Company number 00716436
Status Active
Incorporation Date 27 February 1962
Company Type Private Limited Company
Address 1 CRABBLE HILL, BUCKLAND, DOVER, KENT, CT17 0RS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
GBP 8,000
. The most likely internet sites of W.& G.HOLLIS LIMITED are www.wghollis.co.uk, and www.w-g-hollis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Walmer Rail Station is 5.9 miles; to Folkestone Central Rail Station is 6.7 miles; to Folkestone West Rail Station is 7.2 miles; to Sandwich Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W G Hollis Limited is a Private Limited Company.
The company registration number is 00716436. W G Hollis Limited has been working since 27 February 1962.
The present status of the company is Active. The registered address of W G Hollis Limited is 1 Crabble Hill Buckland Dover Kent Ct17 0rs. . LEWIS, Jacqueline Ann is a Secretary of the company. HOLLIS, Jeremy William is a Director of the company. LEWIS, Jacqueline Ann is a Director of the company. Secretary HILL, Sarah Penelope has been resigned. Director DOWLE, Carol Ann has been resigned. Director EVANS, Robin Michael has been resigned. Director HILL, Sarah Penelope has been resigned. Director HOLLIS, Gladys May has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Director
DOWLE, Carol Ann
Resigned: 14 April 2000
Appointed Date: 01 January 1998
66 years old
Persons With Significant Control
Mr Jeremy William Hollis
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Sarah Penelope Love
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
W.& G.HOLLIS LIMITED Events
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
...
... and 95 more events
13 Nov 1986
Group of companies' accounts made up to 31 January 1986
13 Nov 1986
Return made up to 11/11/86; full list of members
12 Nov 1986
Group of companies' accounts made up to 31 January 1986
19 Jan 1965
Company name changed\certificate issued on 19/01/65
27 Feb 1962
Incorporation
20 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Jeremy Hollis, Sarah Love and Origen Pension Trustees Limited
Description: 1 crabble hill, buckland, dover, kent t/no K590997.
18 June 2009
General charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: Fixed and floating charge over the undertaking and all…
16 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied
on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1 crabble hill dover kent t/n…
11 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied
on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a garage & showroom premises beggins…
11 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied
on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a baldocks yard off old park road dover…
11 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied
on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 crabble hill dover kent/ t/no…
31 August 1999
Mortgage debenture
Delivered: 6 September 1999
Status: Satisfied
on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1994
General charge
Delivered: 25 October 1994
Status: Satisfied
on 27 April 2012
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets of whatsoever nature and…
21 April 1994
Debenture
Delivered: 23 April 1994
Status: Satisfied
on 27 April 2012
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to w…
19 October 1993
General charge
Delivered: 21 October 1993
Status: Satisfied
on 27 July 1995
Persons entitled: V.A.G. Finance Limited
Description: All the assets of w & g hollis limited present and future.
24 June 1985
Legal mortgage
Delivered: 26 June 1985
Status: Satisfied
on 7 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 1 crabble hill, dover kent.
10 January 1983
Mortgage
Delivered: 12 January 1983
Status: Satisfied
on 7 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the north side of bigginswood road…
5 November 1981
Debenture
Delivered: 19 November 1981
Status: Satisfied
on 27 April 2012
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which from time to time be owing to w & g…
28 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied
on 28 November 1988
Persons entitled: Auto Union Finance LTD
Description: Land and building on the north side of biggins wood road…
8 October 1980
Debenture
Delivered: 18 October 1980
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust Limited
Description: Monies which may from time to time be owing to the company…
28 April 1980
Debenture
Delivered: 7 May 1980
Status: Satisfied
on 27 July 1995
Persons entitled: Lloyds & Scottish Trust Limited
Description: All the assets book present and future (including uncalled…
3 March 1980
Charge
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Charge on monies deposited owing to the borrows by…
18 May 1978
Debenture
Delivered: 24 May 1978
Status: Satisfied
on 7 February 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on undertaking and all property…