleChartered Accountant
Correspondence AddressGreystones
Brackenwell Lane North Rigton
Leeds
North Yorkshire
LS17 0DG
Director NameNigel Gilbert Jones
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address31 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameSteven Hedley Haswell
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressGreystones
Brackenwell Lane North Rigton
Leeds
North Yorkshire
LS17 0DG
Secretary NameJames Leonard Jackson
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 December 1991)
RoleCompany Director
Correspondence AddressHill Villa
Copt Hewick
Ripon
North Yorkshire
HG4 5BY

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£17,756,000
Gross Profit£3,675,000
Net Worth£1,073,000
Cash£1,000
Current Liabilities£3,253,000

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Receiver's abstract of receipts and payments (3 pages)
21 June 2006Receiver ceasing to act (1 page)
20 March 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005S/S release of liquidator (1 page)
2 August 2005Receiver's abstract of receipts and payments (3 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Receiver's abstract of receipts and payments (3 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Receiver's abstract of receipts and payments (3 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
28 August 2002Receiver's abstract of receipts and payments (3 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
23 August 2001Receiver's abstract of receipts and payments (3 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Receiver's abstract of receipts and payments (3 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Receiver's abstract of receipts and payments (2 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
4 August 1998Receiver's abstract of receipts and payments (2 pages)
23 September 1997Registered office changed on 23/09/97 from: c/o price waterhouse 7TH floor 9 bond court leeds west yorkshire LS1 2SN (1 page)
22 September 1997Appointment of a voluntary liquidator (1 page)
22 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1997Statement of affairs (43 pages)
6 August 1997Receiver's abstract of receipts and payments (2 pages)
9 August 1996Registered office changed on 09/08/96 from: dene house leicester place leeds LS2 9BH (1 page)
3 July 1996Appointment of receiver/manager (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1996£ ic 292838/238499 15/12/95 £ sr 54339@1=54339 (1 page)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 October 1995Full group accounts made up to 31 March 1995 (22 pages)
19 October 1995Return made up to 13/09/95; no change of members (4 pages)
6 November 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 March 1985Certificate of incorporation (1 page)