ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1111 Holdings Ltd

1111 Holdings Ltd is a liquidation company incorporated on 21 November 2019 with the registered office located in Bolton, Greater Manchester. 1111 Holdings Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 1 month ago
Company No
12326279
Private limited company
Age
5 years
Incorporated 21 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2023 (2 years 7 months ago)
Next confirmation dated 8 March 2024
Was due on 22 March 2024 (1 year 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 793 days
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years 2 months ago)
Address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 16 Dec 2023 (1 year 10 months ago)
Previous address was C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1966
Director • English • Lives in UK • Born in Apr 1975
Mr Mark Gerard Mann
PSC • English • Lives in UK • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stride UK Foundation Limited
Mark Gerard Mann is a mutual person.
Active
Park Property UK Group Limited
Mark Gerard Mann is a mutual person.
Active
Shaw Road SPV Ltd
Mark Gerard Mann is a mutual person.
Active
11.11 Investco 2 Limited
Mark Gerard Mann is a mutual person.
Active
Built On Good Vibes Limited
Mark Gerard Mann is a mutual person.
Active
Ee SPV 2 Limited
Mark Gerard Mann is a mutual person.
Active
Ee SPV 3 Limited
Mark Gerard Mann is a mutual person.
Active
Ee SPV 4 Limited
Mark Gerard Mann is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
£92.34K
Decreased by £107.4K (-54%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£765.78K
Increased by £103.58K (+16%)
Total Liabilities
-£763.94K
Increased by £102.61K (+16%)
Net Assets
£1.84K
Increased by £976 (+112%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 16 Dec 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 9 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Sep 2023
Ms Paula Jayne Thomas Details Changed
2 Years 4 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 8 Mar 2023
Paula Jayne Thomas (PSC) Resigned
2 Years 7 Months Ago on 8 Mar 2023
Paula Thomas (PSC) Appointed
2 Years 7 Months Ago on 8 Mar 2023
Confirmation Submitted
3 Years Ago on 22 Sep 2022
Guy Barlow (PSC) Resigned
3 Years Ago on 16 Sep 2022
Get Credit Report
Discover 1111 Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 August 2024
Submitted on 30 Oct 2024
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023
Submitted on 16 Dec 2023
Resolutions
Submitted on 9 Sep 2023
Appointment of a voluntary liquidator
Submitted on 9 Sep 2023
Statement of affairs
Submitted on 9 Sep 2023
Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 September 2023
Submitted on 6 Sep 2023
Director's details changed for Ms Paula Jayne Thomas on 16 June 2023
Submitted on 16 Jun 2023
Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023
Submitted on 31 May 2023
Notification of Paula Thomas as a person with significant control on 8 March 2023
Submitted on 8 Mar 2023
Cessation of Paula Jayne Thomas as a person with significant control on 8 March 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year