Company NameSolo Holdings Limited
Company StatusDissolved
Company Number03171114
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameSmarttop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameChristoph Reinhold Huterstein
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1996(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2007)
RoleHotelier
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NH
Secretary NameTheresia Josephine Huterstein
NationalityBritish
StatusResigned
Appointed26 March 1996(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NH
Director NameTheresia Josephine Huterstein
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(11 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 July 2007)
RoleCompany Director
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NH
Secretary NameLouise Huterstein
NationalityBritish
StatusResigned
Appointed29 May 2007(11 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 July 2007)
RoleCompany Director
Correspondence Address10-11 Goldicote Hall
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NY
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2007(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoxfordinns.com
Telephone01422 980012
Telephone regionHalifax

Location

Registered AddressWellington House
Cliffe Park Morley
Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2018Satisfaction of charge 031711140001 in full (4 pages)
4 April 2018Satisfaction of charge 031711140002 in full (4 pages)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
2 October 2017Registration of charge 031711140002, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 031711140001, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 031711140002, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 031711140001, created on 27 September 2017 (29 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (8 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (8 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,315
(5 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,315
(5 pages)
11 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
11 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,315
(5 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,315
(5 pages)
11 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,315
(5 pages)
11 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,315
(5 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (8 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (8 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (8 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 2 January 2011 (9 pages)
30 November 2011Accounts for a dormant company made up to 2 January 2011 (9 pages)
30 November 2011Accounts for a dormant company made up to 2 January 2011 (9 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 3 January 2010 (11 pages)
30 November 2010Full accounts made up to 3 January 2010 (11 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
13 September 2009Full accounts made up to 28 December 2008 (12 pages)
13 September 2009Full accounts made up to 28 December 2008 (12 pages)
3 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 April 2009Return made up to 12/03/09; full list of members (4 pages)
11 July 2008Full accounts made up to 30 December 2007 (13 pages)
11 July 2008Full accounts made up to 30 December 2007 (13 pages)
20 March 2008Return made up to 12/03/08; full list of members (5 pages)
20 March 2008Return made up to 12/03/08; full list of members (5 pages)
14 February 2008Full accounts made up to 30 April 2007 (10 pages)
14 February 2008Full accounts made up to 30 April 2007 (10 pages)
13 July 2007New secretary appointed;new director appointed (9 pages)
13 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (8 pages)
13 July 2007New director appointed (8 pages)
13 July 2007Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page)
13 July 2007New secretary appointed;new director appointed (9 pages)
13 July 2007New director appointed (15 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (15 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
16 April 2007Return made up to 12/03/07; full list of members (7 pages)
16 April 2007Return made up to 12/03/07; full list of members (7 pages)
10 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
10 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 October 2005Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
27 October 2005Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
17 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
17 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
13 December 2004Full accounts made up to 30 April 2004 (12 pages)
13 December 2004Full accounts made up to 30 April 2004 (12 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 April 2003 (12 pages)
22 January 2004Full accounts made up to 30 April 2003 (12 pages)
2 May 2003Return made up to 12/03/03; full list of members (7 pages)
2 May 2003Return made up to 12/03/03; full list of members (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (11 pages)
2 March 2003Full accounts made up to 30 April 2002 (11 pages)
30 May 2002Full accounts made up to 30 April 2001 (12 pages)
30 May 2002Full accounts made up to 30 April 2001 (12 pages)
26 March 2002Return made up to 12/03/02; full list of members (7 pages)
26 March 2002Return made up to 12/03/02; full list of members (7 pages)
23 May 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Full accounts made up to 30 April 2000 (17 pages)
21 May 2001Full accounts made up to 30 April 2000 (17 pages)
17 October 2000Registered office changed on 17/10/00 from: maddon court warwick road stratford upon avon warwickshire CV37 0PE (1 page)
17 October 2000Registered office changed on 17/10/00 from: maddon court warwick road stratford upon avon warwickshire CV37 0PE (1 page)
10 July 2000Full accounts made up to 30 April 1999 (17 pages)
10 July 2000Full accounts made up to 30 April 1999 (17 pages)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
15 September 1998Ad 19/03/97--------- £ si 1315@1 (2 pages)
15 September 1998Ad 19/03/97--------- £ si 1315@1 (2 pages)
7 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1998Full accounts made up to 30 April 1997 (18 pages)
1 September 1998Full accounts made up to 30 April 1997 (18 pages)
24 March 1998Return made up to 12/03/98; no change of members (4 pages)
24 March 1998Return made up to 12/03/98; no change of members (4 pages)
12 November 1996Accounting reference date notified as 30/04 (1 page)
12 November 1996Accounting reference date notified as 30/04 (1 page)
12 May 1996Memorandum and Articles of Association (8 pages)
12 May 1996Memorandum and Articles of Association (8 pages)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Company name changed smarttop LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Company name changed smarttop LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 1996New director appointed (2 pages)
12 March 1996Incorporation (9 pages)
12 March 1996Incorporation (9 pages)