Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.J.HOLLOWAY AND SON LIMITED
Company Information for

W.J.HOLLOWAY AND SON LIMITED

C/O MOORE STEPHENS LLP, ONE REDCLIFF STREET, BRISTOL, BS1 6NP,
Company Registration Number
00405932
Private Limited Company
Liquidation

Company Overview

About W.j.holloway And Son Ltd
W.J.HOLLOWAY AND SON LIMITED was founded on 1946-03-11 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". W.j.holloway And Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.J.HOLLOWAY AND SON LIMITED
 
Legal Registered Office
C/O MOORE STEPHENS LLP
ONE REDCLIFF STREET
BRISTOL
BS1 6NP
Other companies in BA1
 
Filing Information
Company Number 00405932
Company ID Number 00405932
Date formed 1946-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 05:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.J.HOLLOWAY AND SON LIMITED
Is this data useful to you?
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.

Company Officers of W.J.HOLLOWAY AND SON LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LUCY MCSWEENEY
Company Secretary 1992-09-13
ANNA MOORE HAWKER
Director 1992-09-13
CATHERINE LUCY MCSWEENEY
Director 1992-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH MOORE DELANY
Director 1992-09-13 2016-05-03
EDITH CORALIE HOLLOWAY
Director 1992-09-13 2008-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2018:LIQ. CASE NO.1
2018-06-13LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2018-06-13LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2018-02-07LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008990
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 30 GAY ST BATH BA1 2PA
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 30 GAY ST BATH BA1 2PA
2017-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-09AA30/04/17 TOTAL EXEMPTION FULL
2017-04-12AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH DELANY
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 8000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-29AA31/03/16 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 8000
2015-09-14AR0113/09/15 FULL LIST
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LUCY MCSWEENEY / 14/09/2014
2015-05-25AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOORE HAWKER / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOORE HAWKER / 03/12/2014
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 8000
2014-09-17AR0113/09/14 FULL LIST
2014-05-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOORE HAWKER / 12/05/2014
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOORE HAWKER / 29/01/2014
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOORE HAWKER / 28/01/2014
2013-09-13AR0113/09/13 FULL LIST
2013-05-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-02AR0113/09/12 FULL LIST
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-15AR0113/09/11 FULL LIST
2011-05-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-13AR0113/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH MOORE DELANY / 30/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LUCY MCSWEENEY / 30/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOORE HAWKER / 30/08/2010
2010-04-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY ROBINSON / 13/01/2010
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LUCY ROBINSON / 13/01/2010
2009-09-15363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA HAWKER / 01/08/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA HAWKER / 01/08/2009
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DELANY / 31/10/2008
2008-10-01363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DELANY / 01/10/2008
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR EDITH HOLLOWAY
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-27363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-09-16363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-22363sRETURN MADE UP TO 13/09/04; NO CHANGE OF MEMBERS
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-23363sRETURN MADE UP TO 13/09/03; NO CHANGE OF MEMBERS
2003-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-21363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-21363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-07363sRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-30363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-20363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-06363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1994-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-05363xRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to W.J.HOLLOWAY AND SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-30
Resolution2017-06-30
Appointmen2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against W.J.HOLLOWAY AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1958-09-29 Satisfied W J HOLLOWAY/MRS E M HOLLOWAY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.J.HOLLOWAY AND SON LIMITED

Intangible Assets
Patents
We have not found any records of W.J.HOLLOWAY AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.J.HOLLOWAY AND SON LIMITED
Trademarks
We have not found any records of W.J.HOLLOWAY AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.J.HOLLOWAY AND SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as W.J.HOLLOWAY AND SON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where W.J.HOLLOWAY AND SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyW.J.HOLLOWAY AND SON LIMITEDEvent Date2017-06-27
Notice is hereby given that the Creditors of the Company are required, on or before 25 July 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Stephen Ramsbottom of One Redcliff Street, Bristol, BS1 6NP the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not proved by 25 July 2017. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 June 2017 Office Holder Details: Stephen Ramsbottom (IP No. 8990 ) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Wilmont (IP No. 9044 ) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Tanja Waack, Tel: 0117 922 5522 , Email: Tanja.Waack@moorestephens.com , Ref: BR103480 Ag JF31630
 
Initiating party Event TypeResolutions for Winding-up
Defending partyW.J.HOLLOWAY AND SON LIMITEDEvent Date2017-06-27
Notice is hereby given that at a general meeting of the Company held at The Garden Cottage, Midford Place, Midford, Bath, BA2 7BX on 27 June 2017 at 10.00 am the following resolutions were passed as special and ordinary resolutions respectively: That the Company be wound up voluntarily, and that Stephen Ramsbottom (IP No. 8990 ) and Jeremy Wilmont (IP No. 9044 ) both of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company. The Joint Liquidators are to act either alone or jointly. Further details contact: Tanja Waack, Tel: 0117 922 5522 , Email: Tanja.Waack@moorestephens.com , Ref: BR103480. Ag JF31630
 
Initiating party Event TypeAppointment of Liquidators
Defending partyW.J.HOLLOWAY AND SON LIMITEDEvent Date2017-06-27
Stephen Ramsbottom (IP No. 8990 ) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Wilmont (IP No. 9044 ) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB : Ag JF31630
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.J.HOLLOWAY AND SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.J.HOLLOWAY AND SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1