UKBizDB.co.uk

HOLLANDWEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hollandwest Limited. The company was founded 21 years ago and was given the registration number 04717205. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery, Ashfield House, Ossett, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HOLLANDWEST LIMITED
Company Number:04717205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2003
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Illingworth St, Ossett, WF5 8AL

Director31 March 2003Active
50 Delamere Road, Hall Green, Birmingham, B28 0ER

Secretary01 December 2006Active
6 Greswolde Road, Solihull, B91 1DZ

Secretary30 March 2006Active
6 Greswolde Road, Solihull, B91 1DZ

Secretary12 October 2005Active
4 Foxes Way, Basall Common, CV7 7QU

Secretary28 October 2005Active
6 Stoney Lane, Yardley, Birmingham, B25 8YP

Secretary31 March 2003Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Secretary31 March 2003Active
8 Okehampton Close, Manchester, M26 3LT

Corporate Secretary26 October 2007Active
16 Lathem Ave, Newton Lee Willows, St Helens, WA12 0G

Director05 July 2005Active
19 Hellier Avenue, Dudley Port, Tipton, U.K, DY4 7RN

Director06 December 2005Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Corporate Director31 March 2003Active

People with Significant Control

Mr Budge Dhariwal
Notified on:01 March 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:Ashfield House, Illingworth St, Ossett, WF5 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Address

Change registered office address company with date old address new address.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Change account reference date company current extended.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Address

Change registered office address company with date old address new address.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.