THE HOLLWAY GROUP LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0PD

Company number 00292629
Status Active
Incorporation Date 1 October 1934
Company Type Private Limited Company
Address DESOTO RD, WEST BANK DOCK EST, WIDNES, CHESHIRE, WA8 0PD
Home Country United Kingdom
Nature of Business 2010 - Sawmill, plane, impregnation wood
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of THE HOLLWAY GROUP LIMITED are www.thehollwaygroup.co.uk, and www.the-hollway-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and twelve months. The Hollway Group Limited is a Private Limited Company. The company registration number is 00292629. The Hollway Group Limited has been working since 01 October 1934. The present status of the company is Active. The registered address of The Hollway Group Limited is Desoto Rd West Bank Dock Est Widnes Cheshire Wa8 0pd. . MORTON, Allen is a Secretary of the company. GREEN, Stanley Eric is a Director of the company. MORTON, Allen is a Director of the company. STEWART, John Arthur is a Director of the company. WORTHINGTON, Jack is a Director of the company. The company operates in "Sawmill, plane, impregnation wood".


Current Directors

Secretary

Director
GREEN, Stanley Eric

92 years old

Director
MORTON, Allen

77 years old

Director
STEWART, John Arthur

72 years old

Director
WORTHINGTON, Jack

91 years old

THE HOLLWAY GROUP LIMITED Events

21 Aug 2013
Restoration by order of the court
28 Sep 1999
Final Gazette dissolved via compulsory strike-off
08 Jun 1999
First Gazette notice for compulsory strike-off
26 Jan 1999
Receiver's abstract of receipts and payments
21 Jan 1999
Receiver ceasing to act
...
... and 71 more events
19 Oct 1987
Secretary resigned;new secretary appointed

11 Aug 1987
Director resigned

08 Apr 1987
Secretary resigned;new secretary appointed;director resigned

27 Mar 1987
Group of companies' accounts made up to 31 March 1986

27 Mar 1987
Return made up to 06/02/87; full list of members

THE HOLLWAY GROUP LIMITED Charges

21 February 1992
Deed of deposit
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: A deposit account of £7,985.00 together with interest…
27 January 1992
Fixed and floating charge
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Hollway Trustees Limited
Description: Including trade fixtures. Fixed and floating charges over…
3 May 1991
First fiexd charge
Delivered: 7 May 1991
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing LTD.
Description: Book & other debts present & future & the proceeds thereof…
31 March 1990
Debenture
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Hollway Trustees Limited.
Description: Fixed and floating charges over the undertaking and all…
1 March 1985
Legal charge
Delivered: 8 March 1985
Status: Satisfied on 15 June 1991
Persons entitled: Barclays Bank PLC
Description: Gresford garage, chester road, gresford wrexham, clwyd.
26 May 1981
Supplemental legal charge
Delivered: 8 May 1981
Status: Satisfied on 13 October 1992
Persons entitled: Ffi (UK Finance) LTD
Description: Fixed charge on f/h land & buildings at the west bank dock…
9 January 1981
Guarantee & debenture
Delivered: 20 January 1981
Status: Satisfied on 13 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
25 August 1966
Guarantee & debenture
Delivered: 2 September 1966
Status: Satisfied on 13 October 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…