Company NameVIC Holloway & Son Plant Hire Limited
DirectorVictor Richard Holloway
Company StatusDissolved
Company Number02712186
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVictor Richard Holloway
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(same day as company formation)
RolePlant Hire Contractor
Correspondence AddressCharmon Place Stow Road
Willingham
Gainsborough
Lincolnshire
DN21 5LG
Secretary NameSimon Holloway
NationalityBritish
StatusCurrent
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTingles 1 Church Lodge
Normanby Road Stow
Lincoln
Lincolnshire
LN1 2DF
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£7,100
Current Liabilities£93,140

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Registered office changed on 21/12/99 from: charmon place,stow rd. Willingham-by-stow gainsborough lincolnshire. DN21 5LG (1 page)
20 December 1999Statement of affairs (7 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Appointment of a voluntary liquidator (2 pages)
23 June 1999Return made up to 06/05/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Return made up to 06/05/98; no change of members (4 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 July 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
7 June 1996Return made up to 06/05/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
9 June 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)