ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Homes Limited

Hollins Homes Limited is a liquidation company incorporated on 28 May 2004 with the registered office located in Stoke-on-Trent, Staffordshire. Hollins Homes Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
05140452
Private limited company
Age
21 years
Incorporated 28 May 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 517 days
Dated 28 May 2023 (2 years 5 months ago)
Next confirmation dated 28 May 2024
Was due on 11 June 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 649 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 9 months ago)
Address
C/O Currie Young Limited Riverside 2
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4RJ
Address changed on 15 Apr 2025 (6 months ago)
Previous address was Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
01619358168
Email
Available in Endole App
People
Officers
2
Shareholders
7
Controllers (PSC)
3
Director • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Jan 1993
Mr Stephen Lionel Goodman
PSC • British • Lives in England • Born in Jun 1961
Mrs Lillian Goodman
PSC • British • Lives in England • Born in May 1957
Mr Nicholas Bostock
PSC • British • Lives in England • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollins Adlington Limited
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Hollins Homes (Chester) Limited
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Hollins Homes (Macclesfield) Limited
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Hollins Strategic Land LLP
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Hollins Monet Limited
Benjamin Thomas Goodman is a mutual person.
Active
Hollins Bosch Limited
Benjamin Thomas Goodman is a mutual person.
Active
Hollins Appel Limited
Benjamin Thomas Goodman is a mutual person.
Active
Hollins Chagall Limited
Benjamin Thomas Goodman is a mutual person.
Active
Brands
Hollins Homes
Hollins Homes is a new homes developer that focuses on creating homes and communities with attention to detail, reflecting local history and promoting a sense of place..
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£93.44K
Decreased by £63.52K (-40%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 4 (+27%)
Total Assets
£7.87M
Increased by £1.73M (+28%)
Total Liabilities
-£8.47M
Increased by £2.81M (+50%)
Net Assets
-£592.68K
Decreased by £1.08M (-221%)
Debt Ratio (%)
108%
Increased by 15.51% (+17%)
Latest Activity
Registered Address Changed
6 Months Ago on 15 Apr 2025
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 18 Jul 2024
Amended Full Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Mr Stephen Lionel Goodman Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Stephen Lionel Goodman Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Mr Benjamin Thomas Goodman Details Changed
1 Year 8 Months Ago on 4 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 14 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 14 Feb 2024
Michael John Cummings Resigned
2 Years 1 Month Ago on 6 Oct 2023
Get Credit Report
Discover Hollins Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 July 2025
Submitted on 2 Sep 2025
Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 15 April 2025
Submitted on 15 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year