Company NameHollowdown Limited
Company StatusDissolved
Company Number06385520
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Michael Kevin Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(6 months after company formation)
Appointment Duration11 years (closed 02 April 2019)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Stream Place
Trenders Avenue
Rayleigh
Essex
SS6 9RG
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Colin Leslie Vanlint
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2018)
RoleDirector Of Uk Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Spinney Close
Rainham
Essex
RM13 8LR
Director NameMr Gary Drewery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 1 Thamesview Business Centre Barlow Way
Fairview Industrial Estate
Rainham
Essex
RM13 8BT
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websiteukspecialistambulanceservices.co

Location

Registered Address4 Heron Stream Place
Trenders Avenue
Rayleigh
Essex
SS6 9RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

90 at £1Michael Kevin Byrne
90.00%
Ordinary
10 at £1Colin Leslie Vanlint
10.00%
Ordinary

Financials

Year2014
Turnover£12,129,600
Gross Profit£3,308,972
Net Worth£1,880,987
Cash£453,381
Current Liabilities£2,131,945

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 July 2017Delivered on: 25 July 2017
Persons entitled: Christine Toni Byrne

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the property;. (B) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them;. (C) all its present and future goodwill;. (D) all its uncalled capital;. (E) all the equipment;. (F) all the intellectual property;. (G) all the book debts;. (H) all the investments;. (I) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (J) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2; and. (K) all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.2.. please refer to debenture 21 july 2017 for further details.
Outstanding
2 September 2011Delivered on: 13 September 2011
Persons entitled: Brixton Limited

Classification: Rent deposit deed
Secured details: £18,835.00 due or to become due from the company to the chargee.
Particulars: £18,835.00.
Outstanding
6 October 2010Delivered on: 20 October 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Termination of appointment of Colin Leslie Vanlint as a director on 6 April 2018 (1 page)
8 February 2018Registered office address changed from Unit a 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT United Kingdom to 4 Heron Stream Place Trenders Avenue Rayleigh Essex SS6 9RG on 8 February 2018 (1 page)
10 January 2018Termination of appointment of Gary Drewery as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Gary Drewery as a director on 31 December 2017 (1 page)
13 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
26 July 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
26 July 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
25 July 2017Registration of charge 063855200003, created on 21 July 2017 (39 pages)
25 July 2017Registration of charge 063855200003, created on 21 July 2017 (39 pages)
18 July 2017Appointment of Mr Gary Drewery as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Gary Drewery as a director on 18 July 2017 (2 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 July 2016Registered office address changed from Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8EW to Unit a 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT on 5 July 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Registered office address changed from Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8EW to Unit a 1 Thamesview Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT on 5 July 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
1 March 2016Termination of appointment of Arm Secretaries Limited as a secretary on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Arm Secretaries Limited as a secretary on 26 February 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
10 September 2015Director's details changed for Mr Michael Kevin Byrne on 4 March 2015 (2 pages)
10 September 2015Director's details changed for Mr Colin Leslie Vanlint on 1 July 2015 (2 pages)
10 September 2015Director's details changed for Mr Colin Leslie Vanlint on 1 July 2015 (2 pages)
10 September 2015Director's details changed for Mr Michael Kevin Byrne on 4 March 2015 (2 pages)
2 June 2015Full accounts made up to 30 September 2014 (22 pages)
2 June 2015Full accounts made up to 30 September 2014 (22 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
26 June 2014Full accounts made up to 30 September 2013 (15 pages)
26 June 2014Full accounts made up to 30 September 2013 (15 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 20 February 2012 (1 page)
19 January 2012Appointment of Colin Leslie Vanlint as a director (2 pages)
19 January 2012Appointment of Colin Leslie Vanlint as a director (2 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Company name changed m&l specialist services LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Company name changed m&l specialist services LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
3 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 July 2010Company name changed m&l a&e services LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
29 July 2010Company name changed m&l a&e services LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Change of name notice (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 March 2009Return made up to 01/10/08; full list of members (3 pages)
3 March 2009Return made up to 01/10/08; full list of members (3 pages)
26 February 2009Appointment terminated director alan milne (1 page)
26 February 2009Director appointed michael kevin byrne (3 pages)
26 February 2009Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2009Registered office changed on 26/02/2009 from somers, mounts hill benenden kent TN17 4ET (1 page)
26 February 2009Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 February 2009Registered office changed on 26/02/2009 from somers, mounts hill benenden kent TN17 4ET (1 page)
26 February 2009Director appointed michael kevin byrne (3 pages)
26 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 February 2009Appointment terminated director alan milne (1 page)
7 November 2008Company name changed farthing green LIMITED\certificate issued on 12/11/08 (2 pages)
7 November 2008Company name changed farthing green LIMITED\certificate issued on 12/11/08 (2 pages)
1 October 2007Incorporation (12 pages)
1 October 2007Incorporation (12 pages)