Company NameHolding Holding Company Limited
Company StatusDissolved
Company Number06450806
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 3 months ago)
Dissolution Date31 August 2023 (7 months ago)
Previous NameDovehoco 204 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Secretary NameMr Simon Timothy Holding
NationalityBritish
StatusClosed
Appointed31 January 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Director NameMr Geoffrey Egerton Holding
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Director NameSlater Heelis (Directors) Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressDovecote House
Old Hall Road
Sale
Cheshire
M33 2HG
Secretary NameSlater Heelis (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressDovecote House
Old Hall Road
Sale
Cheshire
M33 2HG

Contact

Websitegfholding.co.uk

Location

Registered Address4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

56 at £1Trustees Of G F Holding 2013 Trust
50.91%
Ordinary
54 at £1Mr Simon Timothy Holding
49.09%
Ordinary

Financials

Year2014
Turnover£21,622,059
Gross Profit£3,118,982
Net Worth£3,933,392
Cash£1,847,438
Current Liabilities£5,167,159

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

27 September 2010Delivered on: 8 October 2010
Persons entitled: Simon Timothy Holding

Classification: Legal charge
Secured details: £18,551.78 due or to become due from the company to the chargee.
Particulars: F/H property k/a 13 cumberland street macclesfield t/no CH398086.
Outstanding
27 September 2010Delivered on: 8 October 2010
Persons entitled: Gf Holding (Contractors) Limited

Classification: Legal charge
Secured details: £126,363.56 due or to become due from the company to the chargee.
Particulars: F/H property k/a 13 cumberland street, macclesfield t/no CH398086.
Outstanding

Filing History

31 August 2023Final Gazette dissolved following liquidation (1 page)
31 May 2023Return of final meeting in a members' voluntary winding up (10 pages)
3 April 2023Liquidators' statement of receipts and payments to 24 February 2023 (10 pages)
8 March 2022Liquidators' statement of receipts and payments to 24 February 2022 (10 pages)
18 October 2021Removal of liquidator by court order (16 pages)
18 October 2021Appointment of a voluntary liquidator (3 pages)
30 March 2021Liquidators' statement of receipts and payments to 24 February 2021 (10 pages)
26 August 2020Removal of liquidator by court order (10 pages)
26 August 2020Appointment of a voluntary liquidator (3 pages)
1 April 2020Liquidators' statement of receipts and payments to 24 February 2020 (10 pages)
13 March 2019Registered office address changed from St Andrews Court Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 13 March 2019 (2 pages)
12 March 2019Declaration of solvency (5 pages)
12 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
(3 pages)
12 March 2019Appointment of a voluntary liquidator (3 pages)
8 March 2019Resolutions
  • RES13 ‐ Reconstruction agreement 25/02/2019
(3 pages)
11 February 2019Notification of Joanne Marinda Holding as a person with significant control on 7 February 2019 (2 pages)
8 February 2019Cessation of Geoffrey Egerton Holding as a person with significant control on 7 February 2019 (1 page)
8 February 2019Termination of appointment of Geoffrey Egerton Holding as a director on 7 February 2019 (1 page)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 June 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
12 June 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
16 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
(5 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
(5 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(5 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(5 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
(5 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
(5 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
27 February 2012Auditor's resignation (1 page)
27 February 2012Auditor's resignation (1 page)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
13 January 2010Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Simon Timothy Holding on 17 November 2009 (1 page)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Simon Timothy Holding on 17 November 2009 (1 page)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(9 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(9 pages)
14 February 2008Company name changed dovehoco 204 LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed dovehoco 204 LIMITED\certificate issued on 14/02/08 (2 pages)
11 February 2008Ad 31/01/08--------- £ si 109@1=109 £ ic 1/110 (2 pages)
11 February 2008Statement of affairs (11 pages)
11 February 2008Ad 31/01/08--------- £ si 109@1=109 £ ic 1/110 (2 pages)
11 February 2008Statement of affairs (11 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: dovecote house, old hall road sale cheshire M33 2HG (1 page)
4 February 2008Registered office changed on 04/02/08 from: dovecote house, old hall road sale cheshire M33 2HG (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
11 December 2007Incorporation (14 pages)
11 December 2007Incorporation (14 pages)