SOL CAPITAL ADVISORY LTD

SOL CAPITAL ADVISORY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOL CAPITAL ADVISORY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06001794
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SOL CAPITAL ADVISORY LTD?

    Previous Company Names
    Company NameFromUntil
    WESTHILL FINANCIAL SERVICES LTDNov 17, 2006Nov 17, 2006

    What are the latest accounts for SOL CAPITAL ADVISORY LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for SOL CAPITAL ADVISORY LTD?

    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

    3 pagesDS01

    Unaudited abridged accounts made up to Aug 31, 2018

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Aug 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew Christopher Jones as a director on Jul 23, 2018

    1 pagesTM01

    Termination of appointment of Paul Cooper as a director on Jun 21, 2018

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Andrew Christopher Jones as a director on Jan 15, 2018

    2 pagesAP01

    Appointment of Mr Paul Cooper as a director on Jan 15, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 14, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2015

    • Capital: GBP 1,000
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2016

    RES15

    Appointment of Mr Charles Warren Gavin Bridges-Sparkes as a secretary on Aug 01, 2016

    2 pagesAP03

    Termination of appointment of Elizabeth Louise Nuttall as a secretary on Aug 01, 2016

    1 pagesTM02

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of SOL CAPITAL ADVISORY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGES-SPARKES, Charles Warren Gavin
    18 - 22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2, Bellevue Mansions
    England
    Secretary
    18 - 22 Bellevue Road
    BS21 7NU Clevedon
    Suite 2, Bellevue Mansions
    England
    211329550001
    BRIDGES SPARKES, Charles Warren Gavin
    15 Woodland Way
    Failand
    BS8 3UD Bristol
    North Somerset
    Director
    15 Woodland Way
    Failand
    BS8 3UD Bristol
    North Somerset
    United KingdomBritish97678620001
    LOWE, Jason Alan
    Oakfield Road
    Clifton
    BS8 2BD Bristol
    3 Oakfield Court
    United Kingdom
    Secretary
    Oakfield Road
    Clifton
    BS8 2BD Bristol
    3 Oakfield Court
    United Kingdom
    British71000280001
    NUTTALL, Elizabeth Louise
    Bellevue Mansions
    Bellevue Road
    BS21 7NU Clevedon
    2
    England
    Secretary
    Bellevue Mansions
    Bellevue Road
    BS21 7NU Clevedon
    2
    England
    157466870001
    PETITT, Thomas Reginald
    19 Branksome Court
    5 Western Road, Canford Cliffs
    BH13 7BD Poole
    Secretary
    19 Branksome Court
    5 Western Road, Canford Cliffs
    BH13 7BD Poole
    British116939030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Paul
    Princess Court
    LS17 8BY Leeds
    19
    England
    Director
    Princess Court
    LS17 8BY Leeds
    19
    England
    EnglandEnglish242218870001
    JONES, Andrew Christopher
    Frog End
    Shepreth
    SG8 6RF Royston
    Meadow View 75
    England
    Director
    Frog End
    Shepreth
    SG8 6RF Royston
    Meadow View 75
    England
    EnglandEnglish105794960001
    PETITT, Thomas Reginald
    19 Branksome Court
    5 Western Road, Canford Cliffs
    BH13 7BD Poole
    Director
    19 Branksome Court
    5 Western Road, Canford Cliffs
    BH13 7BD Poole
    British116939030001
    TAYLOR, Karen Annette
    Bellevue Mansions
    Bellevue Road
    BS21 7NU Clevedon
    9
    Avon
    England
    Director
    Bellevue Mansions
    Bellevue Road
    BS21 7NU Clevedon
    9
    Avon
    England
    EnglandBritish164123220001

    Who are the persons with significant control of SOL CAPITAL ADVISORY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Warren Gavin Bridges-Sparkes
    Woodland Way
    Failand
    BS8 3UD Bristol
    15
    England
    Apr 06, 2016
    Woodland Way
    Failand
    BS8 3UD Bristol
    15
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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