ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holywood Holdings Limited

Holywood Holdings Limited is a liquidation company incorporated on 9 August 2019 with the registered office located in Belfast, County Antrim. Holywood Holdings Limited was registered 6 years ago.
Status
Liquidation
Company No
NI663626
Private limited company
Northern Ireland Company
Age
6 years
Incorporated 9 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 August 2023 (2 years 1 month ago)
Next confirmation dated 29 August 2024
Was due on 12 September 2024 (1 year 1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2023
Was due on 27 June 2024 (1 year 3 months ago)
Address
Grant Thornton (Ni) Llp
12-15 Donegall Square West
Belfast
Antrim
BT1 6JH
Address changed on 19 Jun 2024 (1 year 4 months ago)
Previous address was C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in Northern Ireland • Born in May 1986
Director • Commercial Director • British • Lives in Northern Ireland • Born in Sep 1953
Director • British • Lives in Northern Ireland • Born in Dec 1983
Director • British • Lives in Northern Ireland • Born in Sep 1976
Director • British • Lives in Northern Ireland • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bullitt Holding Limited
William Adams Wolsey, Mr Luke George Edward Wolsey, and 2 more are mutual people.
Active
Beannchor Properties LLP
William Adams Wolsey, Mr Luke George Edward Wolsey, and 1 more are mutual people.
Active
An Puca Limited
William Adams Wolsey, Mr Luke George Edward Wolsey, and 1 more are mutual people.
Active
Merchant Hotel Limited
William Adams Wolsey, Mr Luke George Edward Wolsey, and 1 more are mutual people.
Active
Seanachai Limited
William Adams Wolsey, Mr Luke George Edward Wolsey, and 1 more are mutual people.
Active
Little Wing Pizzeria Limited
Mr Luke George Edward Wolsey, Mr Conall William Adams Wolsey, and 1 more are mutual people.
Active
Out Of Office Brewing Limited
William Adams Wolsey, Mr Conall William Adams Wolsey, and 1 more are mutual people.
Active
Beannchor No. 1 Limited
William Adams Wolsey and Mr James Henry Sinton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£130.3K
Increased by £113.29K (+666%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.22M
Decreased by £1.14M (-48%)
Total Liabilities
-£636.46K
Decreased by £1.85M (-74%)
Net Assets
£582.77K
Increased by £706.24K (-572%)
Debt Ratio (%)
52%
Decreased by 53.02% (-50%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Accounting Period Shortened
1 Year 6 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years Ago on 25 Sep 2023
Charge Satisfied
2 Years 7 Months Ago on 16 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 6 Mar 2023
Confirmation Submitted
3 Years Ago on 21 Sep 2022
Full Accounts Submitted
3 Years Ago on 11 Jul 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 25 Nov 2021
Confirmation Submitted
3 Years Ago on 24 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 23 Nov 2021
Get Credit Report
Discover Holywood Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of receipts and payments to 5 June 2025
Submitted on 2 Jul 2025
Appointment of a liquidator
Submitted on 24 Jun 2024
Declaration of solvency
Submitted on 24 Jun 2024
Registered office address changed from C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA United Kingdom to Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT1 6JH on 19 June 2024
Submitted on 19 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
Submitted on 27 Mar 2024
Confirmation statement made on 29 August 2023 with no updates
Submitted on 25 Sep 2023
Satisfaction of charge NI6636260001 in full
Submitted on 16 Mar 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 6 Mar 2023
Confirmation statement made on 29 August 2022 with no updates
Submitted on 21 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year