HOLLANDWEST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6RU

Company number 04717205
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 96 ICKNIELD STREET, HOCKLEY, BIRMINGHAM, ENGLAND, B18 6RU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Current accounting period extended from 31 March 2017 to 31 May 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOLLANDWEST LIMITED are www.hollandwest.co.uk, and www.hollandwest.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and six months. Hollandwest Limited is a Private Limited Company. The company registration number is 04717205. Hollandwest Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Hollandwest Limited is 96 Icknield Street Hockley Birmingham England B18 6ru. The company`s financial liabilities are £157.23k. It is £8.03k against last year. The cash in hand is £9.29k. It is £-0.63k against last year. And the total assets are £1869.61k, which is £869.11k against last year. DHARIWAL, Budge is a Director of the company. Secretary BURNS, Raymond has been resigned. Secretary DHARIWAL, Harbhajan has been resigned. Secretary DHARIWAL, Harbhajan has been resigned. Secretary SINGH, Nerinder has been resigned. Secretary SINGH, Sukbinder has been resigned. Secretary SOLIHULL BUSINESS SERVICES LIMITED has been resigned. Secretary FOERSTER SECRETARIES LIMITED has been resigned. Director BAGRI, Paramjit Singh has been resigned. Director SINGH, Mandeep has been resigned. Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


hollandwest Key Finiance

LIABILITIES £157.23k
+5%
CASH £9.29k
-7%
TOTAL ASSETS £1869.61k
+86%
All Financial Figures

Current Directors

Director
DHARIWAL, Budge
Appointed Date: 31 March 2003
64 years old

Resigned Directors

Secretary
BURNS, Raymond
Resigned: 26 October 2007
Appointed Date: 01 December 2006

Secretary
DHARIWAL, Harbhajan
Resigned: 01 December 2006
Appointed Date: 30 March 2006

Secretary
DHARIWAL, Harbhajan
Resigned: 28 October 2005
Appointed Date: 12 October 2005

Secretary
SINGH, Nerinder
Resigned: 30 March 2006
Appointed Date: 28 October 2005

Secretary
SINGH, Sukbinder
Resigned: 12 October 2005
Appointed Date: 31 March 2003

Secretary
SOLIHULL BUSINESS SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Secretary
FOERSTER SECRETARIES LIMITED
Resigned: 16 March 2010
Appointed Date: 26 October 2007

Director
BAGRI, Paramjit Singh
Resigned: 28 October 2005
Appointed Date: 05 July 2005
50 years old

Director
SINGH, Mandeep
Resigned: 01 December 2006
Appointed Date: 06 December 2005
46 years old

Director
COMPANY NAMES UK LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mr Budge Dhariwal
Notified on: 1 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLANDWEST LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Feb 2017
Current accounting period extended from 31 March 2017 to 31 May 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX to 96 Icknield Street Hockley Birmingham B18 6RU on 31 August 2016
12 Jul 2016
Satisfaction of charge 047172050004 in full
...
... and 65 more events
04 Jun 2003
New director appointed
13 May 2003
Director resigned
13 May 2003
Secretary resigned
13 May 2003
Registered office changed on 13/05/03 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG
31 Mar 2003
Incorporation

HOLLANDWEST LIMITED Charges

30 June 2016
Charge code 0471 7205 0008
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 June 2016
Charge code 0471 7205 0007
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: (1) freehold property known as block 5, the mint, icknield…
30 June 2016
Charge code 0471 7205 0006
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings on the south east side of chester…
5 June 2015
Charge code 0471 7205 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
3 October 2014
Charge code 0471 7205 0004
Delivered: 15 October 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 79-81 chester street aston birmingham t/no WM729384…
19 September 2014
Charge code 0471 7205 0002
Delivered: 26 September 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 September 2014
Charge code 0471 7205 0003
Delivered: 2 October 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 June 2014
Charge code 0471 7205 0001
Delivered: 23 June 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…