HOLLIDAY ENTERPRISES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QE

Company number 05534663
Status Active
Incorporation Date 11 August 2005
Company Type Private Limited Company
Address C/O MEACHER-JONES, 6 ST. JOHNS COURT, VICARS LANE, CHESTER, CH1 1QE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of HOLLIDAY ENTERPRISES LIMITED are www.hollidayenterprises.co.uk, and www.holliday-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Holliday Enterprises Limited is a Private Limited Company. The company registration number is 05534663. Holliday Enterprises Limited has been working since 11 August 2005. The present status of the company is Active. The registered address of Holliday Enterprises Limited is C O Meacher Jones 6 St Johns Court Vicars Lane Chester Ch1 1qe. The company`s financial liabilities are £24.88k. It is £-1.22k against last year. The cash in hand is £42.41k. It is £-6.14k against last year. And the total assets are £45.01k, which is £-9.64k against last year. HOLLIDAY, Keith Robson is a Director of the company. Secretary HOLLIDAY, Patricia Mary has been resigned. Secretary MCLS LIMITED has been resigned. Director HOLLIDAY, Patricia Mary has been resigned. The company operates in "Other service activities n.e.c.".


holliday enterprises Key Finiance

LIABILITIES £24.88k
-5%
CASH £42.41k
-13%
TOTAL ASSETS £45.01k
-18%
All Financial Figures

Current Directors

Director
HOLLIDAY, Keith Robson
Appointed Date: 11 August 2005
73 years old

Resigned Directors

Secretary
HOLLIDAY, Patricia Mary
Resigned: 30 April 2009
Appointed Date: 11 August 2005

Secretary
MCLS LIMITED
Resigned: 11 August 2005
Appointed Date: 11 August 2005

Director
HOLLIDAY, Patricia Mary
Resigned: 30 April 2009
Appointed Date: 11 August 2005
71 years old

Persons With Significant Control

Mr Keith Robson Holliday
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HOLLIDAY ENTERPRISES LIMITED Events

26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 31 August 2014
13 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 24 more events
27 Sep 2005
Particulars of mortgage/charge
09 Sep 2005
New secretary appointed;new director appointed
09 Sep 2005
Ad 11/08/05--------- si 50@1=50 ic 50/100
09 Sep 2005
Secretary resigned
11 Aug 2005
Incorporation

HOLLIDAY ENTERPRISES LIMITED Charges

23 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…