ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

On Holiday Group Limited

On Holiday Group Limited is a liquidation company incorporated on 2 June 2004 with the registered office located in Manchester, Greater Manchester. On Holiday Group Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
05143005
Private limited company
Age
21 years
Incorporated 2 June 2004
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 3071 days
Awaiting first confirmation statement
Dated 2 June 2017
Was due on 16 June 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 4303 days
For period 1 May30 Apr 2012 (1 year)
Accounts type is Group
Next accounts for period 30 April 2013
Was due on 31 January 2014 (11 years ago)
Address
C/O Azets Holdings Limited, 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Address changed on 14 Apr 2022 (3 years ago)
Previous address was Mill 2 st Pegs Mill C/0 A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
12
Controllers (PSC)
-
Director • Sales Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in UK • Born in Sep 1965
Secretary • Head Of Finance • British • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rock Insurance Services Limited
Steven Endacott is a mutual person.
Active
Rock (SFC) Cover Services Ltd
Steven Endacott is a mutual person.
Active
Endacott Enterprises Limited
Steven Endacott is a mutual person.
Active
Rock Services Holdings Limited
Steven Endacott is a mutual person.
Active
Endacott Property Limited
Steven Endacott is a mutual person.
Active
Urquhart Property And Consultancy Ltd
Steven Endacott is a mutual person.
Active
Eco Electric Car Organisation Limited
Steven Endacott is a mutual person.
Active
M.E. Property Rentals Ltd
Steven Endacott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
30 Apr 2012
For period 30 Apr30 Apr 2012
Traded for 12 months
Cash in Bank
£3.38M
Decreased by £823K (-20%)
Turnover
£18.46M
Increased by £2.58M (+16%)
Employees
98
Increased by 26 (+36%)
Total Assets
£38.69M
Decreased by £6.01M (-13%)
Total Liabilities
-£38.33M
Decreased by £6.07M (-14%)
Net Assets
£360K
Increased by £56K (+18%)
Debt Ratio (%)
99%
Decreased by 0.25% (-0%)
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 14 Mar 2025
Liquidator Removed By Court
8 Months Ago on 14 Mar 2025
Voluntary Liquidator Appointed
3 Years Ago on 27 Jun 2022
Registered Address Changed
3 Years Ago on 14 Apr 2022
Registered Address Changed
4 Years Ago on 24 Mar 2021
Voluntary Liquidator Appointed
9 Years Ago on 26 Jan 2016
Insolvency Court Order
9 Years Ago on 26 Jan 2016
Registered Address Changed
11 Years Ago on 1 Jul 2014
Voluntary Liquidator Appointed
11 Years Ago on 30 Jun 2014
Declaration of Solvency
11 Years Ago on 30 Jun 2014
Get Credit Report
Discover On Holiday Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 14 Mar 2025
Removal of liquidator by court order
Submitted on 14 Mar 2025
Liquidators' statement of receipts and payments to 30 December 2024
Submitted on 28 Jan 2025
Liquidators' statement of receipts and payments to 30 December 2023
Submitted on 29 Feb 2024
Liquidators' statement of receipts and payments to 30 December 2022
Submitted on 2 Mar 2023
Appointment of a voluntary liquidator
Submitted on 27 Jun 2022
Registered office address changed from Mill 2 st Pegs Mill C/0 A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 April 2022
Submitted on 14 Apr 2022
Liquidators' statement of receipts and payments to 30 December 2021
Submitted on 9 Mar 2022
Registered office address changed from C/O Daly & Co Enterprise Business Centre Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF to Mill 2 st Pegs Mill C/0 A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 24 March 2021
Submitted on 24 Mar 2021
Liquidators' statement of receipts and payments to 30 December 2020
Submitted on 10 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year