ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hold Land South East Ltd

Hold Land South East Ltd is a dissolved company incorporated on 3 March 2020 with the registered office located in Cambridge, Cambridgeshire. Hold Land South East Ltd was registered 5 years ago.
Status
Dissolved
Dissolved on 7 January 2024 (1 year 8 months ago)
Was 3 years old at the time of dissolution
Following liquidation
Company No
12494723
Private limited company
Age
5 years
Incorporated 3 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Begbies Traynor Suite Wg3
The Officers' Mess Business Centre
Royston Road
Duxford Cambridge
CB22 4QH
Address changed on 26 Oct 2022 (2 years 10 months ago)
Previous address was 1345 High Road Whetstone London N20 9HR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • Property Management • British • Lives in England • Born in Mar 1966
Director • Property Developer • British • Lives in England • Born in Jan 1967
Turnhold Properties Ltd
PSC
RMP Prop Ltd
PSC
Tri Capital Corporation Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turnhold Properties Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Dalston Propco Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Totteridge Propco Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Landcom North London Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Landhold Developments Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Sitehold Developments Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Landkeep Properties Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Clearkeep Properties Limited
Elise Ruth Summers and Mr Garry Jon Simpson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£23.95K
Increased by £23.11K (+2751%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£356.27K
Increased by £355.43K (+42212%)
Total Liabilities
-£357.44K
Increased by £355.61K (+19422%)
Net Assets
-£1.17K
Decreased by £184 (+19%)
Debt Ratio (%)
100%
Decreased by 117.13% (-54%)
Latest Activity
Dissolved After Liquidation
1 Year 8 Months Ago on 7 Jan 2024
Full Accounts Submitted
2 Years 7 Months Ago on 25 Jan 2023
Declaration of Solvency
2 Years 10 Months Ago on 26 Oct 2022
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 26 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 26 Oct 2022
Charge Satisfied
3 Years Ago on 27 Jul 2022
Charge Satisfied
3 Years Ago on 27 Jul 2022
Turnhold Properties Ltd (PSC) Details Changed
3 Years Ago on 21 Mar 2022
Rmp Prop Ltd (PSC) Appointed
3 Years Ago on 21 Mar 2022
Tri Capital Corporation Ltd (PSC) Appointed
3 Years Ago on 21 Mar 2022
Get Credit Report
Discover Hold Land South East Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Jan 2024
Return of final meeting in a members' voluntary winding up
Submitted on 7 Oct 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 25 Jan 2023
Resolutions
Submitted on 26 Oct 2022
Registered office address changed from 1345 High Road Whetstone London N20 9HR United Kingdom to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 26 October 2022
Submitted on 26 Oct 2022
Appointment of a voluntary liquidator
Submitted on 26 Oct 2022
Declaration of solvency
Submitted on 26 Oct 2022
Satisfaction of charge 124947230002 in full
Submitted on 27 Jul 2022
Satisfaction of charge 124947230001 in full
Submitted on 27 Jul 2022
Notification of Tri Capital Corporation Ltd as a person with significant control on 21 March 2022
Submitted on 22 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year