W. HOLLOWAY (HEREFORD) LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR6 6PQ

Company number 01105825
Status Active
Incorporation Date 2 April 1973
Company Type Private Limited Company
Address TABWELL BERROW GREEN ROAD, MARTLEY, WORCESTER, WR6 6PQ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of W. HOLLOWAY (HEREFORD) LIMITED are www.whollowayhereford.co.uk, and www.w-holloway-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. W Holloway Hereford Limited is a Private Limited Company. The company registration number is 01105825. W Holloway Hereford Limited has been working since 02 April 1973. The present status of the company is Active. The registered address of W Holloway Hereford Limited is Tabwell Berrow Green Road Martley Worcester Wr6 6pq. . BADHAM, Marilyn is a Secretary of the company. BADHAM, Robert Edwin is a Director of the company. CLEOBURY, Penelope Jane is a Director of the company. HOLLOWAY, Mark Ratcliffe is a Director of the company. ILES, Angela Jill is a Director of the company. NOTMAN, Judith Ann is a Director of the company. Director HUBBARD, Graham John has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary

Director
BADHAM, Robert Edwin

91 years old

Director

Director

Director
ILES, Angela Jill

88 years old

Director
NOTMAN, Judith Ann

84 years old

Resigned Directors

Director
HUBBARD, Graham John
Resigned: 19 March 1997
Appointed Date: 06 April 1995
63 years old

W. HOLLOWAY (HEREFORD) LIMITED Events

11 Mar 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

10 Mar 2009
Restoration by order of the court
06 Feb 2001
Final Gazette dissolved via voluntary strike-off
17 Oct 2000
First Gazette notice for voluntary strike-off
06 Sep 2000
Application for striking-off
...
... and 42 more events
13 Aug 1987
Accounts for a small company made up to 31 December 1986

13 Aug 1987
Return made up to 27/04/87; full list of members

07 May 1987
Secretary resigned;new secretary appointed

09 May 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Return made up to 24/03/86; full list of members

W. HOLLOWAY (HEREFORD) LIMITED Charges

1 May 1997
Debenture
Delivered: 2 May 1997
Status: Satisfied on 15 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1992
Legal charge
Delivered: 7 May 1992
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H property k/a 11 harrow road, hereford together with…
25 November 1991
Legal charge
Delivered: 26 November 1991
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H 11 harrow rd hereford t/nos hw 10014AND HW27103.
14 August 1991
Fixed and floating charge
Delivered: 16 August 1991
Status: Satisfied on 15 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1990
Legal charge
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: B P Oil UK Limited
Description: All that f/h property k/a 11 harrow road hereford together…
17 January 1990
Deed of consent and charge
Delivered: 20 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title & interest in the two…
17 January 1990
Deed of consent and charge.
Delivered: 20 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title & interest of the co. In the…
11 November 1987
Legal charge
Delivered: 17 November 1987
Status: Outstanding
Persons entitled: B.P. Oil Limited
Description: The l/h premises at commercial road, and markmoor street…
10 June 1983
Legal mortgage
Delivered: 16 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of monkmoor…
16 January 1975
Mortgage
Delivered: 22 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 & 15 commercial rd. Land fronting catherine st. Former…