Hollins Homes Limited

DataGardener
hollins homes limited
in liquidation
Small

Hollins Homes Limited

05140452Private Limited With Share Capital

C/O Currie Young Limited Riversi, Campbell Road, Stoke-On-Trent, ST44RJ
Incorporated

28/05/2004

Company Age

21 years

Directors

3

Employees

19

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Hollins Homes Limited (05140452) is a private limited with share capital incorporated on 28/05/2004 (21 years old) and registered in stoke-on-trent, ST44RJ. The company operates under SIC code 41202 - construction of domestic buildings.

Hollins homes are a multi-award-winning new build homes developer who deliver aspirational homes with distinctive quality. we pride ourselves on our attention to detail; crafting homes and communities with presence. our select locations inspire us to create inclusive communities, where our masterpla...

Private Limited With Share Capital
SIC: 41202
Small
Incorporated 28/05/2004
ST44RJ
19 employees

Financial Overview

Total Assets

£7.87M

Liabilities

£8.47M

Net Assets

£-592.7K

Cash

£93.4K

Key Metrics

19

Employees

3

Directors

7

Shareholders

3

CCJs

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2024
Resolution
Category:Resolution
Date:18-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2023
Capital Allotment Shares
Category:Capital
Date:25-10-2022
Resolution
Category:Resolution
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2021
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2021
Capital Cancellation Shares
Category:Capital
Date:22-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2021
Capital Cancellation Shares
Category:Capital
Date:14-01-2021
Resolution
Category:Resolution
Date:13-01-2021
Memorandum Articles
Category:Incorporation
Date:13-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Memorandum Articles
Category:Incorporation
Date:22-10-2020
Resolution
Category:Resolution
Date:22-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Resolution
Category:Resolution
Date:16-10-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:07-10-2019
Resolution
Category:Resolution
Date:04-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2019
Capital Allotment Shares
Category:Capital
Date:20-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Capital Allotment Shares
Category:Capital
Date:20-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-03-2015
Resolution
Category:Resolution
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Memorandum Articles
Category:Incorporation
Date:22-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:29-05-2009
Legacy
Category:Officers
Date:29-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-07-2008
Legacy
Category:Annual Return
Date:29-05-2008
Legacy
Category:Address
Date:29-05-2008
Legacy
Category:Address
Date:29-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date16/05/2023
Latest Accounts30/04/2022

Trading Addresses

C/O Currie Young Limited Riversi, Campbell Road, Stoke-On-Trent, Staffordshire St4 4Rj, ST44RJRegistered

Contact

01613021619
linktr.ee/hollinshomes
C/O Currie Young Limited Riversi, Campbell Road, Stoke-On-Trent, ST44RJ