Dissolved
Dissolved 2014-07-08
Company Information for HOLLIS ELECTRICAL & MECHANICAL SERVICES LIMITED
GREAT WYRLEY, STAFFORDSHIRE, WS6,
|
Company Registration Number
06165225
Private Limited Company
Dissolved Dissolved 2014-07-08 |
Company Name | ||
---|---|---|
HOLLIS ELECTRICAL & MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
GREAT WYRLEY STAFFORDSHIRE | ||
Previous Names | ||
|
Company Number | 06165225 | |
---|---|---|
Date formed | 2007-03-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 21:33:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY HOLLIS |
||
ANDREW NEIL HOLLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Company Secretary | ||
CHRISTIAN JAMES OLIVER |
Director | ||
KERRY LOUISE HOLLIS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL HOLLIS / 01/10/2009 | |
AP03 | SECRETARY APPOINTED MRS KERRY HOLLIS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN OLIVER | |
CERTNM | COMPANY NAME CHANGED BALLARD ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/08 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM OFFICE 12, PHEONIX HOUSE HEMLOCK PARK, HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 30/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/1100 30/03/0 | |
88(2)R | AD 30/03/07--------- £ SI 2@1=2 £ IC 1000/1002 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-03-27 |
Petitions to Wind Up (Companies) | 2013-03-06 |
Petitions to Wind Up (Companies) | 2011-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.79 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4531 - Installation electrical wiring etc.
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as HOLLIS ELECTRICAL & MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HOLLIS ELECTRICAL & MECHANICAL SERVICES LIMITED | Event Date | 2013-03-18 |
In the High Court Of Justice case number 00782 Official Receiver appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOLLIS ELECTRICAL & MECHANICAL SERVICES LIMITED | Event Date | 2013-02-04 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 782 A Petition to wind up the above-named Company, Registration Number 06165225, of 23 Landywood Enterprise Park, Holly Lane, Great Wyrley, Staffordshire, WS6 6BD , presented on 4 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 March 2013 . | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOLLIS ELECTRICAL & MECHANICAL SERVICES LIMITED | Event Date | 2011-03-14 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6185 A Petition to wind up the above-named Company of Registered Office 23 Landywood, Enterprise Park, Holly Lane, Great Wyrley, Staffordshire WS6 6BD presented on 14 March 2011 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Friday 27 May 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Thursday 26 May 2011 . The Petitioners Solicitor is Wolseley UK Ltd Legal Services Department , The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref PR.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |