Worsley
Manchester
M28 2LA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Mike Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Director Name | Mr Christopher Robert Mills |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Secretary Name | Mr Gerald Whalley |
---|---|
Status | Resigned |
Appointed | 19 September 2017(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Website | holdfire.co.uk |
---|---|
Telephone | 0800 1116104 |
Telephone region | Freephone |
Registered Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Mark Foulger 7.50% Ordinary |
---|---|
77.5k at £1 | Michael Green 38.75% Ordinary |
60k at £1 | David Robinson 30.00% Ordinary A |
47.5k at £1 | Chris Mills 23.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,739,985 |
Gross Profit | £3,001,240 |
Net Worth | -£2,477,927 |
Cash | £423,687 |
Current Liabilities | £3,928,352 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 March 2010 | Delivered on: 3 April 2010 Satisfied on: 9 July 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Completion of winding up (1 page) |
17 October 2018 | Order of court to wind up (2 pages) |
25 May 2018 | Termination of appointment of Gerald Whalley as a secretary on 24 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Mike Green as a director on 21 March 2018 (1 page) |
2 May 2018 | Cessation of Mike Green as a person with significant control on 21 March 2018 (1 page) |
5 February 2018 | Termination of appointment of Christopher Robert Mills as a director on 5 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
3 November 2016 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
3 November 2016 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 April 2014 | Registration of charge 071338570003 (32 pages) |
1 April 2014 | Registration of charge 071338570003 (32 pages) |
1 April 2014 | Registration of charge 071338570004 (36 pages) |
1 April 2014 | Registration of charge 071338570002 (25 pages) |
1 April 2014 | Registration of charge 071338570004 (36 pages) |
1 April 2014 | Registration of charge 071338570002 (25 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 November 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
12 November 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
16 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr Mike Green on 21 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Mike Green on 21 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr David Robinson on 21 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr David Robinson on 21 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages) |
28 February 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
28 February 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Current accounting period shortened from 31 January 2011 to 30 June 2010 (4 pages) |
21 May 2010 | Current accounting period shortened from 31 January 2011 to 30 June 2010 (4 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
8 April 2010 | Resolutions
|
8 April 2010 | Appointment of Mr David Robinson as a director (3 pages) |
8 April 2010 | Appointment of Mr David Robinson as a director (3 pages) |
8 April 2010 | Resolutions
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 10 February 2010 (2 pages) |
10 February 2010 | Appointment of Christopher Robert Mills as a director (3 pages) |
10 February 2010 | Appointment of Christopher Robert Mills as a director (3 pages) |
10 February 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 10 February 2010 (2 pages) |
9 February 2010 | Appointment of Mike Green as a director (3 pages) |
9 February 2010 | Appointment of Mike Green as a director (3 pages) |
29 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
29 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
22 January 2010 | Incorporation (18 pages) |
22 January 2010 | Incorporation (18 pages) |