ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Homes (Whitchurch) Limited

Hollins Homes (Whitchurch) Limited is a liquidation company incorporated on 30 April 2016 with the registered office located in Stoke-on-Trent, Staffordshire. Hollins Homes (Whitchurch) Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
10157238
Private limited company
Age
9 years
Incorporated 30 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2024 (1 year 6 months ago)
Next confirmation dated 29 April 2025
Was due on 13 May 2025 (6 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 468 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 3 months ago)
Address
Riverside 2 Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4RJ
Address changed on 15 Apr 2025 (7 months ago)
Previous address was C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
01619358168
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Jan 1993
Hollins Homes Limited
PSC
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
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£268
Decreased by £551 (-67%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£153.51K
Decreased by £26.15K (-15%)
Total Liabilities
-£254.64K
Increased by £76K (+43%)
Net Assets
-£101.12K
Decreased by £102.15K (-9966%)
Debt Ratio (%)
166%
Increased by 66.44% (+67%)
Latest Activity
Registered Address Changed
7 Months Ago on 15 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 21 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 May 2024
Mr Benjamin Thomas 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
Michael John Cummings Resigned
2 Years 3 Months Ago on 9 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Mr Benjamin Thomas Goodman Appointed
2 Years 5 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 9 May 2023
Get Credit Report
Discover Hollins Homes (Whitchurch) 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 June 2025
Submitted on 11 Aug 2025
Registered office address changed from C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to 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 12 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Nov 2024
Statement of affairs
Submitted on 9 Jul 2024
Resolutions
Submitted on 21 Jun 2024
Appointment of a voluntary liquidator
Submitted on 21 Jun 2024
Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 21 June 2024
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year