SIXONETHREEONE LIMITED
Overview
| Company Name | SIXONETHREEONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05506131 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIXONETHREEONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HWCA LIMITED | Jul 12, 2005 | Jul 12, 2005 |
What are the latest accounts for SIXONETHREEONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest annual return for SIXONETHREEONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SIXONETHREEONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Notice of completion of voluntary arrangement | 20 pages | CVA4 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2021 | 19 pages | CVA3 | ||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2020 | 20 pages | CVA3 | ||
Total exemption full accounts made up to Sep 30, 2019 | 13 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2019 | 20 pages | CVA3 | ||
Total exemption full accounts made up to Sep 30, 2018 | 12 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2017 | 13 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2018 | 19 pages | CVA3 | ||
Total exemption full accounts made up to Sep 30, 2016 | 13 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2017 | 19 pages | 1.3 | ||
Notice to Registrar of companies voluntary arrangement taking effect | pages | 1.1 | ||
Insolvency court order Court order insolvency:order of court in respect of the removal and replacement of supervisors. | 11 pages | LIQ MISC OC | ||
Total exemption full accounts made up to Sep 30, 2015 | 12 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 15, 2016 | 22 pages | 1.3 | ||
Total exemption full accounts made up to Sep 30, 2014 | 13 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2013 | 13 pages | AA | ||
Who are the officers of SIXONETHREEONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIRCLOUGH, Geoffrey Charles | Director | Lansdown Place West BA1 5EZ Bath 2 United Kingdom | United Kingdom | British | 141162640002 | |||||
| CHAMBERS, John | Secretary | 9 Chilsdown Way PO7 5DT Waterlooville Hampshire | Other | 114498540001 | ||||||
| RAGG, James Charlton | Secretary | 26 Oaklands GU27 3RD Haslemere Surrey | British | 67967380002 | ||||||
| WILLIAMS, Nigel Stuart | Secretary | Penrhos 203 Heathwood Road Heath CF14 4HQ Cardiff | British | 264845110001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BARNES, Duncan Jonathan | Director | Sunningdale 50 Teignview Road TQ14 9SZ Bishopsteignton Devon | British | 78684000001 | ||||||
| BEER, Gordon Robert | Director | 80 Moggs Mead Herne Farm GU31 4PH Petersfield Hampshire | United Kingdom | British | 109144640001 | |||||
| BRACHER, Matthew James | Director | 79 Cope Park Almondsbury BS32 4EZ Bristol Avon | United Kingdom | British | 127275390001 | |||||
| BRAND, Anthony David | Director | 2 Broadfield Road CT20 2JT Folkestone Kent | England | British | 86669870002 | |||||
| BROOKES, David Russell | Director | 28 Dalloway Road BN18 9HW Arundel West Sussex | British | 49855520001 | ||||||
| BROWN, Robert James | Director | Devonshire Avenue Southsea PO4 9EE Portsmouth 205 Hampshire | United Kingdom | English | 134824260001 | |||||
| CRESSWELL, Fiona Jean | Director | 32 Grange Road Bramhall SK7 3BD Stockport Cheshire | United Kingdom | British | 142831970001 | |||||
| CROWLEY, Justin Phillip | Director | 23 Belle Vue Crescent Llandaff North CF14 2FJ Cardiff South Glamorgan | British | 123515830001 | ||||||
| CUDDY, Kevin Joseph | Director | 147 Monton Road Monton Eccles M30 9GR Manchester | United Kingdom | British | 96785310002 | |||||
| CUNNINGHAM, Alan Stewart | Director | 34 Rhodfa Felin CF62 6LX Barry South Glamorgan | United Kingdom | British | 72317080003 | |||||
| DE CRUZ, Benjamin | Director | 14 Spicer Road EX1 1SY Exeter Devon | United Kingdom | British | 78684070001 | |||||
| DUTTON, Paul | Director | 14 Lower Cribden Avenue BB4 6SW Rossendale Lancashire | British | 111203960001 | ||||||
| EDWARDS, Clive Stuart | Director | 12 Dan Y Coed Close Cyncoed CF23 6NJ Cardiff South Glamorgan | Wales | British | 142820600001 | |||||
| FORT, David Mark | Director | 14 Carr Holme Gardens Cabus Garstang PR3 1LY Preston Lancashire | United Kingdom | British | 96785610001 | |||||
| GOODWIN, Laura Gaye | Director | 77 Woodville Drive Marple SK6 7QX Stockport Cheshire | England | British | 96942270002 | |||||
| GREEN, David Thomas | Director | 27 Ridgeway NP20 5AG Newport | Wales | British | 142914410001 | |||||
| GRIFFITHS, Martyn Robert | Director | Blackthorn House Rolleston Road LE7 9YD Skeffington Leicestershire | England | British | 184186330001 | |||||
| HARRIS, Martin John | Director | 70a Rivermead Road St Leonards EX2 4RL Exeter Devon | England | British | 118383540001 | |||||
| HOGG, Zara | Director | 10 Beacon Way Park Gate SO31 7GL Southampton Hampshire | United Kingdom | British | 142810530001 | |||||
| HOMAN, Charles Spencer | Director | Spring Cottage Trotton GU31 5ER Petersfield Hampshire | England | British | 119239060001 | |||||
| HUNT, Charles Arthur | Director | Ravenoak Martins Lane Birdham PO20 7AU Chichester West Sussex | England | British | 12167930001 | |||||
| JAIN, Ravinder | Director | 41 Downs Walk BN10 7UD Peacehaven East Sussex | United Kingdom | British | 117744040001 | |||||
| JAMES, Frances Catherine | Director | 4 Wyndham Close Leigh TN11 8RD Tonbridge Kent | United Kingdom | British | 142828920001 | |||||
| KHULLAR, Sanjay Kumar | Director | 27 Adlington Road Oadby LE2 4NA Leicester | England | British | 57573910001 | |||||
| LUCEY, Stephen | Director | 68 Victoria Road CF64 3HZ Penarth | United Kingdom | Irish | 50186150002 | |||||
| MCLERNON, Sean | Director | Stoneybank Carr House Lane OL14 8AE Todmorden Lancashire | British | 107851650001 | ||||||
| MIDDLETON, Michael Paul | Director | Deergrass Walk Knowle PO17 5GD Fareham 2 Hants | United Kingdom | British | 189660630001 | |||||
| MINIFIE, Andrew Stephen | Director | 20 Moat Drive Drayton Bassett B78 3UG Tamworth Staffordshire | England | British | 51064020001 | |||||
| NEWSHAM, Paul Charles | Director | High Trees House 28 Stricklands Lane Penwortham PR1 9XU Preston Lancashire | England | British | 95849380001 | |||||
| PATEL, Manishkumar Karnikkant | Director | 25 Lady Hay Road Bradgate Heights LE3 9QW Leicester | England | British | 78559680002 |
What are the latest statements on persons with significant control for SIXONETHREEONE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 10, 2024 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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