ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holley Hextall Limited

Holley Hextall Limited is a liquidation company incorporated on 20 October 2017 with the registered office located in Bath, Somerset. Holley Hextall Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
11023684
Private limited company
Age
8 years
Incorporated 20 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (1 year ago)
Next confirmation dated 19 October 2025
Was due on 2 November 2025 (8 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov30 Apr 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
BEGBIES TRAYNOR
11c Kingsmead Square
Bath
BA1 2AB
Address changed on 2 Jan 2025 (10 months ago)
Previous address was Unit 5 Callow Park Callow Hill Brinkworth SN15 5FD England
Telephone
01380850039
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Oct 1966
Mr Richard James McBain
PSC • British • Lives in England • Born in Mar 1978
Mrs Louisa Christiana McBain
PSC • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wiltshire Landscaping Limited
Richard James McBain and Louisa Christiana McBain are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Oct30 Apr 2024
Traded for 6 months
Cash in Bank
£5.73K
Increased by £4.05K (+241%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£277.64K
Increased by £83.97K (+43%)
Total Liabilities
-£441.43K
Decreased by £393.17K (-47%)
Net Assets
-£163.79K
Increased by £477.14K (-74%)
Debt Ratio (%)
159%
Decreased by 271.94% (-63%)
Latest Activity
Registered Address Changed
10 Months Ago on 2 Jan 2025
Voluntary Liquidator Appointed
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Mrs Louisa Christiana Mcbain Details Changed
1 Year Ago on 19 Oct 2024
Mrs Louisa Christianna Mcbain (PSC) Details Changed
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 11 Jul 2024
Accounting Period Shortened
1 Year 4 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 23 Nov 2023
Get Credit Report
Discover Holley Hextall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 24 Jan 2025
Registered office address changed from Unit 5 Callow Park Callow Hill Brinkworth SN15 5FD England to 11C Kingsmead Square Bath BA1 2AB on 2 January 2025
Submitted on 2 Jan 2025
Appointment of a voluntary liquidator
Submitted on 2 Jan 2025
Resolutions
Submitted on 2 Jan 2025
Confirmation statement made on 19 October 2024 with updates
Submitted on 30 Oct 2024
Director's details changed for Mrs Louisa Christiana Mcbain on 19 October 2024
Submitted on 29 Oct 2024
Change of details for Mrs Louisa Christianna Mcbain as a person with significant control on 18 October 2024
Submitted on 28 Oct 2024
Registered office address changed from Hartham Park House Hartham Park Corsham Wiltshire SN13 0RP England to Unit 5 Callow Park Callow Hill Brinkworth SN15 5FD on 19 September 2024
Submitted on 19 Sep 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 11 Jul 2024
Previous accounting period shortened from 31 October 2024 to 30 April 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year