Newton
Macclesfield
Cheshire
SK10 4LJ
Secretary Name | Mr Simon Timothy Holding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (closed 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrews Court Lees Lane Newton Macclesfield Cheshire SK10 4LJ |
Director Name | Mr Geoffrey Egerton Holding |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrews Court Lees Lane Newton Macclesfield Cheshire SK10 4LJ |
Director Name | Slater Heelis (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HG |
Secretary Name | Slater Heelis (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HG |
Website | gfholding.co.uk |
---|
Registered Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
56 at £1 | Trustees Of G F Holding 2013 Trust 50.91% Ordinary |
---|---|
54 at £1 | Mr Simon Timothy Holding 49.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,622,059 |
Gross Profit | £3,118,982 |
Net Worth | £3,933,392 |
Cash | £1,847,438 |
Current Liabilities | £5,167,159 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 September 2010 | Delivered 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 2010 | Delivered 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 |
31 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 April 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (10 pages) |
8 March 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (10 pages) |
18 October 2021 | Removal of liquidator by court order (16 pages) |
18 October 2021 | Appointment of a voluntary liquidator (3 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 24 February 2021 (10 pages) |
26 August 2020 | Removal of liquidator by court order (10 pages) |
26 August 2020 | Appointment of a voluntary liquidator (3 pages) |
1 April 2020 | Liquidators' statement of receipts and payments to 24 February 2020 (10 pages) |
13 March 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
12 March 2019 | Resolutions
|
12 March 2019 | Appointment of a voluntary liquidator (3 pages) |
8 March 2019 | Resolutions
|
11 February 2019 | Notification of Joanne Marinda Holding as a person with significant control on 7 February 2019 (2 pages) |
8 February 2019 | Cessation of Geoffrey Egerton Holding as a person with significant control on 7 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Geoffrey Egerton Holding as a director on 7 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 June 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
27 February 2012 | Auditor's resignation (1 page) |
27 February 2012 | Auditor's resignation (1 page) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Simon Timothy Holding on 17 November 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Simon Timothy Holding on 17 November 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
14 February 2008 | Company name changed dovehoco 204 LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed dovehoco 204 LIMITED\certificate issued on 14/02/08 (2 pages) |
11 February 2008 | Ad 31/01/08--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
11 February 2008 | Statement of affairs (11 pages) |
11 February 2008 | Ad 31/01/08--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
11 February 2008 | Statement of affairs (11 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: dovecote house, old hall road sale cheshire M33 2HG (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: dovecote house, old hall road sale cheshire M33 2HG (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
11 December 2007 | Incorporation (14 pages) |
11 December 2007 | Incorporation (14 pages) |