Company NameHollins Wingates Limited
DirectorStephen Lionel Goodman
Company StatusActive
Company Number10483860
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW

Location

Registered AddressSuite 4 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

15 December 2016Delivered on: 16 December 2016
Persons entitled: Nicholas Richard Swinford Bostock

Classification: A registered charge
Particulars: Land - the freehold and leasehold property (registered or unregistered) owned by the company. The freehold land at 54 wingates land and the land on the south east side of wingates lane, westhoughton, bolton, BL5 3LP (with title number GM55714 and GM469433).
Outstanding

Filing History

21 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
3 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 November 2021Termination of appointment of Mark James Cooper as a director on 26 October 2021 (1 page)
26 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
1 July 2020Termination of appointment of Nicholas Richard Swinford Bostock as a director on 23 April 2020 (1 page)
30 April 2020Cessation of Stephen Lionel Goodman as a person with significant control on 23 April 2020 (1 page)
30 April 2020Satisfaction of charge 104838600001 in full (1 page)
30 April 2020Cessation of Nicholas Richard Swinford Bostock as a person with significant control on 23 April 2020 (1 page)
30 April 2020Notification of Hollins Homes (Wingates) Limited as a person with significant control on 23 April 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
28 September 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
16 December 2016Registration of charge 104838600001, created on 15 December 2016 (32 pages)
16 December 2016Registration of charge 104838600001, created on 15 December 2016 (32 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
(25 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
(25 pages)