Company NameChannel Holdings Limited
Company StatusDissolved
Company Number00016168
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roy Ernest Treacher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleChartered Accountant
Correspondence AddressCobbetts Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Director NameMr Rodolphe Frederic D'Erlanger
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressGreycourt Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PS
Director NameSir John Henry Lambert
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration2 days (resigned 10 August 1992)
RoleRetired
Correspondence AddressFlat 103 Rivermead Court
London
SW6 3SB
Director NameDesmond Gerrard Mitchell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address13 Valonia Gardens
Wandsworth
London
SW18 1PY
Director NameMr Anthony Ronald Langan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(91 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBradfield House
Bradfield Combust
Bury St. Edmunds
Suffolk
IP30 0LR
Director NameMr Daniel Finbarr Treacy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Thatch Hollingdon
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DN
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(91 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(94 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address42 Sorrell Gardens
Broadstone
Poole
Dorset
BH18 9WA
Director NameAndrew Doctor Bruce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(94 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1998)
RoleManaging Director
Correspondence Address19 Donnington Park
Donnington
Newbury
Berkshire
RG14 2DZ
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(94 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameJohn Robert Stallwood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(94 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressParadise Cottage Paradise Lane
Woodlands
Southampton
SO40 7GS
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(94 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2000)
RoleChief Executive
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Stuart McLellan Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wordsworth Grove
Cambridge
Cambridgeshire
CB3 9HH
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameTerry Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1999)
RoleFinance Director
Correspondence Address27 Draycot Road
London
E11 2NX
Director NameRoy Alan Freeland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(98 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallwood
Crossway Shawford
Winchester
Hampshire
SO21 2BZ
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(98 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed22 November 1999(98 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(98 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed06 June 2000(98 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2000)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered AddressArabesque House
Monks Cross Drive, Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Turnover£23,926,000
Gross Profit-£1,277,000
Net Worth-£10,845,000
Cash£630,000
Current Liabilities£19,698,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Receiver ceasing to act (1 page)
14 October 2003Receiver's abstract of receipts and payments (2 pages)
13 June 2003Receiver's abstract of receipts and payments (2 pages)
15 August 2002Auditors resignation (1 page)
22 May 2002Receiver's abstract of receipts and payments (2 pages)
7 August 2001Administrative Receiver's report (7 pages)
16 May 2001Appointment of receiver/manager (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
25 April 2001Full group accounts made up to 1 January 2000 (28 pages)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
11 August 2000Return made up to 08/08/00; full list of members (5 pages)
26 June 2000Auditor's resignation (2 pages)
20 June 2000Application for reregistration from PLC to private (1 page)
20 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 June 2000Re-registration of Memorandum and Articles (59 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 2000Director resigned (1 page)
19 April 2000New director appointed (1 page)
8 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
25 January 2000Particulars of mortgage/charge (4 pages)
21 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 2000Registered office changed on 12/01/00 from: mumby road gosport hampshire PO12 1AF (1 page)
11 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 December 1999New director appointed (5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
13 December 1999Return made up to 08/08/99; full list of members; amend (14 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
15 November 1999Full group accounts made up to 30 April 1999 (42 pages)
23 August 1999Return made up to 08/08/99; bulk list available separately (16 pages)
20 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
13 August 1999Ad 29/07/99--------- £ si [email protected]=2662118 £ ic 4622298/7284416 (5 pages)
6 August 1999Memorandum and Articles of Association (51 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 August 1999£ nc 5751000/9588119 29/07/99 (1 page)
9 July 1999Listing of particulars (60 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
1 December 1998Full group accounts made up to 1 May 1998 (39 pages)
3 September 1998Return made up to 08/08/98; bulk list available separately (10 pages)
19 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
17 November 1997Return made up to 08/08/97; bulk list available separately (20 pages)
6 November 1997Full group accounts made up to 2 May 1997 (39 pages)
6 July 1997Registered office changed on 06/07/97 from: royex house aldermanbury square london EC2V 7HR (1 page)
10 March 1997Ad 01/10/96--------- £ si [email protected]=1250 £ ic 4628547/4629797 (2 pages)
10 March 1997Interim accounts made up to 31 October 1996 (3 pages)
10 March 1997Ad 20/01/97-19/02/97 £ si [email protected]=35805 £ ic 4569048/4604853 (2 pages)
10 March 1997Ad 04/10/96--------- £ si [email protected]=1250 £ ic 4627297/4628547 (2 pages)
10 March 1997Ad 11/07/96--------- £ si [email protected] (2 pages)
10 March 1997Ad 18/11/96-03/12/96 £ si [email protected]=22444 £ ic 4604853/4627297 (2 pages)
5 February 1997Director's particulars changed (1 page)
27 January 1997Return made up to 08/08/96; bulk list available separately (19 pages)
27 January 1997New director appointed (3 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Ad 21/01/97--------- £ si [email protected]=7500 £ ic 4561548/4569048 (2 pages)
27 January 1997New director appointed (3 pages)
27 January 1997New director appointed (2 pages)
16 December 1996Auditor's resignation (1 page)
4 December 1996New director appointed (7 pages)
28 November 1996Ad 11/07/96--------- £ si [email protected]=2444 £ ic 1516698/1519142 (3 pages)
28 November 1996Ad 16/11/95--------- £ si [email protected]=2763098 £ ic 1519142/4282240 (2 pages)
21 November 1996Director resigned (1 page)
1 October 1996Auditor's resignation (1 page)
24 September 1996Full group accounts made up to 30 April 1996 (35 pages)
15 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 November 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Nc inc already adjusted 16/11/95 (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 November 1995Listing of particulars (70 pages)
19 September 1995Return made up to 08/08/95; bulk list available separately (18 pages)
22 June 1995Full group accounts made up to 31 March 1995 (26 pages)
25 February 1994Full group accounts made up to 31 March 1993 (25 pages)