UKBizDB.co.uk

HEATH SOLO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heath Solo Ltd. The company was founded 6 years ago and was given the registration number 11079801. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HEATH SOLO LTD
Company Number:11079801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 November 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Fabian Road, London, United Kingdom, SW6 7TY

Director01 August 2018Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director02 August 2018Active
20, Goodshaw Lane, Crawshawbooth, Rossendale, United Kingdom, BB4 8AS

Director01 August 2018Active
178, Hale Road, Altrincham, United Kingdom, WA15 8SQ

Director01 August 2018Active
1, Yew Tree Court, The Woodlands, Off Smithils Dean Road, Bolton, England, BL1 7QU

Secretary01 August 2018Active
1, Yew Tree Court, The Woodlands, Off Smithills Dean Road, Bolton, England, BL1 7QU

Director23 November 2017Active
19, Bainter Road, Barnack, United Kingdom, PE9 3DX

Director01 August 2018Active

People with Significant Control

Heath Care Group Ltd
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:Suite 1.3 My Buro, 20 Market Street, Altrincham, England, WA14 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hugo Alexander James
Notified on:01 August 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:23, Fabian Road, London, United Kingdom, SW6 7TY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Mark Stanley Dyson
Notified on:23 November 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:40, Mossfield Road, Bolton, United Kingdom, BL4 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-08Insolvency

Liquidation in administration progress report.

Download
2021-02-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-02Insolvency

Liquidation in administration progress report.

Download
2020-06-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-30Insolvency

Liquidation in administration result creditors meeting.

Download
2020-04-23Insolvency

Liquidation in administration proposals.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person secretary company with change date.

Download
2019-03-27Miscellaneous

Legacy.

Download
2018-12-11Accounts

Change account reference date company current extended.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-04Officers

Termination director company with name termination date.

Download
2018-08-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.