About

Registered Number: 07219261
Date of Incorporation: 11/04/2010 (14 years ago)
Company Status: Liquidation
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

Based in Birmingham, Hollyfield Roadserve Ltd was setup in 2010, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY INGRAM DIRECTORS LIMITED 11 April 2010 21 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2019
RESOLUTIONS - N/A 15 August 2019
LIQ02 - N/A 15 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 28 March 2018
SH01 - Return of Allotment of shares 20 March 2018
RESOLUTIONS - N/A 16 March 2018
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 25 April 2017
CS01 - N/A 13 April 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
RESOLUTIONS - N/A 09 March 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2016
AAMD - Amended Accounts 18 October 2016
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 20 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2013
MR01 - N/A 17 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 April 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA01 - Change of accounting reference date 06 July 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
SH01 - Return of Allotment of shares 29 April 2010
AD01 - Change of registered office address 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 23 April 2010
NEWINC - New incorporation documents 11 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Fully Satisfied

N/A

Debenture 02 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.