About

Registered Number: 08602861
Date of Incorporation: 09/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: C/O Fabrikat Nottingham Limited Hamilton Road, Sutton In Ashfield, Nottingham, NG17 5LN

 

Hollinwell Investments Ltd was founded on 09 July 2013 with its registered office in Nottingham. The current directors of the business are Wass, Matthew Housley, Heath, Peter, Heath, Peter, Winks, Nicholas Paul David. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASS, Matthew Housley 26 September 2013 - 1
HEATH, Peter 26 September 2013 14 September 2015 1
WINKS, Nicholas Paul David 16 July 2013 28 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Peter 18 December 2013 14 September 2015 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 02 January 2020
ANNOTATION - N/A 01 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 18 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2018
RESOLUTIONS - N/A 05 April 2018
MA - Memorandum and Articles 05 April 2018
SH19 - Statement of capital 21 March 2018
RESOLUTIONS - N/A 13 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2018
CAP-SS - N/A 13 March 2018
SH01 - Return of Allotment of shares 07 March 2018
RESOLUTIONS - N/A 06 March 2018
SH08 - Notice of name or other designation of class of shares 06 March 2018
MR05 - N/A 27 February 2018
MR04 - N/A 13 December 2017
CS01 - N/A 19 October 2017
DISS40 - Notice of striking-off action discontinued 14 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 May 2016
TM02 - Termination of appointment of secretary 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
MR01 - N/A 17 September 2015
MR04 - N/A 17 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 04 August 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 09 June 2014
RESOLUTIONS - N/A 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
RESOLUTIONS - N/A 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
CERTNM - Change of name certificate 04 February 2014
CONNOT - N/A 04 February 2014
AP03 - Appointment of secretary 07 January 2014
AD01 - Change of registered office address 03 January 2014
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
MR01 - N/A 01 August 2013
MR01 - N/A 25 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
NEWINC - New incorporation documents 09 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

A registered charge 22 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.