Background WavePink WaveYellow Wave

HOLLINS HOMES (TILSTOCK) LIMITED (12260268)

HOLLINS HOMES (TILSTOCK) LIMITED (12260268) is a liquidation UK company. incorporated on 14 October 2019. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in construction of domestic buildings. HOLLINS HOMES (TILSTOCK) LIMITED has been registered for 6 years. Current directors include GOODMAN, Benjamin Thomas, GOODMAN, Stephen Lionel.

Company Number
12260268
Status
liquidation
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
Riverside 2 Campbell Road, Stoke-On-Trent, ST4 4RJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GOODMAN, Benjamin Thomas, GOODMAN, Stephen Lionel
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINS HOMES (TILSTOCK) LIMITED

HOLLINS HOMES (TILSTOCK) LIMITED is an liquidation company incorporated on 14 October 2019 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HOLLINS HOMES (TILSTOCK) LIMITED was registered 6 years ago.(SIC: 41202)

Status

liquidation

Active since 6 years ago

Company No

12260268

LTD Company

Age

6 Years

Incorporated 14 October 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 5 July 2023 (2 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Small Company

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 October 2023 (2 years ago)
Submitted on 16 October 2023 (2 years ago)

Next Due

Due by 27 October 2024
For period ending 13 October 2024
Contact
Address

Riverside 2 Campbell Road Stoke-On-Trent, ST4 4RJ,

Previous Addresses

C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
From: 21 June 2024To: 15 April 2025
Suite 4 1 King Street Manchester M2 6AW United Kingdom
From: 14 October 2019To: 21 June 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Loan Secured
Mar 21
Director Joined
May 23
Director Left
Aug 23
Director Left
Mar 24
Director Left
Mar 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODMAN, Benjamin Thomas

Active
Campbell Road, Stoke-On-TrentST4 4RJ
Born January 1993
Director
Appointed 24 May 2023

GOODMAN, Stephen Lionel

Active
Campbell Road, Stoke-On-TrentST4 4RJ
Born June 1961
Director
Appointed 14 Oct 2019

BUTLER, Guy Sutton

Resigned
1 King Street, ManchesterM2 6AW
Born June 1976
Director
Appointed 18 Aug 2020
Resigned 26 Mar 2024

CUMMINGS, Michael John

Resigned
1 King Street, ManchesterM2 6AW
Born October 1972
Director
Appointed 14 Oct 2019
Resigned 09 Aug 2023

SHERRY, Ian Desmond

Resigned
1 King Street, ManchesterM2 6AW
Born May 1976
Director
Appointed 18 Aug 2020
Resigned 26 Mar 2024

Persons with significant control

2

Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 18 Aug 2020
No 1 Kings Street, ManchesterM2 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 June 2024
600600
Resolution
21 June 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
21 June 2024
LIQ02LIQ02
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Memorandum Articles
21 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 August 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Incorporation Company
14 October 2019
NEWINCIncorporation