6 POINT 6 HOLDINGS LTD

6 POINT 6 HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name6 POINT 6 HOLDINGS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11181638
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 6 POINT 6 HOLDINGS LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 6 POINT 6 HOLDINGS LTD located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 6 POINT 6 HOLDINGS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 30, 2024
    Next Accounts Due OnAug 27, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for 6 POINT 6 HOLDINGS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for 6 POINT 6 HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on Aug 05, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 25, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: waiving rights 23/05/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Previous accounting period shortened from Aug 31, 2024 to Aug 30, 2024

    1 pagesAA01

    Satisfaction of charge 111816380001 in full

    1 pagesMR04

    Satisfaction of charge 111816380002 in full

    1 pagesMR04

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Feb 28, 2024 to Aug 31, 2024

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Change of details for Point Bidco Limited as a person with significant control on Jan 02, 2024

    2 pagesPSC05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    15 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    34 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Anthony Webb as a director on Dec 29, 2023

    1 pagesTM01

    Termination of appointment of Alistair Edward John Mccann as a director on Dec 29, 2023

    1 pagesTM01

    Termination of appointment of Patrick Michael Byrne as a director on Dec 29, 2023

    1 pagesTM01

    Appointment of Mr Derek Boyd Simpson as a director on Dec 29, 2023

    2 pagesAP01

    Who are the officers of 6 POINT 6 HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES, Malcolm Joseph
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Hampshire
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Hampshire
    United KingdomBritish303356100001
    NEWTON, Gareth John
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Hampshire
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Hampshire
    United KingdomBritish317603650001
    SIMPSON, Derek Boyd
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Hampshire
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Hampshire
    United KingdomBritish36890280002
    BYRNE, Patrick Michael
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United KingdomBritish127876200001
    LAMB, Edward Alexander
    St. James's Square
    SW1Y 4JH London
    22a
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JH London
    22a
    United Kingdom
    United KingdomBritish242234440001
    MCCANN, Alistair Edward John
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandEnglish273300360001
    PORTER, Christopher David
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    EnglandBritish247329670001
    SCOTT, James William
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    United KingdomBritish246256600001
    VICKERS, Jeremy Steven
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    EnglandBritish247330060001
    WEBB, David Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish148173910001

    Who are the persons with significant control of 6 POINT 6 HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Apr 23, 2021
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13182446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Christopher David Porter
    The Forstal
    Mersham
    TN25 6NU Ashford
    Bell House
    England
    May 29, 2018
    The Forstal
    Mersham
    TN25 6NU Ashford
    Bell House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Anthony Webb
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Feb 01, 2018
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does 6 POINT 6 HOLDINGS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2025Commencement of winding up
    Jul 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Thompson
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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