SIXONETHREEONE LIMITED

SIXONETHREEONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSIXONETHREEONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05506131
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIXONETHREEONE LIMITED?

    • (7412) /

    Where is SIXONETHREEONE LIMITED located?

    Registered Office Address
    3 Southernhay West
    EX1 1JG Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of SIXONETHREEONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HWCA LIMITEDJul 12, 2005Jul 12, 2005

    What are the latest accounts for SIXONETHREEONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest annual return for SIXONETHREEONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIXONETHREEONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Registered office address changed from Begbies Traynor (Central) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU to 3 Southernhay West Exeter Devon EX1 1JG on Dec 20, 2022

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Notice of completion of voluntary arrangement

    20 pagesCVA4

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2021

    19 pagesCVA3

    Total exemption full accounts made up to Sep 30, 2020

    13 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2020

    20 pagesCVA3

    Total exemption full accounts made up to Sep 30, 2019

    13 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2019

    20 pagesCVA3

    Total exemption full accounts made up to Sep 30, 2018

    12 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    13 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2018

    19 pagesCVA3

    Total exemption full accounts made up to Sep 30, 2016

    13 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2017

    19 pages1.3

    Notice to Registrar of companies voluntary arrangement taking effect

    pages1.1

    Insolvency court order

    Court order insolvency:order of court in respect of the removal and replacement of supervisors.
    11 pagesLIQ MISC OC

    Total exemption full accounts made up to Sep 30, 2015

    12 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2016

    22 pages1.3

    Total exemption full accounts made up to Sep 30, 2014

    13 pagesAA

    Total exemption full accounts made up to Sep 30, 2013

    13 pagesAA

    Who are the officers of SIXONETHREEONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRCLOUGH, Geoffrey Charles
    Lansdown Place West
    BA1 5EZ Bath
    2
    United Kingdom
    Director
    Lansdown Place West
    BA1 5EZ Bath
    2
    United Kingdom
    United KingdomBritish141162640002
    CHAMBERS, John
    9 Chilsdown Way
    PO7 5DT Waterlooville
    Hampshire
    Secretary
    9 Chilsdown Way
    PO7 5DT Waterlooville
    Hampshire
    Other114498540001
    RAGG, James Charlton
    26 Oaklands
    GU27 3RD Haslemere
    Surrey
    Secretary
    26 Oaklands
    GU27 3RD Haslemere
    Surrey
    British67967380002
    WILLIAMS, Nigel Stuart
    Penrhos
    203 Heathwood Road Heath
    CF14 4HQ Cardiff
    Secretary
    Penrhos
    203 Heathwood Road Heath
    CF14 4HQ Cardiff
    British264845110001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARNES, Duncan Jonathan
    Sunningdale 50 Teignview Road
    TQ14 9SZ Bishopsteignton
    Devon
    Director
    Sunningdale 50 Teignview Road
    TQ14 9SZ Bishopsteignton
    Devon
    British78684000001
    BEER, Gordon Robert
    80 Moggs Mead
    Herne Farm
    GU31 4PH Petersfield
    Hampshire
    Director
    80 Moggs Mead
    Herne Farm
    GU31 4PH Petersfield
    Hampshire
    United KingdomBritish109144640001
    BRACHER, Matthew James
    79 Cope Park
    Almondsbury
    BS32 4EZ Bristol
    Avon
    Director
    79 Cope Park
    Almondsbury
    BS32 4EZ Bristol
    Avon
    United KingdomBritish127275390001
    BRAND, Anthony David
    2 Broadfield Road
    CT20 2JT Folkestone
    Kent
    Director
    2 Broadfield Road
    CT20 2JT Folkestone
    Kent
    EnglandBritish86669870002
    BROOKES, David Russell
    28 Dalloway Road
    BN18 9HW Arundel
    West Sussex
    Director
    28 Dalloway Road
    BN18 9HW Arundel
    West Sussex
    British49855520001
    BROWN, Robert James
    Devonshire Avenue
    Southsea
    PO4 9EE Portsmouth
    205
    Hampshire
    Director
    Devonshire Avenue
    Southsea
    PO4 9EE Portsmouth
    205
    Hampshire
    United KingdomEnglish134824260001
    CRESSWELL, Fiona Jean
    32 Grange Road
    Bramhall
    SK7 3BD Stockport
    Cheshire
    Director
    32 Grange Road
    Bramhall
    SK7 3BD Stockport
    Cheshire
    United KingdomBritish142831970001
    CROWLEY, Justin Phillip
    23 Belle Vue Crescent
    Llandaff North
    CF14 2FJ Cardiff
    South Glamorgan
    Director
    23 Belle Vue Crescent
    Llandaff North
    CF14 2FJ Cardiff
    South Glamorgan
    British123515830001
    CUDDY, Kevin Joseph
    147 Monton Road
    Monton Eccles
    M30 9GR Manchester
    Director
    147 Monton Road
    Monton Eccles
    M30 9GR Manchester
    United KingdomBritish96785310002
    CUNNINGHAM, Alan Stewart
    34 Rhodfa Felin
    CF62 6LX Barry
    South Glamorgan
    Director
    34 Rhodfa Felin
    CF62 6LX Barry
    South Glamorgan
    United KingdomBritish72317080003
    DE CRUZ, Benjamin
    14 Spicer Road
    EX1 1SY Exeter
    Devon
    Director
    14 Spicer Road
    EX1 1SY Exeter
    Devon
    United KingdomBritish78684070001
    DUTTON, Paul
    14 Lower Cribden Avenue
    BB4 6SW Rossendale
    Lancashire
    Director
    14 Lower Cribden Avenue
    BB4 6SW Rossendale
    Lancashire
    British111203960001
    EDWARDS, Clive Stuart
    12 Dan Y Coed Close
    Cyncoed
    CF23 6NJ Cardiff
    South Glamorgan
    Director
    12 Dan Y Coed Close
    Cyncoed
    CF23 6NJ Cardiff
    South Glamorgan
    WalesBritish142820600001
    FORT, David Mark
    14 Carr Holme Gardens
    Cabus Garstang
    PR3 1LY Preston
    Lancashire
    Director
    14 Carr Holme Gardens
    Cabus Garstang
    PR3 1LY Preston
    Lancashire
    United KingdomBritish96785610001
    GOODWIN, Laura Gaye
    77 Woodville Drive
    Marple
    SK6 7QX Stockport
    Cheshire
    Director
    77 Woodville Drive
    Marple
    SK6 7QX Stockport
    Cheshire
    EnglandBritish96942270002
    GREEN, David Thomas
    27 Ridgeway
    NP20 5AG Newport
    Director
    27 Ridgeway
    NP20 5AG Newport
    WalesBritish142914410001
    GRIFFITHS, Martyn Robert
    Blackthorn House
    Rolleston Road
    LE7 9YD Skeffington
    Leicestershire
    Director
    Blackthorn House
    Rolleston Road
    LE7 9YD Skeffington
    Leicestershire
    EnglandBritish184186330001
    HARRIS, Martin John
    70a Rivermead Road
    St Leonards
    EX2 4RL Exeter
    Devon
    Director
    70a Rivermead Road
    St Leonards
    EX2 4RL Exeter
    Devon
    EnglandBritish118383540001
    HOGG, Zara
    10 Beacon Way
    Park Gate
    SO31 7GL Southampton
    Hampshire
    Director
    10 Beacon Way
    Park Gate
    SO31 7GL Southampton
    Hampshire
    United KingdomBritish142810530001
    HOMAN, Charles Spencer
    Spring Cottage
    Trotton
    GU31 5ER Petersfield
    Hampshire
    Director
    Spring Cottage
    Trotton
    GU31 5ER Petersfield
    Hampshire
    EnglandBritish119239060001
    HUNT, Charles Arthur
    Ravenoak Martins Lane
    Birdham
    PO20 7AU Chichester
    West Sussex
    Director
    Ravenoak Martins Lane
    Birdham
    PO20 7AU Chichester
    West Sussex
    EnglandBritish12167930001
    JAIN, Ravinder
    41 Downs Walk
    BN10 7UD Peacehaven
    East Sussex
    Director
    41 Downs Walk
    BN10 7UD Peacehaven
    East Sussex
    United KingdomBritish117744040001
    JAMES, Frances Catherine
    4 Wyndham Close
    Leigh
    TN11 8RD Tonbridge
    Kent
    Director
    4 Wyndham Close
    Leigh
    TN11 8RD Tonbridge
    Kent
    United KingdomBritish142828920001
    KHULLAR, Sanjay Kumar
    27 Adlington Road
    Oadby
    LE2 4NA Leicester
    Director
    27 Adlington Road
    Oadby
    LE2 4NA Leicester
    EnglandBritish57573910001
    LUCEY, Stephen
    68 Victoria Road
    CF64 3HZ Penarth
    Director
    68 Victoria Road
    CF64 3HZ Penarth
    United KingdomIrish50186150002
    MCLERNON, Sean
    Stoneybank
    Carr House Lane
    OL14 8AE Todmorden
    Lancashire
    Director
    Stoneybank
    Carr House Lane
    OL14 8AE Todmorden
    Lancashire
    British107851650001
    MIDDLETON, Michael Paul
    Deergrass Walk
    Knowle
    PO17 5GD Fareham
    2
    Hants
    Director
    Deergrass Walk
    Knowle
    PO17 5GD Fareham
    2
    Hants
    United KingdomBritish189660630001
    MINIFIE, Andrew Stephen
    20 Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    Staffordshire
    Director
    20 Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    Staffordshire
    EnglandBritish51064020001
    NEWSHAM, Paul Charles
    High Trees House
    28 Stricklands Lane Penwortham
    PR1 9XU Preston
    Lancashire
    Director
    High Trees House
    28 Stricklands Lane Penwortham
    PR1 9XU Preston
    Lancashire
    EnglandBritish95849380001
    PATEL, Manishkumar Karnikkant
    25 Lady Hay Road
    Bradgate Heights
    LE3 9QW Leicester
    Director
    25 Lady Hay Road
    Bradgate Heights
    LE3 9QW Leicester
    EnglandBritish78559680002

    What are the latest statements on persons with significant control for SIXONETHREEONE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SIXONETHREEONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2010Date of meeting to approve CVA
    Nov 12, 2021Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    Dean Watson
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    practitioner
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    Paul Stanley
    Begbies Traynor 1 Winckley Court
    Chapel Street
    PR1 8BU Preston
    practitioner
    Begbies Traynor 1 Winckley Court
    Chapel Street
    PR1 8BU Preston

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0