Background WavePink WaveYellow Wave

HOLLOWAY INVESTMENTS LIMITED (10671215)

HOLLOWAY INVESTMENTS LIMITED (10671215) is an active UK company. incorporated on 15 March 2017. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOLLOWAY INVESTMENTS LIMITED has been registered for 9 years. Current directors include FRASER, Gavin.

Company Number
10671215
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
C/O Hadrian Real Estate Plc, Rotterdam House,, Newcastle Upon Tyne, NE1 3DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRASER, Gavin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWAY INVESTMENTS LIMITED

HOLLOWAY INVESTMENTS LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOLLOWAY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10671215

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 25 April 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2022
Period: 1 January 2021 - 30 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 March 2023 (3 years ago)
Submitted on 10 October 2023 (2 years ago)

Next Due

Due by 23 March 2024
For period ending 9 March 2024
Contact
Address

C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle Upon Tyne, NE1 3DY,

Previous Addresses

Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 22 September 2021To: 12 June 2023
6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ United Kingdom
From: 22 November 2018To: 22 September 2021
2 Water Court Water Street Birmingham B3 1HP United Kingdom
From: 15 March 2017To: 22 November 2018
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Sept 21
Director Left
Sept 21
Director Left
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FRASER, Gavin

Active
116 Quayside, Newcastle Upon TyneNE1 3DY
Born September 1972
Director
Appointed 06 Aug 2021

DOAL, Rakesh Singh

Resigned
Water Street, BirminghamB3 1HP
Born December 1969
Director
Appointed 15 Mar 2017
Resigned 31 Aug 2018

FORREST, Gary Ronald

Resigned
Stockbridge, Newcastle Upon TyneNE1 2HJ
Born October 1968
Director
Appointed 31 Aug 2018
Resigned 06 Aug 2021

FRASER, Gavin

Resigned
Stockbridge, Newcastle Upon TyneNE1 2HJ
Born September 1972
Director
Appointed 13 Aug 2019
Resigned 31 Dec 2020

RENFREW, Stewart Lennox

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1965
Director
Appointed 06 Aug 2021
Resigned 19 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Stockbridge House, Newcastle Upon TyneNE1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018

Mr Rakesh Singh Doal

Ceased
Water Street, BirminghamB3 1HP
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Incorporation Company
15 March 2017
NEWINCIncorporation