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

HOLLINS THORBURN LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4DB,
Company Registration Number
09186707
Private Limited Company
Liquidation

Company Overview

About Hollins Thorburn Ltd
HOLLINS THORBURN LIMITED was founded on 2014-08-22 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Hollins Thorburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HOLLINS THORBURN LIMITED
 
Legal Registered Office
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK
CAMPBELL ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 4DB
Other companies in M2
 
Filing Information
Company Number 09186707
Company ID Number 09186707
Date formed 2014-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 19:29:22
Primary Source:Companies House
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 HOLLINS THORBURN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD SWINFORD BOSTOCK
Director 2014-08-22
JAMES HENRY GEORGE ACLAND BRACEWELL
Director 2014-08-22
ROGER JULIAN THOMAS ACLAND BRACEWELL
Director 2014-08-22
MARK JAMES COOPER
Director 2014-08-22
LILLIAN GOODMAN
Director 2014-08-22
STEPHEN LIONEL GOODMAN
Director 2014-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS APPEL LIMITED Director 2016-09-09 CURRENT 2016-03-31 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS BOSCH LIMITED Director 2016-09-09 CURRENT 2016-03-31 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS CHAGALL LIMITED Director 2016-09-09 CURRENT 2016-03-31 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
JAMES HENRY GEORGE ACLAND BRACEWELL REAPER LIMITED Director 2015-01-12 CURRENT 1962-05-03 Active
JAMES HENRY GEORGE ACLAND BRACEWELL BREIGHTON DISTRIBUTION CENTRE LIMITED Director 2015-01-12 CURRENT 2000-11-14 Active - Proposal to Strike off
ROGER JULIAN THOMAS ACLAND BRACEWELL BREIGHTON DISTRIBUTION CENTRE LIMITED Director 2000-12-05 CURRENT 2000-11-14 Active - Proposal to Strike off
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS GROUP LIMITED Director 2000-11-29 CURRENT 2000-10-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS MILLING LIMITED Director 2000-11-29 CURRENT 2000-11-07 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS ESTATES LIMITED Director 2000-11-29 CURRENT 2000-11-07 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS LIMITED Director 1997-01-24 CURRENT 1996-09-06 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL ACLAND BRACEWELL LIMITED Director 1991-11-30 CURRENT 1987-04-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL STAPLEFIELDS LIMITED Director 1991-10-29 CURRENT 1972-11-29 Liquidation
ROGER JULIAN THOMAS ACLAND BRACEWELL REAPER LIMITED Director 1991-10-29 CURRENT 1962-05-03 Active
MARK JAMES COOPER HOLLINS EMIN LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JAMES COOPER HOLLINS FREUD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JAMES COOPER HOLLINS HOMES (WHITCHURCH) LIMITED Director 2017-06-29 CURRENT 2016-04-30 Active
MARK JAMES COOPER GRASMERE ASSETS ESSEX LIMITED Director 2016-12-13 CURRENT 2015-12-16 Liquidation
MARK JAMES COOPER HOLLINS WINGATES LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MARK JAMES COOPER HOLLINS APPEL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
MARK JAMES COOPER HOLLINS BOSCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
MARK JAMES COOPER HOLLINS CHAGALL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
MARK JAMES COOPER HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MARK JAMES COOPER HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
MARK JAMES COOPER HOLLINS HOMES LIMITED Director 2014-07-11 CURRENT 2004-05-28 Active
MARK JAMES COOPER HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARK JAMES COOPER HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
MARK JAMES COOPER HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
MARK JAMES COOPER HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS EASTWAY LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
MARK JAMES COOPER WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
MARK JAMES COOPER HOLLINS STRATEGIC LAND LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-06-01
LILLIAN GOODMAN HOLLINS EMIN LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
LILLIAN GOODMAN HOLLINS FREUD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
LILLIAN GOODMAN GRASMERE ASSETS ESSEX LIMITED Director 2016-12-13 CURRENT 2015-12-16 Liquidation
LILLIAN GOODMAN HOLLINS APPEL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
LILLIAN GOODMAN HOLLINS BOSCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
LILLIAN GOODMAN HOLLINS CHAGALL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
LILLIAN GOODMAN HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
LILLIAN GOODMAN HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
LILLIAN GOODMAN HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
LILLIAN GOODMAN HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
LILLIAN GOODMAN HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
LILLIAN GOODMAN HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS EASTWAY LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
LILLIAN GOODMAN WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LILLIAN GOODMAN HOLLINS STRATEGIC LAND LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-06-01
LILLIAN GOODMAN POINT LEVIS NOMINEES LIMITED Director 2000-03-16 CURRENT 2000-03-16 Dissolved 2014-08-19
STEPHEN LIONEL GOODMAN HOLLINS HOMES (ASTON) LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
STEPHEN LIONEL GOODMAN HOLLINS HOMES (WHITCHURCH) LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
STEPHEN LIONEL GOODMAN HOLLINS APPEL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS BOSCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS CHAGALL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS EASTWAY LIMITED Director 2015-03-27 CURRENT 2013-08-16 Active
STEPHEN LIONEL GOODMAN HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
STEPHEN LIONEL GOODMAN HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
STEPHEN LIONEL GOODMAN HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
STEPHEN LIONEL GOODMAN HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
STEPHEN LIONEL GOODMAN HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
STEPHEN LIONEL GOODMAN HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN GOODMAN HARVEY LIMITED Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2017-06-03
STEPHEN LIONEL GOODMAN STEPHEN GOODMAN CONSULTING LIMITED Director 2005-04-05 CURRENT 2004-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS HOMES LIMITED Director 2004-10-12 CURRENT 2004-05-28 Active
STEPHEN LIONEL GOODMAN POINT LEVIS NOMINEES LIMITED Director 2000-03-16 CURRENT 2000-03-16 Dissolved 2014-08-19

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
2020-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-02
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2018-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-02
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM Suite 4 1 King Street Manchester M2 6AW
2017-02-23600Appointment of a voluntary liquidator
2017-02-23LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-03
2017-02-234.70Declaration of solvency
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-22
2015-12-09ANNOTATIONClarification
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-27AR0122/08/15 FULL LIST
2015-08-27LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 200
2015-08-27AR0122/08/15 FULL LIST
2015-07-07AA01Previous accounting period shortened from 31/08/15 TO 30/04/15
2014-10-28SH08Change of share class name or designation
2014-10-28RES12VARYING SHARE RIGHTS AND NAMES
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091867070001
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOLLINS THORBURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-14
Notices to Creditors2017-02-14
Resolutions for Winding-up2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against HOLLINS THORBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOLLINS THORBURN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOLLINS THORBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLINS THORBURN LIMITED
Trademarks
We have not found any records of HOLLINS THORBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLINS THORBURN 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 (68100 - Buying and selling of own real estate) as HOLLINS THORBURN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLINS THORBURN 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 TypeAppointment of Liquidators
Defending partyHOLLINS THORBURN LIMITEDEvent Date2017-02-03
Steven John Currie of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500.
 
Initiating party Event TypeNotices to Creditors
Defending partyHOLLINS THORBURN LIMITEDEvent Date2017-02-03
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 13 March 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 3 February 2017 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. Steven John Currie , Liquidator Dated 13 February 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOLLINS THORBURN LIMITEDEvent Date2017-02-03
At a general meeting of the Company, duly convened and held at Suite 4, 1 King Street, Manchester M2 6AW on 3 February 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 3 February 2017 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLINS THORBURN 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 HOLLINS THORBURN 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.