Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLINGWORTH & MOSS LIMITED
Company Information for

HOLLINGWORTH & MOSS LIMITED

C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
Company Registration Number
01510092
Private Limited Company
Liquidation

Company Overview

About Hollingworth & Moss Ltd
HOLLINGWORTH & MOSS LIMITED was founded on 1980-07-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Hollingworth & Moss 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
HOLLINGWORTH & MOSS LIMITED
 
Legal Registered Office
C/O CLARK BUSINESS RECOVERY LIMITED
26 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EY
Other companies in LS7
 
Filing Information
Company Number 01510092
Company ID Number 01510092
Date formed 1980-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB405694838  
Last Datalog update: 2020-11-05 18:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLINGWORTH & MOSS LIMITED
The accountancy firm based at this address is WORTH ACCOUNTING 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.
Companies with same name HOLLINGWORTH & MOSS LIMITED
The following companies were found which have the same name as HOLLINGWORTH & MOSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLLINGWORTH & MOSS LIMITED Unknown

Company Officers of HOLLINGWORTH & MOSS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM HOLLINGWORTH
Company Secretary 2010-12-10
PAUL GRAHAM HOLLINGWORTH
Director 1992-10-01
RICHARD ANDREW HOLLINGWORTH
Director 1992-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HOLLINGWORTH
Director 1992-10-01 2012-02-29
ANN HOLLINGWORTH
Company Secretary 1992-10-01 2010-12-10
ANN HOLLINGWORTH
Director 1992-10-01 2010-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM HOLLINGWORTH BOOK SCAN BUREAU LIMITED Director 2005-04-18 CURRENT 2005-04-18 Dissolved 2016-04-05

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
2022-05-24Voluntary liquidation Statement of receipts and payments to 2022-03-29
2021-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-10-09CVA4Notice of completion of voluntary arrangement
2020-04-27600Appointment of a voluntary liquidator
2020-04-27LIQ02Voluntary liquidation Statement of affairs
2020-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-30
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM Manor Street Industrial Estate Enfield Terrace Leeds West Yorkshire LS7 1RG
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2020-01-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28PSC04Change of details for Mr Richard Andrew Hollingworth as a person with significant control on 2018-10-17
2019-11-28PSC04Change of details for Mr Richard Andrew Hollingworth as a person with significant control on 2018-10-17
2019-11-28CH01Director's details changed for Mr Richard Andrew Hollingworth on 2019-02-21
2019-11-28CH01Director's details changed for Mr Richard Andrew Hollingworth on 2019-02-21
2019-07-24CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-02-13PSC07CESSATION OF PAUL GRAHAM HOLLINGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12AP03Appointment of Mr Richard Hollingworth as company secretary on 2019-01-29
2019-02-12TM02Termination of appointment of Paul Graham Hollingworth on 2019-01-29
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015100920001
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015100920002
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM HOLLINGWORTH
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015100920001
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0126/09/15 ANNUAL RETURN FULL LIST
2015-04-30MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22SH10Particulars of variation of rights attached to shares
2015-04-22SH08Change of share class name or designation
2015-04-22RES12VARYING SHARE RIGHTS AND NAMES
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0126/09/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-27AR0126/09/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19AR0126/09/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLINGWORTH
2011-10-26AR0126/09/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HOLLINGWORTH / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HOLLINGWORTH / 26/10/2011
2011-09-15AP03SECRETARY APPOINTED PAUL GRAHAM HOLLINGWORTH
2011-09-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOLLINGWORTH
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY ANN HOLLINGWORTH
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HOLLINGWORTH / 19/06/2010
2010-12-08AR0126/09/10 NO CHANGES
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-24AR0126/09/09 FULL LIST
2008-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-22363sRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-18363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-03363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-19363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-10-09363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-10-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-10363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-19363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-21363aRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-01363aRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-15288cDIRECTOR'S PARTICULARS CHANGED
1996-10-15363aRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-30363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-13SRES01ADOPT MEM AND ARTS 09/12/94
1994-10-20363xRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-10363sRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-11-1088(2)RAD 24/03/93--------- £ SI 998@1=998 £ IC 2/1000
1993-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-10363bRETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-14288NEW DIRECTOR APPOINTED
1991-10-16363bRETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS
1991-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-10-29363RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS
1990-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLLINGWORTH & MOSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-04-03
Appointment of Liquidators2020-04-03
Fines / Sanctions
No fines or sanctions have been issued against HOLLINGWORTH & MOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOLLINGWORTH & MOSS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HOLLINGWORTH & MOSS LIMITED

Intangible Assets
Patents
We have not found any records of HOLLINGWORTH & MOSS LIMITED registering or being granted any patents
Domain Names

HOLLINGWORTH & MOSS LIMITED owns 8 domain names.

87654.co.uk   bookscanbureau.co.uk   ilovephotobook.co.uk   ilovephotobooks.co.uk   lovephotobook.co.uk   lovephotobooks.co.uk   mythesis.co.uk   mydissertation.co.uk  

Trademarks
We have not found any records of HOLLINGWORTH & MOSS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOLLINGWORTH & MOSS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-9 GBP £300 Printing
Nottingham City Council 2014-7 GBP £2,034
Leeds City Council 2014-4 GBP £150 Office Furniture & Equipment
Nottingham City Council 2014-4 GBP £192 410-Books
East Riding Council 2014-4 GBP £2,533
Nottingham City Council 2014-2 GBP £150
East Riding Council 2014-2 GBP £1,936
Bury Council 2013-1 GBP £560 EDS
Leeds City Council 2012-10 GBP £809
Bristol City Council 2012-9 GBP £866 MATERIALS FUND
Nottinghamshire County Council 2012-7 GBP £729
Nottingham City Council 2012-6 GBP £4,334
Leeds City Council 2012-5 GBP £1,428
Nottingham City Council 2012-4 GBP £614
Leeds City Council 2012-4 GBP £782
Bristol City Council 2012-2 GBP £3,347
Leeds City Council 2012-2 GBP £620
Bristol City Council 2011-12 GBP £1,404 MATERIALS FUND
Leeds City Council 2011-6 GBP £586 Operational Materials
Leeds City Council 2011-4 GBP £485 Operational Materials
Nottingham City Council 2011-4 GBP £991 BOOKS
Nottinghamshire County Council 2011-3 GBP £1,186
Leeds City Council 2011-3 GBP £997 Operational Materials
Nottinghamshire County Council 2010-12 GBP £2,168
Bristol City Council 0-0 GBP £1,837

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HOLLINGWORTH & MOSS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES HOLLINGWORTH AND MOSS ENFIELD TERRACE LEEDS LS7 1RG 28,25001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HOLLINGWORTH & MOSS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2013-07-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2012-10-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2012-04-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-11-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2011-04-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2010-12-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2010-07-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHOLLINGWORTH & MOSS LIMITEDEvent Date2020-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2020, as a special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily That Dave Clark and Phil Clark be appointed as Joint Liquidators for the purposes of such voluntary winding up. That any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office. Office Holder Details: Dave Clark and Philip Clark (IP numbers 9565 and 23530 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 30 March 2020 . Further information about this case is available from Natalie Clark at the offices of Clark Business Recovery Limited at Info@clarkbr.co.uk. Richard Hollingworth , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOLLINGWORTH & MOSS LIMITEDEvent Date2020-03-30
Liquidator's name and address: Dave Clark and Philip Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Natalie Clark at the offices of Clark Business Recovery Limited at Info@clarkbr.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLINGWORTH & MOSS 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 HOLLINGWORTH & MOSS 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.