Company NameSoleas Limited
Company StatusDissolved
Company Number09258488
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameHill And Abbott Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan John Paske
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(1 month after company formation)
Appointment Duration4 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bury Road
Stapleford
Cambridgeshire
CB22 5BP
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(1 month after company formation)
Appointment Duration4 years, 4 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Jeremy Michael Hugh Newson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreadneedle House 9-10 Market Road
Chelmsford
Essex
CM1 1XH

Location

Registered AddressBurgundy Court
64-66 Springfield Road
Chelmsford
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £375Alan Paske
25.00%
Ordinary B
40 at £375Hill & Abbott Limited
20.00%
Ordinary C
40 at £375Jeremy Newson
20.00%
Ordinary A
35 at £375Christopher Bass
17.50%
Ordinary E
35 at £375David Porter
17.50%
Ordinary D

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 May 2017Registered office address changed from Threadneedle House 9-10 Market Road Chelmsford Essex CM1 1XH to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 18 May 2017 (1 page)
13 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 December 2015Company name changed hill and abbott estate agents LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 75,000
(7 pages)
10 December 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 75,000
(7 pages)
10 December 2014Appointment of Alan John Paske as a director on 10 November 2014 (3 pages)
10 December 2014Change of share class name or designation (2 pages)
10 December 2014Appointment of Mr David John Porter as a director on 10 November 2014 (3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
(43 pages)