Company NameHollingsworth Estates Limited
Company StatusDissolved
Company Number03907511
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)
Previous NameDrains Direct (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Paul Hollingsworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleGroundworks Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHolliberry House Village Green, Babell Road
Gorsedd
Holywell
Flintshire
CH8 8RB
Wales
Director NameMr Shaun Robert Edward Hollingsworth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleGroundworks Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGorsedd House Gorsedd
Holywell
Flintshire
CH8 8QY
Wales
Secretary NameMr Shaun Robert Edward Hollingsworth
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleGroundworks Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGorsedd House Gorsedd
Holywell
Flintshire
CH8 8QY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedrainsdirect.com

Location

Registered AddressSaint Ives Way
Engineers Park
Sandycroft
Flintshire
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

10k at £1Hollingsworth Bros (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,201
Cash£36,137
Current Liabilities£76,512

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

21 September 2000Delivered on: 28 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All 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 uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
22 November 2022Application to strike the company off the register (3 pages)
7 February 2022Accounts for a small company made up to 30 April 2021 (6 pages)
18 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
28 January 2021Accounts for a small company made up to 30 April 2020 (6 pages)
22 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
4 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 November 2019Accounts for a small company made up to 30 April 2019 (6 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
10 October 2018Accounts for a small company made up to 30 April 2018 (5 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
9 October 2017Accounts for a small company made up to 30 April 2017 (6 pages)
9 October 2017Accounts for a small company made up to 30 April 2017 (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 September 2016Accounts for a small company made up to 30 April 2016 (7 pages)
30 September 2016Accounts for a small company made up to 30 April 2016 (7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
6 November 2015Company name changed drains direct (uk) LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
6 November 2015Company name changed drains direct (uk) LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
5 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
5 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
17 August 2015Change of name notice (2 pages)
17 August 2015Change of name notice (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
6 November 2014Accounts for a small company made up to 30 April 2014 (6 pages)
6 November 2014Accounts for a small company made up to 30 April 2014 (6 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
1 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
1 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
25 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
26 October 2009Resolutions
  • RES13 ‐ Approval of issue of shares and share certificates
(1 page)
26 October 2009Resolutions
  • RES13 ‐ Approval of issue of shares and share certificates
(1 page)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2009Return made up to 17/01/09; full list of members (4 pages)
26 February 2009Return made up to 17/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Return made up to 17/01/08; full list of members (4 pages)
4 March 2008Return made up to 17/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / john hollingsworth / 29/11/2007 (1 page)
28 February 2008Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page)
28 February 2008Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page)
28 February 2008Director's change of particulars / john hollingsworth / 29/11/2007 (1 page)
28 February 2008Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page)
28 February 2008Director and secretary's change of particulars / shaun hollingsworth / 26/05/2006 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 January 2006Return made up to 17/01/06; full list of members (8 pages)
20 January 2006Return made up to 17/01/06; full list of members (8 pages)
28 February 2005Return made up to 17/01/05; full list of members (8 pages)
28 February 2005Return made up to 17/01/05; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2004Return made up to 17/01/04; full list of members (7 pages)
1 March 2004Return made up to 17/01/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 February 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Registered office changed on 29/11/01 from: c/o royce peeling green irish square, upper denbigh road st. Asaph clwyd LL17 0RN (1 page)
29 November 2001Registered office changed on 29/11/01 from: c/o royce peeling green irish square, upper denbigh road st. Asaph clwyd LL17 0RN (1 page)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 February 2001Return made up to 17/01/01; full list of members (6 pages)
12 February 2001Return made up to 17/01/01; full list of members (6 pages)
28 December 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
28 December 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
20 November 2000Ad 21/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 November 2000Ad 21/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Incorporation (20 pages)
17 January 2000Incorporation (20 pages)