MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED

Register to unlock more data on OkredoRegister

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00989222

Incorporation date

14/09/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1970)
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Declaration of solvency
dot icon02/10/2025
Registered office address changed from 10 Beechwood Drive Cobham KT11 2DX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-10-02
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon29/08/2025
Satisfaction of charge 009892220016 in full
dot icon04/08/2025
Satisfaction of charge 13 in full
dot icon04/08/2025
Satisfaction of charge 14 in full
dot icon04/08/2025
Satisfaction of charge 15 in full
dot icon04/08/2025
Registered office address changed from Jubilee Works Clifton Street Miles Platting Manchester M4O 8HN to 10 Beechwood Drive Cobham KT11 2DX on 2025-08-04
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Solvency Statement dated 13/06/25
dot icon19/06/2025
Statement of capital on 2025-06-19
dot icon19/06/2025
Statement by Directors
dot icon18/06/2025
Termination of appointment of Iain James Sidney Mcdonald as a secretary on 2025-06-18
dot icon18/06/2025
Appointment of Mr Robert Edward Lee as a secretary on 2025-06-18
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Director's details changed for Mr Robert Edward Lee on 2019-08-01
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon20/03/2024
Registration of charge 009892220016, created on 2024-03-18
dot icon13/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon23/08/2021
Appointment of Mr Iain James Sidney Mcdonald as a secretary on 2021-08-10
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon02/06/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/02/2020
Termination of appointment of David Knott as a secretary on 2020-02-28
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon26/04/2018
Director's details changed for Mr Robert Edward Lee on 2017-09-30
dot icon25/10/2017
Change of details for Mr Robert Edward Lee as a person with significant control on 2017-09-24
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Notification of Robert Edward Lee as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon13/03/2017
Appointment of Mr David Knott as a secretary on 2017-03-13
dot icon13/03/2017
Termination of appointment of Reuben Maxwell Smith as a secretary on 2017-03-13
dot icon06/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon04/01/2017
Termination of appointment of Janet Ines Lee as a director on 2017-01-04
dot icon04/01/2017
Termination of appointment of Reuben Maxwell Smith as a director on 2017-01-04
dot icon09/09/2016
Resolutions
dot icon15/08/2016
Cancellation of shares. Statement of capital on 2016-07-01
dot icon15/07/2016
Purchase of own shares.
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Termination of appointment of Caroline Patricia Emberton as a director on 2016-01-18
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Director's details changed for Mrs Julie Kershaw on 2014-11-21
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon02/07/2015
Register(s) moved to registered office address Jubilee Works Clifton Street Miles Platting Manchester M4O 8HN
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Statement of capital on 2014-07-15
dot icon18/07/2014
Appointment of Mrs Janet Ines Lee as a director on 2014-07-18
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon05/03/2014
Statement of capital on 2013-12-20
dot icon11/11/2013
Appointment of Mrs Julie Kershaw as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of Dave Hesketh as a director
dot icon03/09/2012
Appointment of Mr Reuben Maxwell Smith as a director
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon07/08/2012
Statement of capital on 2011-03-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon27/03/2012
Appointment of Mr Dave Hesketh as a director
dot icon19/12/2011
Director's details changed for Mr Robert Edward Lee on 2011-12-19
dot icon19/12/2011
Appointment of Mr Reuben Maxwell Smith as a secretary
dot icon19/12/2011
Termination of appointment of Margaret Calvert as a secretary
dot icon05/09/2011
Termination of appointment of Margaret Calvert as a director
dot icon07/07/2011
Appointment of Mrs Caroline Patricia Emberton as a director
dot icon04/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon07/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/04/2011
Termination of appointment of Alexander Shnaider as a director
dot icon01/04/2011
Termination of appointment of Edward Chifrin as a director
dot icon01/04/2011
Appointment of Mr Robert Edward Lee as a director
dot icon16/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Mr Alexander Shnaider on 2010-05-20
dot icon17/07/2009
Return made up to 02/07/09; full list of members
dot icon10/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 03/07/07; no change of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 03/07/06; full list of members
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon01/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/03/2005
Particulars of mortgage/charge
dot icon07/01/2005
Secretary's particulars changed;director's particulars changed
dot icon30/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 03/07/04; full list of members
dot icon06/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon15/06/2003
Director resigned
dot icon22/05/2003
Resolutions
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New secretary appointed;new director appointed
dot icon11/12/2002
Ad 01/01/02--------- £ si 400000@1
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/10/2002
Resolutions
dot icon20/09/2002
Nc inc already adjusted 23/08/02
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Return made up to 03/07/02; full list of members
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Group of companies' accounts made up to 2000-09-30
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon04/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/08/2001
Return made up to 03/07/01; full list of members
dot icon12/07/2000
Full group accounts made up to 1999-09-30
dot icon12/07/2000
Return made up to 03/07/00; full list of members
dot icon26/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Full group accounts made up to 1998-09-30
dot icon07/07/1999
Return made up to 03/07/99; full list of members
dot icon11/06/1999
Particulars of mortgage/charge
dot icon10/11/1998
Full group accounts made up to 1997-09-30
dot icon04/07/1998
Return made up to 03/07/98; no change of members
dot icon08/07/1997
Return made up to 03/07/97; no change of members
dot icon30/04/1997
Full group accounts made up to 1996-09-30
dot icon09/10/1996
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Declaration of satisfaction of mortgage/charge
dot icon06/07/1996
Return made up to 03/07/96; full list of members
dot icon15/01/1996
Full group accounts made up to 1995-09-30
dot icon04/07/1995
Return made up to 03/07/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 03/07/94; no change of members
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon05/02/1994
Accounts for a small company made up to 1993-09-30
dot icon30/06/1993
Return made up to 03/07/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-09-30
dot icon24/09/1992
Full accounts made up to 1991-09-30
dot icon07/08/1992
Return made up to 03/07/92; no change of members
dot icon21/01/1992
Full accounts made up to 1990-09-30
dot icon08/08/1991
Particulars of mortgage/charge
dot icon12/07/1991
Return made up to 03/07/91; no change of members
dot icon21/06/1990
Full group accounts made up to 1989-09-30
dot icon20/03/1990
Return made up to 29/12/89; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from:\unit 1 victoria trading est. Drury la hollinwood, oldham
dot icon20/06/1989
Full accounts made up to 1988-09-30
dot icon20/06/1989
Return made up to 30/12/88; full list of members
dot icon27/01/1989
Secretary resigned;director resigned
dot icon27/01/1989
New secretary appointed
dot icon03/08/1988
Full accounts made up to 1987-09-30
dot icon03/08/1988
Return made up to 17/12/87; full list of members
dot icon27/01/1987
Return made up to 19/12/86; full list of members
dot icon02/01/1987
Full accounts made up to 1986-09-30
dot icon31/10/1975
Certificate of change of name
dot icon14/09/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Robert Edward
Director
31/03/2011 - Present
7
Lee, Robert Edward
Secretary
18/06/2025 - Present
-
Mcdonald, Iain James Sidney
Secretary
10/08/2021 - 18/06/2025
-
Kershaw, Julie
Director
11/11/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED is an(a) Liquidation company incorporated on 14/09/1970 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED?

toggle

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED is currently Liquidation. It was registered on 14/09/1970 .

Where is MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED located?

toggle

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED do?

toggle

MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED?

toggle

The latest filing was on 02/10/2025: Resolutions.