Company NameH2 Holliday Limited
Company StatusDissolved
Company Number07338454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date11 April 2018 (6 years ago)
Previous NameH2 Gambling Capital Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Simon Julian Holliday
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ

Contact

Websiteh2gamblingcapital.co.uk
Telephone0161 3321949
Telephone regionManchester

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a members' voluntary winding up (36 pages)
5 June 2017Registered office address changed from 59 (4th Floor) Piccadilly Manchester M1 2AQ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 59 (4th Floor) Piccadilly Manchester M1 2AQ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 June 2017 (2 pages)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-11
(2 pages)
31 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-11
(2 pages)
31 May 2017Declaration of solvency (5 pages)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Declaration of solvency (5 pages)
29 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
(2 pages)
31 August 2016Change of name notice (2 pages)
31 August 2016Change of name notice (2 pages)
31 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
(2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 December 2015Registered office address changed from 59 (4th Floor) Piccardilly Manchester Greater Manchester M1 2AQ to 59 (4th Floor) Piccadilly Manchester M1 2AQ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 59 (4th Floor) Piccardilly Manchester Greater Manchester M1 2AQ to 59 (4th Floor) Piccadilly Manchester M1 2AQ on 15 December 2015 (1 page)
29 August 2015Annual return made up to 6 August 2015 no member list (2 pages)
29 August 2015Annual return made up to 6 August 2015 no member list (2 pages)
29 August 2015Annual return made up to 6 August 2015 no member list (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 6 August 2014 no member list (2 pages)
28 August 2014Annual return made up to 6 August 2014 no member list (2 pages)
28 August 2014Annual return made up to 6 August 2014 no member list (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 no member list (2 pages)
28 August 2013Annual return made up to 6 August 2013 no member list (2 pages)
28 August 2013Annual return made up to 6 August 2013 no member list (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2012Annual return made up to 6 August 2012 no member list (2 pages)
27 August 2012Annual return made up to 6 August 2012 no member list (2 pages)
27 August 2012Annual return made up to 6 August 2012 no member list (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 August 2011Annual return made up to 6 August 2011 no member list (2 pages)
10 August 2011Annual return made up to 6 August 2011 no member list (2 pages)
10 August 2011Annual return made up to 6 August 2011 no member list (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)