Liquidation
Company Information for HOOLEYS OF NOTTINGHAM LIMITED
KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
00232146
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOOLEYS OF NOTTINGHAM LIMITED | |
Legal Registered Office | |
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | |
Company Number | 00232146 | |
---|---|---|
Company ID Number | 00232146 | |
Date formed | 1928-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 31/05/2007 | |
Return next due | 28/06/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-05 13:51:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAIL HOOLEY |
||
DAVID STUART HOOLEY |
||
FREDERICK CHARLES MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR MALCOLM GAUNT |
Director | ||
STEPHEN JOHN COOPER |
Director | ||
JOHN LEONARD BROOKS |
Company Secretary | ||
JOHN LEONARD BROOKS |
Director | ||
MICHAEL EDWARD COTTEE |
Director | ||
ANTHONY CHRISTOPHERSON CAMERON |
Director | ||
DONALD WILLIAM SIMONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEEPHILL PROPERTY CO. LIMITED | Company Secretary | 2008-03-03 | CURRENT | 1984-01-20 | Dissolved 2017-04-19 | |
STEEPHILL PROPERTY CO. LIMITED | Director | 1994-01-30 | CURRENT | 1984-01-20 | Dissolved 2017-04-19 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-25 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM Kpmg Restructuring 2 Cornwall Street Birmingham B3 2DL | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-25 | |
287 | Registered office changed on 10/10/07 from: 129 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW | |
4.70 | Declaration of solvency | |
MISC | Ex.res. "In specie" | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/05/07; full list of members | |
288c | Director's particulars changed | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 4 THE ROPEWALK NOTTINGHAM NG1 5DT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED HOOLEY'S GARAGE LIMITED CERTIFICATE ISSUED ON 13/01/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CAPITAL BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FORD CREDIT EUROPE PLC | |
DEBENTURE | Satisfied | FORD CREDIT EUROPE PLC | |
FLOATING CHARGE | Satisfied | FORWARD MOTOR FINANCE LIMITED | |
LEGAL CHARGE. | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, | |
LEGAL MORTGAGE | Satisfied | BURMAH CASTROL TRADING LIMITED | |
MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE ON BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | CONOCO LIMITED | |
MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | CONOCO LTD. |
HOOLEYS OF NOTTINGHAM LIMITED owns 3 domain names.
findflats.co.uk findyournewhouse.co.uk ourdreamhome.co.uk
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as HOOLEYS OF NOTTINGHAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |