Company number 05431375
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address PLYMBRIDGE ROAD, ESTOVER, PLYMOUTH, DEVON, UNITED KINGDOM, PL6 7LX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 1,000
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HOLLOWGLADE LIMITED are www.hollowglade.co.uk, and www.hollowglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Hollowglade Limited is a Private Limited Company.
The company registration number is 05431375. Hollowglade Limited has been working since 21 April 2005.
The present status of the company is Active. The registered address of Hollowglade Limited is Plymbridge Road Estover Plymouth Devon United Kingdom Pl6 7lx. . UNDERHILL, Keith is a Director of the company. UNDERHILL, Michael John is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary STONES, John Lawrence has been resigned. Director HATTON, Garry has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director STONES, John Lawrence has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005
Director
HATTON, Garry
Resigned: 22 January 2007
Appointed Date: 21 April 2005
68 years old
Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005
HOLLOWGLADE LIMITED Events
24 Jan 2017
Total exemption full accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
11 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 38 more events
26 Sep 2006
New director appointed
26 Sep 2006
Registered office changed on 26/09/06 from: 76 whitchurch road cardiff CF14 3LX
18 Oct 2005
Particulars of mortgage/charge
13 Oct 2005
Particulars of mortgage/charge
21 Apr 2005
Incorporation
6 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lyncourt middle lincombe road torquay devon t/no DN498969…
24 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied
on 28 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied
on 28 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property at lyncourt middle lincombe road torquay…