CompanyTrack
H

HOLLINS HOMES LIMITED

Dissolved Stoke-On-Trent

Construction of domestic buildings

Property, infrastructure and construction Residential development Construction of domestic buildings
H

HOLLINS HOMES LIMITED

Construction of domestic buildings

Founded 28 May 2004 Dissolved Stoke-On-Trent, United Kingdom hollinshomes.co.uk
Property, infrastructure and construction Residential development Construction of domestic buildings
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Currie Young Limited Riverside 2 Campbell Road Stoke-On-Trent Staffordshire ST4 4RJ

Office (Manchester)

1 King St, Manchester M2 6AW

Credit Report

Discover HOLLINS HOMES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 89 Shares £89 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Aug 202289£89£1

Officers

Officers

3 active 7 resigned
Status
Benjamin Thomas GoodmanDirectorBritishEngland3324 May 2023Active
Stephen Lionel GoodmanDirectorBritishEngland6412 Oct 2004Active
Stephen Lionel GoodmanDirectorBritishUnited Kingdom6412 Oct 2004Active

Shareholders

Shareholders (7)

Stephen Lionel Goodman
27.9%
4935 Jun 2023
Throne Limited
15.1%
2685 Jun 2023
Paul O'shea
2.3%
405 Jun 2023

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Lillian Goodman

British

Active
Notified 23 Dec 2020
Residence England
DOB May 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen Lionel Goodman

British

Active
Notified 23 Dec 2020
Residence United Kingdom
DOB June 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nicholas Bostock

British

Active
Notified 26 Oct 2021
Residence England
DOB February 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mark James Cooper

Ceased 26 Oct 2021

Ceased

Group Structure

Group Structure

HOLLINS HOMES LIMITED Current Company
HOLLINS HOMES (ASTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOLLINS HOMES (HARTFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOLLINS HOMES (LOVECLOUGH) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HOLLINS HOMES (NEWTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOLLINS HOMES RGI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HOLLINS HOMES (TILSTOCK) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HOLLINS HOMES (UTOPIA) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
HOLLINS HOMES (WHITCHURCH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOLLINS HOMES (WINGATES) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(23 pages)
15 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
9 Nov 2024InsolvencyLiquidation Disclaimer NoticeView(5 pages)
9 Nov 2024InsolvencyLiquidation Disclaimer NoticeView(5 pages)
11 Sept 2024InsolvencyLiquidation Disclaimer NoticeView(5 pages)
2 Sept 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Nov 2024 Insolvency

Liquidation Disclaimer Notice

9 Nov 2024 Insolvency

Liquidation Disclaimer Notice

11 Sept 2024 Insolvency

Liquidation Disclaimer Notice

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 months ago on 2 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 15 Apr 2025

Liquidation Disclaimer Notice

1 years ago on 9 Nov 2024

Liquidation Disclaimer Notice

1 years ago on 9 Nov 2024

Liquidation Disclaimer Notice

1 years ago on 11 Sept 2024