About

Registered Number: 03536214
Date of Incorporation: 23/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: Dale View Cottage, Callinglow Farm Callinglow, Monyash Bakewell, Derbyshire, DE45 1JT

 

Based in Monyash Bakewell, Derbyshire, Holding Power Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Jane Louise 30 May 2001 25 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 24 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 26 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 08 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 20 June 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
DISS6 - Notice of striking-off action suspended 22 May 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
363s - Annual Return 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.