Company NameHolt Lloyd Holdings Limited
Company StatusActive
Company Number02926642
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBruce Edward Ellis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Jason Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RolePresident Auto Division
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Matthew David Marland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed30 June 2008(14 years, 1 month after company formation)
Appointment Duration15 years, 9 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSteven John Fox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 26 May 1994)
RoleSolicitor
Correspondence Address36 Colville Terrace
Notting Hill
London
W11 2BU
Secretary NameGraeme Charles Ward
NationalityBritish
StatusResigned
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 26 May 1994)
RoleCompany Director
Correspondence Address5 Appold Street
London
EC2A 2HA
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleInvestment Manager
Correspondence Address80 Kings Road
Wimbledon
London
SW19 8QW
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NamePhilip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleCS
Correspondence Address32 Wykeham Way
Burgess Hill
West Sussex
RH15 0HF
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleInvestment Manager
Correspondence Address22 Daffrone Road
London
SW17 8TZ
Secretary NameJennifer Jane Ivy
NationalityBritish
StatusResigned
Appointed26 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleCompany Director
Correspondence Address30 Summerfield Avenue
London
NW6 6JY
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed29 July 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDirector Fp And A
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameFred Bentley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2001)
RoleEuropean M D
Correspondence AddressSquirrels Chase 17 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Director NameMr Martin Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2006)
RoleCo Director
Correspondence AddressRowley Cottage
Toft Road
Knutsford
Cheshire
WA16 8QJ
Director NameWolfgang Alexander Farkas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 January 2006)
RoleFinance Director
Correspondence Address6 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Director NameGregory Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2008)
RoleAccountant
Correspondence Address26 Bis Grande Rue
Aigremont
78240
France
Director NameScott Allen Buckhout
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2007)
RoleVp/Gm Honeywell Friction Mater
Correspondence Address563 Lakeview
Birmingham
Mi 48009
United States
Director NameLucy Alexandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Arley Close
Alsager
Cheshire
ST7 2XA
Director NameSteven James Rudd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Drive Lawnhurst Industrial Estate
Cheadle Heath
Stockport
Cheshire
SK3 0RZ
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2011(17 years, 2 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 2011(17 years, 2 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 2011(17 years, 2 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Michael Christopher Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 April 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Steven Patrick Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteholtsauto.com
Email address[email protected]

Location

Registered AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

388k at £1Holt Lloyd Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

29 July 2011Delivered on: 11 August 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: First lien debenture
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
29 July 2011Delivered on: 11 August 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: Second lien debenture
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
9 August 1994Delivered on: 16 August 1994
Satisfied on: 27 April 2011
Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee

Classification: Deed of pledge
Secured details: All monies due or to become due from the company and/or phasecopy limited to the chargee under the terms of the financing documents (as defined in the deed).
Particulars: 1).The "present shares", 2).the "future shares" 3). the "future subscription rights" 4). the "future rights" (inc. Dividends.). See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 16 August 1994
Satisfied on: 27 April 2011
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) under the terms of any of the financing documents (as defined in the credit agreement of even date) and/or this debenture.
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.
Fully Satisfied

Filing History

10 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages)
9 March 2020Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 April 2019Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages)
6 March 2019Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page)
6 March 2019Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
28 March 2018Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 May 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2AT (1 page)
10 May 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2AT (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 388,002
(6 pages)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 388,002
(6 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
2 April 2016Satisfaction of charge 5 in full (9 pages)
2 April 2016Satisfaction of charge 4 in full (10 pages)
2 April 2016Satisfaction of charge 5 in full (9 pages)
2 April 2016Satisfaction of charge 4 in full (10 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 388,002
(6 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 388,002
(6 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 388,002
(6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 388,002
(6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 388,002
(6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 388,002
(6 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
21 January 2013Full accounts made up to 31 December 2011 (10 pages)
21 January 2013Full accounts made up to 31 December 2011 (10 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 September 2011Appointment of Steven James Rudd as a director (2 pages)
26 September 2011Appointment of Mr Andrew John Holland as a director (2 pages)
26 September 2011Appointment of Mr Andrew John Holland as a director (2 pages)
26 September 2011Appointment of Steven James Rudd as a director (2 pages)
24 August 2011Statement of capital on 24 August 2011
  • GBP 388,002
  • ANNOTATION This is a second filing of the SH19 registered on 31/05/2011.
(4 pages)
24 August 2011Statement of capital on 24 August 2011
  • GBP 388,002
  • ANNOTATION This is a second filing of the SH19 registered on 31/05/2011.
(4 pages)
19 August 2011Termination of appointment of Allen Hugli as a director (2 pages)
19 August 2011Termination of appointment of Andrew Holland as a director (2 pages)
19 August 2011Appointment of Helen Dorothy Golding as a director (3 pages)
19 August 2011Termination of appointment of Steven Rudd as a director (2 pages)
19 August 2011Appointment of Allen Philip Hugli as a director (3 pages)
19 August 2011Termination of appointment of Allen Hugli as a director (2 pages)
19 August 2011Appointment of Gregory Alan Cole as a director (3 pages)
19 August 2011Appointment of Allen Philip Hugli as a director (3 pages)
19 August 2011Termination of appointment of Andrew Holland as a director (2 pages)
19 August 2011Appointment of Helen Dorothy Golding as a director (3 pages)
19 August 2011Termination of appointment of Helen Golding as a director (2 pages)
19 August 2011Termination of appointment of Steven Rudd as a director (2 pages)
19 August 2011Termination of appointment of Helen Golding as a director (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
19 August 2011Appointment of Gregory Alan Cole as a director (3 pages)
19 August 2011Termination of appointment of Gregory Cole as a director (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
19 August 2011Termination of appointment of Gregory Cole as a director (2 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2011Statement by directors (2 pages)
31 May 2011Statement of capital on 31 May 2011
  • GBP 318,002
  • ANNOTATION This document was second filed on 24/08/2011.
(5 pages)
31 May 2011Solvency statement dated 11/04/11 (2 pages)
31 May 2011Statement by directors (2 pages)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2011Statement of capital on 31 May 2011
  • GBP 318,002
  • ANNOTATION This document was second filed on 24/08/2011.
(5 pages)
31 May 2011Solvency statement dated 11/04/11 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 January 2011Appointment of Mr Andrew John Holland as a director (2 pages)
11 January 2011Appointment of Mr Andrew John Holland as a director (2 pages)
21 September 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
5 July 2010Appointment of Steven James Rudd as a director (2 pages)
5 July 2010Appointment of Steven James Rudd as a director (2 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 July 2009Return made up to 06/05/09; full list of members (3 pages)
21 July 2009Location of register of members (non legible) (1 page)
21 July 2009Return made up to 06/05/09; full list of members (3 pages)
21 July 2009Location of register of members (non legible) (1 page)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
28 May 2008Return made up to 06/05/08; full list of members (3 pages)
28 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Appointment terminated director gregory norman (1 page)
20 May 2008Appointment terminated director gregory norman (1 page)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Location of register of members (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 May 2006Return made up to 06/05/06; full list of members (2 pages)
26 May 2006Return made up to 06/05/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005Return made up to 06/05/05; full list of members (2 pages)
7 July 2005Return made up to 06/05/05; full list of members (2 pages)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 06/05/04; full list of members (7 pages)
20 May 2004Return made up to 06/05/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Auditor's resignation (1 page)
17 April 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
4 July 2001Return made up to 06/05/01; full list of members (6 pages)
4 July 2001Return made up to 06/05/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderly road wilmslow cheshire SK9 1QT (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderly road wilmslow cheshire SK9 1QT (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999Return made up to 06/05/99; no change of members (4 pages)
21 June 1999Return made up to 06/05/99; no change of members (4 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
15 May 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1997Full accounts made up to 31 December 1996 (8 pages)
18 August 1997Full accounts made up to 31 December 1996 (8 pages)
30 May 1997Return made up to 20/04/97; no change of members (4 pages)
30 May 1997Return made up to 20/04/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 June 1996Return made up to 06/05/96; no change of members (4 pages)
3 June 1996Return made up to 06/05/96; no change of members (4 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 June 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 December 1994Company name changed todayjob LIMITED\certificate issued on 20/12/94 (2 pages)
19 December 1994Company name changed todayjob LIMITED\certificate issued on 20/12/94 (2 pages)
1 September 1994Nc inc already adjusted 04/08/94 (1 page)
1 September 1994Ad 04/08/94--------- £ si 6880000@1=6880000 £ ic 2/6880002 (2 pages)
1 September 1994Ad 04/08/94--------- £ si 6880000@1=6880000 £ ic 2/6880002 (2 pages)
1 September 1994Nc inc already adjusted 04/08/94 (1 page)
16 August 1994Particulars of mortgage/charge (5 pages)
16 August 1994Particulars of mortgage/charge (5 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1994Incorporation (9 pages)
6 May 1994Incorporation (9 pages)