Company NameSoult Holdings Limited
Company StatusDissolved
Company Number02815073
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(3 months, 2 weeks after company formation)
Appointment Duration25 years (closed 14 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameNicola Jane Fairweather
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(3 months, 2 weeks after company formation)
Appointment Duration25 years (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusClosed
Appointed20 August 1993(3 months, 2 weeks after company formation)
Appointment Duration25 years (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameMr James Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 14 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4 at £1Lyndhurst Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,573
Net Worth£300,002
Current Liabilities£34,652

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

6 July 1995Delivered on: 14 July 1995
Satisfied on: 26 February 1999
Persons entitled: Charterhouse Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all monies now or at any time hereafter standing to the credit of each account (as defined) and any account opened by the bank pursuant to clause 14 of the deposit agreement. See the mortgage charge document for full details.
Fully Satisfied
8 October 1993Delivered on: 26 October 1993
Satisfied on: 26 February 1999
Persons entitled: Charterhouse Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the various documents (all as defined) and/or this charge.
Particulars: L/H-basingstoke business centre winchester road basingstoke hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1993Delivered on: 16 October 1993
Satisfied on: 26 February 1999
Persons entitled: Lyndhurst Estates Limited

Classification: Second legal charge
Secured details: For securing £520,513.87 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/h property k/a basingstoke business centre winchester road basingstoke hampshire.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
23 April 2018Statement of capital on 23 April 2018
  • GBP 1
(5 pages)
9 April 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 14/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2018Statement by Directors (1 page)
9 April 2018Solvency Statement dated 14/03/18 (1 page)
22 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Company name changed h fairweather & company LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-12
(2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Company name changed h fairweather & company LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-12
(2 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
24 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
21 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
21 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
19 July 2013Company name changed rapsole LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
19 July 2013Company name changed rapsole LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Change of name notice (2 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 05/05/09; full list of members (3 pages)
12 June 2009Return made up to 05/05/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
13 June 2008Return made up to 05/05/08; full list of members (3 pages)
13 June 2008Return made up to 05/05/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 05/05/07; no change of members (7 pages)
18 June 2007Return made up to 05/05/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 June 2006Return made up to 05/05/06; full list of members (7 pages)
19 June 2006Return made up to 05/05/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 05/05/05; full list of members (7 pages)
8 June 2005Return made up to 05/05/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 05/05/04; full list of members (7 pages)
17 June 2004Return made up to 05/05/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 January 2004Company name changed lyndhurst estates (basingstoke) LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed lyndhurst estates (basingstoke) LIMITED\certificate issued on 27/01/04 (2 pages)
8 June 2003Return made up to 05/05/03; full list of members (7 pages)
8 June 2003Return made up to 05/05/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 05/05/02; full list of members (7 pages)
20 June 2002Return made up to 05/05/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Return made up to 05/05/01; full list of members (6 pages)
26 June 2001Return made up to 05/05/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (7 pages)
12 April 2001Full accounts made up to 30 June 2000 (7 pages)
5 June 2000Return made up to 05/05/00; full list of members (6 pages)
5 June 2000Return made up to 05/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
2 June 1999Return made up to 05/05/99; full list of members (8 pages)
2 June 1999Return made up to 05/05/99; full list of members (8 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Return made up to 05/05/98; no change of members (6 pages)
17 June 1998Return made up to 05/05/98; no change of members (6 pages)
11 March 1998Full accounts made up to 30 June 1997 (7 pages)
11 March 1998Full accounts made up to 30 June 1997 (7 pages)
29 June 1997Return made up to 05/05/97; no change of members (6 pages)
29 June 1997Return made up to 05/05/97; no change of members (6 pages)
27 May 1997Full accounts made up to 30 June 1996 (8 pages)
27 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 July 1996Return made up to 05/05/96; full list of members (8 pages)
2 July 1996Return made up to 05/05/96; full list of members (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
14 July 1995Particulars of mortgage/charge (8 pages)
14 July 1995Particulars of mortgage/charge (8 pages)
27 June 1995Return made up to 05/05/95; no change of members (6 pages)
27 June 1995Return made up to 05/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)