SOL CAPITAL ADVISORY LTD
Overview
| Company Name | SOL CAPITAL ADVISORY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06001794 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOL CAPITAL ADVISORY LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SOL CAPITAL ADVISORY LTD located?
| Registered Office Address | Suite 2, Bellevue Mansions 18 - 22 Bellevue Road BS21 7NU Clevedon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOL CAPITAL ADVISORY LTD?
| Company Name | From | Until |
|---|---|---|
| WESTHILL FINANCIAL SERVICES LTD | Nov 17, 2006 | Nov 17, 2006 |
What are the latest accounts for SOL CAPITAL ADVISORY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for SOL CAPITAL ADVISORY LTD?
| 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 | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Christopher Jones as a director on Jul 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Cooper as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 110 Bishopsgate Level 22 110 Bishopsgate London EC2N 4AY England to Suite 2, Bellevue Mansions 18 - 22 Bellevue Road Clevedon BS21 7NU on Jun 13, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Christopher Jones as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Cooper as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2015
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 2 Bellevue Mansions Bellevue Road Clevedon BS21 7NU England to 110 Bishopsgate Level 22 110 Bishopsgate London EC2N 4AY on Aug 16, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Charles Warren Gavin Bridges-Sparkes as a secretary on Aug 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Louise Nuttall as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 9 Bellevue Mansions Bellevue Road Clevedon Avon BS21 7NU to 2 Bellevue Mansions Bellevue Road Clevedon BS21 7NU on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of SOL CAPITAL ADVISORY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGES-SPARKES, Charles Warren Gavin | Secretary | 18 - 22 Bellevue Road BS21 7NU Clevedon Suite 2, Bellevue Mansions England | 211329550001 | |||||||
| BRIDGES SPARKES, Charles Warren Gavin | Director | 15 Woodland Way Failand BS8 3UD Bristol North Somerset | United Kingdom | British | 97678620001 | |||||
| LOWE, Jason Alan | Secretary | Oakfield Road Clifton BS8 2BD Bristol 3 Oakfield Court United Kingdom | British | 71000280001 | ||||||
| NUTTALL, Elizabeth Louise | Secretary | Bellevue Mansions Bellevue Road BS21 7NU Clevedon 2 England | 157466870001 | |||||||
| PETITT, Thomas Reginald | Secretary | 19 Branksome Court 5 Western Road, Canford Cliffs BH13 7BD Poole | British | 116939030001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COOPER, Paul | Director | Princess Court LS17 8BY Leeds 19 England | England | English | 242218870001 | |||||
| JONES, Andrew Christopher | Director | Frog End Shepreth SG8 6RF Royston Meadow View 75 England | England | English | 105794960001 | |||||
| PETITT, Thomas Reginald | Director | 19 Branksome Court 5 Western Road, Canford Cliffs BH13 7BD Poole | British | 116939030001 | ||||||
| TAYLOR, Karen Annette | Director | Bellevue Mansions Bellevue Road BS21 7NU Clevedon 9 Avon England | England | British | 164123220001 |
Who are the persons with significant control of SOL CAPITAL ADVISORY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Warren Gavin Bridges-Sparkes | Apr 06, 2016 | Woodland Way Failand BS8 3UD Bristol 15 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
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