HOLLINWOOD HOMES LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0PZ

Company number 04605484
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address BROCKHOLES PAVILION, BROCKHOLES, WAY, CLAUGHTON-ON-BROCK, PRESTON, LANCASHIRE, PR3 0PZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of HOLLINWOOD HOMES LIMITED are www.hollinwoodhomes.co.uk, and www.hollinwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Hollinwood Homes Limited is a Private Limited Company. The company registration number is 04605484. Hollinwood Homes Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Hollinwood Homes Limited is Brockholes Pavilion Brockholes Way Claughton On Brock Preston Lancashire Pr3 0pz. . SMITH, Stephen is a Secretary of the company. SMITH, Stephen is a Director of the company. WORTHINGTON, Giles Matthew is a Director of the company. WORTHINGTON, John Simeon is a Director of the company. WORTHINGTON, John Marcus is a Director of the company. WORTHINGTON, Russell Edward is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHADWICK, Mark Lee has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Stephen
Appointed Date: 04 December 2002

Director
SMITH, Stephen
Appointed Date: 01 September 2012
66 years old

Director
WORTHINGTON, Giles Matthew
Appointed Date: 20 August 2010
50 years old

Director
WORTHINGTON, John Simeon
Appointed Date: 06 January 2014
52 years old

Director
WORTHINGTON, John Marcus
Appointed Date: 04 December 2002
78 years old

Director
WORTHINGTON, Russell Edward
Appointed Date: 20 August 2010
45 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 05 December 2002
Appointed Date: 02 December 2002

Director
CHADWICK, Mark Lee
Resigned: 30 January 2015
Appointed Date: 06 June 2012
54 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 05 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr John Marcus Worthington
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

HOLLINWOOD HOMES LIMITED Events

09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

18 Jan 2016
Termination of appointment of Mark Lee Chadwick as a director on 30 January 2015
26 Jun 2015
Full accounts made up to 31 December 2014
...
... and 62 more events
22 Jan 2003
New secretary appointed
09 Jan 2003
New director appointed
05 Dec 2002
Secretary resigned
05 Dec 2002
Director resigned
02 Dec 2002
Incorporation

HOLLINWOOD HOMES LIMITED Charges

9 February 2015
Charge code 0460 5484 0023
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings on the south west side of heyhouses…
9 February 2015
Charge code 0460 5484 0022
Delivered: 10 February 2015
Status: Satisfied on 24 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 July 2014
Charge code 0460 5484 0021
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Contains fixed charge…
30 July 2014
Charge code 0460 5484 0020
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The property situated at and known as "phase 1 and 2" rigby…
21 July 2014
Charge code 0460 5484 0019
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: All that property being car parking areas off sugnall…
21 July 2014
Charge code 0460 5484 0018
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: All that property known as 4/22 catharine street and 35/59…
21 July 2014
Charge code 0460 5484 0017
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Contains fixed charge…
13 November 2013
Charge code 0460 5484 0016
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Blackpool Borough Council
Description: L/H land at tyldesley / rigby road, blackpool.
7 August 2013
Charge code 0460 5484 0014
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The benefit of building contracts in respect of projects at…
7 August 2013
Charge code 0460 5484 0013
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Land at windsor road, garstang, preston registered at the…
7 August 2013
Charge code 0460 5484 0012
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Land on the north side of longton by pass, longton, preston…
1 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Sydney Wild
Description: F/H former health clinic windsor road garstang lancashire…
25 August 2010
Fixed charge over land
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land on the south west side of rylands crescent…
25 August 2010
Assignment of building contract and homes and communities agency contract
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The contracts being contracts dated 16 august 2010 see…
25 August 2010
Assignment of parent company guarantee
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Rights title and interest in and to the parent companmy…
25 August 2010
Debenture
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Fix charge the benefit of all present and future licences…
25 August 2010
Legal mortgage
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: All that f/h land being land on the south west side of…
30 March 2007
Charge
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: F/H land lying to the south east of greaves town lane…
30 March 2007
Charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: F/H land k/a land lying to the south east of greaves town…
6 July 2004
Charge of agreements
Delivered: 9 July 2004
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Agreement relating to jct standard form of building…
10 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being land at avenham road preston. By way of…
10 October 2003
Debenture
Delivered: 11 October 2003
Status: Satisfied on 24 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…