Company NameHolloway Holdings (Birmingham) Limited
DirectorGavin Fraser
Company StatusActive - Proposal to Strike off
Company Number10617831
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)
Previous NameBramhall Exports Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameGary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Gavin Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Stewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed14 February 2017(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressC/O Hadrian Real Estate Plc, Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

30 August 2019Delivered on: 9 September 2019
Persons entitled: Ire - UK Resi Holloway Trustee Limited

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 10 September 2018
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 10 September 2018
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2023Compulsory strike-off action has been discontinued (1 page)
10 October 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
12 June 2023Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023 (1 page)
5 June 2023Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023 (1 page)
16 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
1 February 2022Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 (1 page)
6 October 2021Cessation of High Street Grp Limited as a person with significant control on 31 August 2021 (1 page)
6 October 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 October 2021Notification of High Street Prs Limited as a person with significant control on 31 August 2021 (2 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
22 September 2021Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2021 (1 page)
20 September 2021Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 (1 page)
6 September 2021Satisfaction of charge 106178310003 in full (1 page)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Appointment of Mr Gavin Fraser as a director on 6 August 2021 (2 pages)
20 August 2021Appointment of Mr Stewart Lennox Renfrew as a director on 6 August 2021 (2 pages)
4 February 2021Termination of appointment of Gavin Fraser as a director on 31 December 2020 (1 page)
1 February 2021Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 August 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 October 2019Satisfaction of charge 106178310001 in full (1 page)
21 October 2019Satisfaction of charge 106178310002 in full (1 page)
9 September 2019Registration of charge 106178310003, created on 30 August 2019 (62 pages)
13 August 2019Appointment of Mr Gavin Fraser as a director on 13 August 2019 (2 pages)
24 July 2019Cessation of Cargil Management Services Limited as a person with significant control on 24 July 2019 (1 page)
12 April 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
4 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 September 2018Registration of charge 106178310002, created on 31 August 2018 (9 pages)
10 September 2018Registration of charge 106178310001, created on 31 August 2018 (47 pages)
28 March 2018Cessation of Gary Ronald Forrest as a person with significant control on 15 April 2017 (1 page)
28 March 2018Cessation of Cargil Management Services Limited as a person with significant control on 14 April 2017 (1 page)
28 March 2018Notification of High Street Grp Limited as a person with significant control on 15 February 2017 (2 pages)
28 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
16 February 2017Termination of appointment of Cargil Management Services Limited as a secretary on 14 February 2017 (1 page)
16 February 2017Termination of appointment of Cargil Management Services Limited as a secretary on 14 February 2017 (1 page)
15 February 2017Appointment of Gary Ronald Forrest as a director on 14 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 100
(3 pages)
15 February 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 15 February 2017 (1 page)
15 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 100
(3 pages)
15 February 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 15 February 2017 (1 page)
15 February 2017Appointment of Gary Ronald Forrest as a director on 14 February 2017 (2 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(36 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(36 pages)
14 February 2017Termination of appointment of Philippa Anne Keith as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Philippa Anne Keith as a director on 14 February 2017 (1 page)