HOLLINWOOD WELDING & ENGINEERING CO. LIMITED

Register to unlock more data on OkredoRegister

HOLLINWOOD WELDING & ENGINEERING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883523

Incorporation date

24/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon15/10/2021
Final Gazette dissolved following liquidation
dot icon15/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2020
Death of a liquidator
dot icon05/08/2020
Liquidators' statement of receipts and payments to 2020-06-01
dot icon29/07/2019
Liquidators' statement of receipts and payments to 2019-06-01
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-06-01
dot icon08/11/2017
Insolvency filing
dot icon17/10/2017
Removal of liquidator by court order
dot icon17/10/2017
Appointment of a voluntary liquidator
dot icon01/08/2017
Liquidators' statement of receipts and payments to 2017-06-01
dot icon22/06/2016
Appointment of a voluntary liquidator
dot icon22/06/2016
Resolutions
dot icon19/06/2016
Statement of affairs with form 4.19
dot icon08/06/2016
Satisfaction of charge 2 in full
dot icon05/06/2016
Registered office address changed from Busk Road Oldham Lancashire OL9 6QZ to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 2016-06-06
dot icon03/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon28/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/12/2009
Director's details changed for Gary Garlick on 2009-10-01
dot icon21/12/2009
Director's details changed for Adrian William Brown on 2009-10-01
dot icon06/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/12/2008
Return made up to 25/11/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Return made up to 25/11/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/01/2007
Return made up to 25/11/06; full list of members
dot icon14/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/04/2006
Particulars of contract relating to shares
dot icon27/04/2006
Ad 03/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon24/01/2006
Return made up to 25/11/05; full list of members
dot icon24/01/2006
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon15/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon15/12/2004
Director resigned
dot icon10/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/12/2003
Return made up to 25/11/03; full list of members
dot icon02/12/2002
Return made up to 25/11/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon09/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon09/12/2001
Return made up to 25/11/01; full list of members
dot icon02/01/2001
Accounts for a dormant company made up to 2000-07-31
dot icon02/01/2001
Return made up to 25/11/00; full list of members
dot icon11/12/2000
Particulars of mortgage/charge
dot icon26/01/2000
Accounting reference date shortened from 30/11/00 to 31/07/00
dot icon26/01/2000
Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon25/11/1999
Secretary resigned
dot icon24/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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
Garlick, Gary
Director
24/11/1999 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
99600
Mountford, James
Director
24/11/1999 - 24/03/2005
-
Garlick, Keith Russell
Director
24/11/1999 - 29/11/2004
-
Garlick, Sandra Elaine
Secretary
24/03/2005 - Present
-

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 HOLLINWOOD WELDING & ENGINEERING CO. LIMITED

HOLLINWOOD WELDING & ENGINEERING CO. LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at C/O BDO LLP, 3 Hardman Street, Manchester M3 3AT. 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 HOLLINWOOD WELDING & ENGINEERING CO. LIMITED?

toggle

HOLLINWOOD WELDING & ENGINEERING CO. LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 15/10/2021.

Where is HOLLINWOOD WELDING & ENGINEERING CO. LIMITED located?

toggle

HOLLINWOOD WELDING & ENGINEERING CO. LIMITED is registered at C/O BDO LLP, 3 Hardman Street, Manchester M3 3AT.

What does HOLLINWOOD WELDING & ENGINEERING CO. LIMITED do?

toggle

HOLLINWOOD WELDING & ENGINEERING CO. LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for HOLLINWOOD WELDING & ENGINEERING CO. LIMITED?

toggle

The latest filing was on 15/10/2021: Final Gazette dissolved following liquidation.