Background WavePink WaveYellow Wave

HOLLYBANK ENGINEERING CO. LIMITED (00520887)

HOLLYBANK ENGINEERING CO. LIMITED (00520887) is an active UK company. incorporated on 22 June 1953. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. HOLLYBANK ENGINEERING CO. LIMITED has been registered for 72 years. Current directors include ADRYCH, Philip, CAIN, Martin David, PLAYER, Chris Stephen.

Company Number
00520887
Status
active
Type
ltd
Incorporated
22 June 1953
Age
72 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ADRYCH, Philip, CAIN, Martin David, PLAYER, Chris Stephen
SIC Codes
25990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBANK ENGINEERING CO. LIMITED

HOLLYBANK ENGINEERING CO. LIMITED is an active company incorporated on 22 June 1953 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. HOLLYBANK ENGINEERING CO. LIMITED was registered 72 years ago.(SIC: 25990, 43999)

Status

active

Active since 72 years ago

Company No

00520887

LTD Company

Age

72 Years

Incorporated 22 June 1953

Size

N/A

Accounts

ARD: 31/12

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 7 October 2013 (12 years ago)
Period: 1 January 2012 - 31 December 2012(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 10 July 2017
For period ending 26 June 2017
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

, Regent House Clinton Avenue, Nottingham, NG5 1AZ
From: 7 February 2014To: 12 October 2021
, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ
From: 13 May 2010To: 7 February 2014
, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS
From: 22 June 1953To: 13 May 2010
Timeline

13 key events • 1953 - 2013

Funding Officers Ownership
Company Founded
Jun 53
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

PLAYER, Christopher

Active
Temple Street, LiverpoolL2 5RH
Secretary
Appointed 02 Aug 2010

ADRYCH, Philip

Active
Temple Street, LiverpoolL2 5RH
Born March 1955
Director
Appointed 07 May 2013

CAIN, Martin David

Active
Temple Street, LiverpoolL2 5RH
Born January 1964
Director
Appointed 11 May 2012

PLAYER, Chris Stephen

Active
Temple Street, LiverpoolL2 5RH
Born December 1977
Director
Appointed 07 May 2013

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Secretary
Appointed 12 Sept 1998
Resigned 10 Mar 2009

HOLLOWAY, Leslie Stuart

Resigned
20 Century Road, RetfordDN22 7TD
Secretary
Appointed 10 Mar 2009
Resigned 02 Aug 2010

MATTHEWS, Geoffrey

Resigned
2 Southfall Close, RetfordDN22 8NE
Secretary
Appointed 01 Jul 1991
Resigned 30 Sept 1991

MEAKIN, Andrew Joseph

Resigned
Woodlands, NewarkNG22 0LW
Secretary
Appointed 08 Jul 1994
Resigned 12 Sept 1998

WRIGLEY, Philip Anderson

Resigned
9 Arleston Drive, NottinghamNG8 2FR
Secretary
Appointed 01 Oct 1991
Resigned 08 Jul 1994

BURT, Michael Colin

Resigned
The Barn Church Lane, NewarkNG23 7NQ
Born October 1941
Director
Appointed N/A
Resigned 30 Jun 1994

COLE, Ronald Denis

Resigned
1346 Birchcliffe DriveFOREIGN
Born February 1942
Director
Appointed N/A
Resigned 15 Jan 1993

DREYER, Christian

Resigned
Ollerton Road, NewarkNG22 0PQ
Born November 1962
Director
Appointed 01 May 2012
Resigned 17 May 2012

FAREHAM, Stephen George Thomas

Resigned
4 Highview Close, BarnsleyS73 9AR
Born August 1950
Director
Appointed 24 Jun 1998
Resigned 04 May 2010

FEWSTER, Stephen Michael Charles

Resigned
5 Normans Way, WakefieldWF2 6SS
Born January 1948
Director
Appointed 01 Jul 2000
Resigned 04 May 2010

GARNER, Kevin

Resigned
Ollerton Road, NewarkNG22 0PQ
Born October 1960
Director
Appointed 04 May 2010
Resigned 30 Jul 2012

GORDON, Stuart Nicholson

Resigned
The Firs Farmhouse Main Street, LeicesterLE7 9EG
Born March 1937
Director
Appointed 06 Apr 1998
Resigned 24 Jun 1998

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Born July 1948
Director
Appointed 24 Feb 1999
Resigned 04 May 2010

KELK, Paul William

Resigned
Windyridge Trundle Lane, DoncasterDN7 5LN
Born December 1954
Director
Appointed 26 Jan 1999
Resigned 24 Jan 2000

KNIGHT, Ralph Harold

Resigned
The Gables Oak Tree Close, NewarkNG23 5DN
Born June 1935
Director
Appointed N/A
Resigned 21 Jun 1998

MARIANSKI, James Eric

Resigned
328 Galway Road, BristolFOREIGN
Born June 1950
Director
Appointed N/A
Resigned 07 Nov 1996

MATTHEWS, Geoffrey

Resigned
2 Southfall Close, RetfordDN22 8NE
Born April 1947
Director
Appointed N/A
Resigned 09 Jul 1998

MEAKIN, Andrew Joseph

Resigned
Woodlands, NewarkNG22 0LW
Born October 1966
Director
Appointed 06 Sept 1995
Resigned 12 Sept 1998

MIDDLETON, Kenneth

Resigned
7 Edmonton Road, MansfieldNG21 9AH
Born January 1931
Director
Appointed N/A
Resigned 28 Feb 1993

MOORE, Keith Ferris

Resigned
45 Byron Street, CanadaFOREIGN
Born August 1947
Director
Appointed 24 Aug 1993
Resigned 05 Aug 1995

SISSON, Keith Thomas, Dr

Resigned
Norfolk House Norfolk Drive, MansfieldNG19 7AG
Born August 1931
Director
Appointed N/A
Resigned 31 Dec 1992

TRAUTWEIN, Caspaar Friedrich, Dr

Resigned
Ollerton Road, NewarkNG22 0PQ
Born August 1964
Director
Appointed 04 May 2010
Resigned 31 Mar 2012

TURNBULL, Adam Michael Gordon

Resigned
2610 Hammond Road, MississaugaL5K 2M3
Born December 1935
Director
Appointed N/A
Resigned 05 Aug 1995

WRIGLEY, Philip Anderson

Resigned
9 Arleston Drive, NottinghamNG8 2FR
Born May 1945
Director
Appointed 10 Sept 1991
Resigned 08 Jul 1994
Fundings
Financials
Latest Activities

Filing History

164

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Order Of Court Restoration Previously Creditors Voluntary Liquidation
25 September 2025
REST-CVLREST-CVL
Gazette Dissolved Liquidation
30 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
30 September 2023
LIQ14LIQ14
Liquidation Voluntary Removal Of Liquidator By Court
8 December 2022
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
24 November 2022
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
10 June 2021
600600
Liquidation Voluntary Death Liquidator
22 December 2020
LIQ09LIQ09
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 October 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 October 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2018
LIQ03LIQ03
Liquidation Miscellaneous
9 November 2017
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
3 October 2017
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 October 2017
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
20 September 2017
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 October 2016
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 September 2015
4.684.68
Liquidation Disclaimer Notice
10 September 2014
F10.2F10.2
Liquidation Voluntary Appointment Of Liquidator
19 August 2014
600600
Liquidation In Administration Progress Report With Brought Down Date
15 August 2014
2.24B2.24B
Liquidation In Administration Move To Creditors Voluntary Liquidation
30 July 2014
2.34B2.34B
Liquidation In Administration Proposals
16 April 2014
2.17B2.17B
Liquidation In Administration Result Creditors Meeting
16 April 2014
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
14 April 2014
2.16B2.16B
Liquidation In Administration Proposals
27 March 2014
2.17B2.17B
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 February 2014
2.12B2.12B
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Resolution
8 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Auditors Resignation Company
13 May 2010
AUDAUD
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
13 March 2004
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Auditors Resignation Company
22 September 1995
AUDAUD
Memorandum Articles
12 September 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
12 September 1995
MEM/ARTSMEM/ARTS
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
287Change of Registered Office
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
3 October 1993
288288
Legacy
8 March 1993
288288
Legacy
8 February 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
288288
Legacy
9 October 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
15 July 1991
363aAnnual Return
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
27 June 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
3 January 1989
288288
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Legacy
5 July 1988
288288
Resolution
18 December 1987
RESOLUTIONSResolutions
Legacy
18 December 1987
288288
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
288288
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Accounts With Made Up Date
7 October 1981
AAAnnual Accounts
Accounts With Made Up Date
6 January 1977
AAAnnual Accounts
Incorporation Company
22 June 1953
NEWINCIncorporation