UKBizDB.co.uk

HOLLIES SOLICITORS AND ADVOCATES LIMITED

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

This company is commonly known as Hollies Solicitors And Advocates Limited. The company was founded 17 years ago and was given the registration number 05898341. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, Wiltshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:HOLLIES SOLICITORS AND ADVOCATES LIMITED
Company Number:05898341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 2006
End of financial year:27 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:38-42 Newport Street, Swindon, Wiltshire, SN1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42, Newport Street, Swindon, SN1 3DR

Secretary20 February 2009Active
38-42, Newport Street, Swindon, SN1 3DR

Director11 July 2017Active
18, Redlake Drive, Stourbridge, Uk, DY9 0RX

Secretary07 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 August 2006Active
18 Redlake Drive, Stourbridge, DY9 0RX

Director07 August 2006Active
60, Birmingham Road, Bromsgrove, B61 0DD

Director01 March 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 August 2006Active

People with Significant Control

Mr Timothy Michael Foster
Notified on:11 July 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:38-42, Newport Street, Swindon, SN1 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dijit Bachada
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:111a, High Street, Stourbridge, United Kingdom, DY8 5QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-05Insolvency

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

Download
2019-09-06Address

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

Download
2019-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Resolution

Resolution.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Accounts

Change account reference date company previous shortened.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Officers

Change person secretary company with change date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption small.

Download
2017-08-31Capital

Capital return purchase own shares.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Capital

Capital cancellation shares.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Change account reference date company previous shortened.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-05-02Capital

Capital allotment shares.

Download
2017-04-21Address

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

Download
2017-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.