Company NameThe Hollway Group Limited
Company StatusActive
Company Number00292629
CategoryPrivate Limited Company
Incorporation Date1 October 1934(89 years ago)
Previous NameW.F. Hollway & Bro, Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Stanley Eric Green
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(57 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleChairman
Correspondence Address3 Menlo Close
Oxton
Birkenhead
Merseyside
L43 9YD
Director NameMr Allen Morton
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(57 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleDirector/Company Secretary
Correspondence Address6 Barrington Road
Wavertree
Liverpool
Merseyside
L15 3HP
Director NameMr John Arthur Stewart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(57 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Chalfont Road
Allerton
Liverpool
Merseyside
L18 9UP
Director NameJack Worthington
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(57 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address25 Clough Mill
Slack Lane Little Hayfield
Stockport
Cheshire
SK12 5NL
Secretary NameMr Allen Morton
NationalityBritish
StatusCurrent
Appointed24 July 1992(57 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address6 Barrington Road
Wavertree
Liverpool
Merseyside
L15 3HP

Location

Registered AddressDesoto Rd
West Bank Dock Est
Widnes
Cheshire
WA8 0PD
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Accounts

Next Accounts Due28 July 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Next Return Due7 July 2017 (overdue)

Charges

21 February 1992Delivered on: 13 March 1992
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 21/2/92.
Particulars: A deposit account of £7,985.00 together with interest thereon.
Outstanding
27 January 1992Delivered on: 6 February 1992
Persons entitled: Hollway Trustees Limited

Classification: Fixed and floating charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 May 1991Delivered on: 7 May 1991
Persons entitled: Alex Lawrie Receivables Financing LTD.

Classification: First fiexd charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Book & other debts present & future & the proceeds thereof (see 395 for full details).
Outstanding
31 March 1990Delivered on: 20 April 1990
Persons entitled: Hollway Trustees Limited.

Classification: Debenture
Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncallled capital fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1985Delivered on: 8 March 1985
Satisfied on: 15 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gresford garage, chester road, gresford wrexham, clwyd.
Fully Satisfied
26 May 1981Delivered on: 8 May 1981
Satisfied on: 13 October 1992
Persons entitled: Ffi (UK Finance) LTD

Classification: Supplemental legal charge
Secured details: For securing all monies due or to become due from the company to the chargee supplemental to the existing security documents.
Particulars: Fixed charge on f/h land & buildings at the west bank dock estate widnes lancashire T.no. La 307152.
Fully Satisfied
9 January 1981Delivered on: 20 January 1981
Satisfied on: 13 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital, with all buildings fixtures including trade fixtures fixed plant & machinery.
Fully Satisfied
25 August 1966Delivered on: 2 September 1966
Satisfied on: 13 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due etc by the company and/or halloways wall boards LTD and/or halloway wilson LTD.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (fixed & floating charges see doc 75 for details).
Fully Satisfied

Filing History

21 August 2013Restoration by order of the court (4 pages)
21 August 2013Restoration by order of the court (4 pages)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1999Receiver ceasing to act (1 page)
21 January 1999Receiver ceasing to act (1 page)
29 July 1998Receiver's abstract of receipts and payments (2 pages)
29 July 1998Receiver's abstract of receipts and payments (2 pages)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
3 August 1995Receiver's abstract of receipts and payments (4 pages)
3 August 1995Receiver's abstract of receipts and payments (4 pages)
14 July 1994Return made up to 23/06/94; no change of members (4 pages)
14 July 1994Return made up to 23/06/94; no change of members (4 pages)
8 July 1993Return made up to 23/06/93; full list of members (8 pages)
8 July 1993Full group accounts made up to 30 September 1992 (24 pages)
8 July 1993Full group accounts made up to 30 September 1992 (24 pages)
8 July 1993Return made up to 23/06/93; full list of members (8 pages)