MAJOR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAJOR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03930524

Incorporation date

21/02/2000

Size

Medium

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon28/07/2013
Final Gazette dissolved following liquidation
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon28/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2012
Liquidators' statement of receipts and payments to 2012-11-22
dot icon10/06/2012
Liquidators' statement of receipts and payments to 2012-05-22
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-22
dot icon01/06/2011
Liquidators' statement of receipts and payments to 2011-05-22
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-22
dot icon22/11/2009
Administrator's progress report to 2009-11-12
dot icon22/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/08/2009
Administrator's progress report to 2009-07-04
dot icon02/04/2009
Result of meeting of creditors
dot icon23/03/2009
Statement of affairs with form 2.14B
dot icon23/03/2009
Statement of administrator's proposal
dot icon02/03/2009
Statement of administrator's proposal
dot icon13/01/2009
Appointment of an administrator
dot icon12/01/2009
Registered office changed on 13/01/2009 from premier house bradford road cleckheaton west yorkshire BD19 3TT
dot icon10/07/2008
Certificate of change of name
dot icon08/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/04/2007
Particulars of mortgage/charge
dot icon30/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 22/02/07; full list of members
dot icon25/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon19/07/2006
£ ic 106/100 24/04/06 £ sr 6@1=6
dot icon18/07/2006
£ sr 6@1 07/12/05
dot icon25/06/2006
Director resigned
dot icon28/03/2006
Particulars of mortgage/charge
dot icon19/03/2006
Return made up to 22/02/06; full list of members
dot icon15/03/2006
Ad 27/12/05--------- £ si 49900@1=49900 £ ic 112/50012
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon22/01/2006
£ nc 10012/50012 27/12/05
dot icon07/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon11/03/2005
Return made up to 22/02/05; full list of members
dot icon25/07/2004
Director resigned
dot icon12/07/2004
Registered office changed on 13/07/04 from: croft house,croft street dewsbury west yorkshire WF13 1AR
dot icon11/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 22/02/04; full list of members
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Miscellaneous
dot icon15/04/2003
Accounts for a small company made up to 2002-12-31
dot icon24/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Return made up to 22/02/03; full list of members
dot icon27/01/2003
Ad 30/12/02--------- £ si 12@1=12 £ ic 100/112
dot icon24/01/2003
Memorandum and Articles of Association
dot icon24/01/2003
Nc inc already adjusted 30/12/02
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon03/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/09/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon17/04/2002
New director appointed
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon06/03/2002
Secretary's particulars changed;director's particulars changed
dot icon07/01/2002
New director appointed
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Return made up to 22/02/01; full list of members
dot icon17/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Ad 22/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Deborah Louise
Director
22/02/2000 - Present
111
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/02/2000 - 21/02/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/02/2000 - 21/02/2000
15962
Bottomley, Philip Alexander Michael
Director
22/02/2000 - Present
49
Burrows, Joelyon Richard
Director
31/12/2001 - 29/06/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJOR GROUP HOLDINGS LIMITED

MAJOR GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJOR GROUP HOLDINGS LIMITED?

toggle

MAJOR GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 21/02/2000 and dissolved on 28/07/2013.

Where is MAJOR GROUP HOLDINGS LIMITED located?

toggle

MAJOR GROUP HOLDINGS LIMITED is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW.

What does MAJOR GROUP HOLDINGS LIMITED do?

toggle

MAJOR GROUP HOLDINGS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for MAJOR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 28/07/2013: Final Gazette dissolved following liquidation.