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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCIVAL, Jane Louise | 30 May 2001 | 25 March 2002 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2004 | Outstanding |
N/A |