Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIXONETHREEONE LIMITED
Company Information for

SIXONETHREEONE LIMITED

3 SOUTHERNHAY WEST, EXETER, DEVON, EX1 1JG,
Company Registration Number
05506131
Private Limited Company
Active

Company Overview

About Sixonethreeone Ltd
SIXONETHREEONE LIMITED was founded on 2005-07-12 and has its registered office in Exeter. The organisation's status is listed as "Active". Sixonethreeone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIXONETHREEONE LIMITED
 
Legal Registered Office
3 SOUTHERNHAY WEST
EXETER
DEVON
EX1 1JG
Other companies in PR1
 
Previous Names
HWCA LIMITED28/10/2009
Filing Information
Company Number 05506131
Company ID Number 05506131
Date formed 2005-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/07/2009
Return next due 09/08/2010
Type of accounts DORMANT
VAT Number /Sales tax ID GB864475686  
Last Datalog update: 2023-10-07 15:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIXONETHREEONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEBRA HOLLAND LTD   HAINES WATTS SOUTH WEST INVESTMENTS LIMITED   SYMBIONT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIXONETHREEONE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CHARLES FAIRCLOUGH
Director 2005-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHAMBERS
Company Secretary 2006-07-24 2010-03-23
JAMES CHARLTON RAGG
Company Secretary 2009-08-08 2009-08-12
DAVID MARK FORT
Director 2005-10-01 2009-08-10
STEPHEN LUCEY
Director 2005-10-01 2009-08-10
PAUL CHARLES NEWSHAM
Director 2005-10-01 2009-08-10
GORDON ROBERT BEER
Director 2005-10-01 2009-08-07
ANTHONY DAVID BRAND
Director 2005-11-01 2009-08-07
FIONA JEAN CRESSWELL
Director 2005-10-01 2009-08-07
ALAN STEWART CUNNINGHAM
Director 2005-10-01 2009-08-07
BENJAMIN DE CRUZ
Director 2005-12-01 2009-08-07
CLIVE STUART EDWARDS
Director 2005-10-01 2009-08-07
DAVID THOMAS GREEN
Director 2005-10-01 2009-08-07
MARTIN JOHN HARRIS
Director 2006-10-01 2009-08-07
ZARA HOGG
Director 2007-07-01 2009-08-07
CHARLES SPENCER HOMAN
Director 2007-02-16 2009-08-07
CHARLES ARTHUR HUNT
Director 2005-10-01 2009-08-07
RAVINDER JAIN
Director 2008-12-01 2009-08-07
FRANCES CATHERINE JAMES
Director 2005-11-01 2009-08-07
SANJAY KUMAR KHULLAR
Director 2005-10-01 2009-08-07
MICHAEL PAUL MIDDLETON
Director 2005-10-01 2009-08-07
ANDREW STEPHEN MINIFIE
Director 2005-10-01 2009-08-07
JUSTIN PHILLIP CROWLEY
Director 2007-04-01 2009-08-03
ROBERT JAMES BROWN
Director 2005-10-01 2009-06-11
DUNCAN JONATHAN BARNES
Director 2005-12-01 2009-03-31
SEAN MCLERNON
Director 2006-12-01 2009-02-09
MATTHEW JAMES BRACHER
Director 2008-04-18 2008-12-31
PAUL DUTTON
Director 2006-02-09 2008-11-30
KEVIN JOSEPH CUDDY
Director 2005-10-01 2007-12-31
DAVID RUSSELL BROOKES
Director 2005-10-01 2007-03-31
LAURA GAYE GOODWIN
Director 2005-10-01 2007-03-31
NIGEL STUART WILLIAMS
Company Secretary 2005-07-12 2006-07-24
MARTYN ROBERT GRIFFITHS
Director 2005-10-01 2006-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-07-12 2005-07-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-07-12 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CHARLES FAIRCLOUGH TRUST INVESTMENTS LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Begbies Traynor (Central) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Begbies Traynor (Central) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU
2022-01-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CVA4Notice of completion of voluntary arrangement
2021-05-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-15
2021-01-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
2020-01-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15
2019-07-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15
2019-07-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-15
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-15
2016-08-151.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-08-15LIQ MISC OCCourt order insolvency:order of court in respect of the removal and replacement of supervisors.
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-15
2015-09-17AA30/09/14 TOTAL EXEMPTION FULL
2015-09-17AA30/09/13 TOTAL EXEMPTION FULL
2015-05-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-15
2014-05-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-15
2014-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-01-15AA30/09/11 TOTAL EXEMPTION FULL
2014-01-15AA30/09/12 TOTAL EXEMPTION FULL
2013-05-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-15
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2012-05-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-15
2012-04-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-15
2011-05-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-15
2011-05-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-15
2010-10-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/10 FROM Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS
2010-03-241.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN CHAMBERS
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010
2009-12-16AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-10-28RES15CHANGE OF NAME 13/10/2009
2009-10-28CERTNMCOMPANY NAME CHANGED HWCA LIMITED CERTIFICATE ISSUED ON 28/10/09
2009-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ROSS MCNAIRN
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID FORT
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWSHAM
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LUCEY
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY JAMES RAGG
2009-08-12288aSECRETARY APPOINTED MR JAMES CHARLTON RAGG
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SCURR
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JULIE POMFRET
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES RAGG
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN TELFORD
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR PETER SUTTON
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR YOGAN PATEL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MINIFIE
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MIDDLETON
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR SANJAY KHULLAR
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR RAVINDER JAIN
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HUNT
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR FRANCES JAMES
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOMAN
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ZARINA HOGG
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HARRIS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN DE CRUZ
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR CLIVE EDWARDS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR GORDON BEER
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN CROWLEY
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR FIONA CRESSWELL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRAND
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN CUNNINGHAM
2009-07-29363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-29190LOCATION OF DEBENTURE REGISTER
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR SEAN MCLERNON
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BARNES
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TELFORD / 01/04/2009
2009-03-26RES13RE SHARE TRANSFERS 09/01/2009
2009-03-26RES01ADOPT ARTICLES 09/01/2009
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR SEAN VERITY
2009-02-26288aDIRECTOR APPOINTED RAVINDER JAIN
2009-02-24288bAPPOINTMENT TERMINATE, DIRECTOR SEAN MCLERNON LOGGED FORM
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BRACHER
Industry Information
SIC/NAIC Codes
7412 - Accounting, auditing; tax consult



Licences & Regulatory approval
We could not find any licences issued to SIXONETHREEONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-09
Petitions to Wind Up (Companies)2010-03-01
Fines / Sanctions
No fines or sanctions have been issued against SIXONETHREEONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-09 Satisfied SEAN MCLERNON
GUARANTEE & DEBENTURE 2008-08-15 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-03-15 Outstanding KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED
DEBENTURE 2008-01-26 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-12-16 Outstanding KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED
DEBENTURE 2005-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SIXONETHREEONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIXONETHREEONE LIMITED
Trademarks
We have not found any records of SIXONETHREEONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIXONETHREEONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as SIXONETHREEONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIXONETHREEONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIXONETHREEONE LIMITEDEvent Date2010-02-10
In the High Court of Justice (Chancery Division) Companies Court case number 1165 A Petition to wind up the above-named Company of Holbrook Court, Cumberland Business Centre, Northumberland Road, Portsmouth PO5 1DS , presented on 10 February 2010 by MANISH KUMAR PATEL , of 25 Lady Hay Road, Glenfrith, Leicester LE3 9QW , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 March 2010 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 23 March 2010. The Petitioners Solicitor is Spearing Waite Solicitors , 41 Friar Lane, Leicester LE1 5RB . (Ref ABM/JS/P1874/01.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIXONETHREEONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIXONETHREEONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.