Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Conveyancing Assist Limited
Conveyancing Assist Limited is a dissolved company incorporated on 15 July 2020 with the registered office located in Bolton, Greater Manchester. Conveyancing Assist Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2025
(6 months ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12745241
Private limited company
Age
5 years
Incorporated
15 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 April 2024
(1 year 5 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Conveyancing Assist Limited
Contact
Address
315 Halliwell Road
Bolton
BL1 3PF
England
Address changed on
31 May 2024
(1 year 3 months ago)
Previous address was
Tymark House 47, Breightmet Street Bolton BL2 1BR England
Companies in BL1 3PF
Telephone
020 37810499
Email
Unreported
Website
Conveyancingassist.hoowla.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mahesh Kumar Karsan Patel
Director • British • Lives in England • Born in Aug 1972
Mr Mahesh Kumar Karsan Patel
PSC • British • Lives in England • Born in Aug 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£21.56K
Decreased by £66.91K (-76%)
Total Liabilities
-£182.99K
Decreased by £17.79K (-9%)
Net Assets
-£161.43K
Decreased by £49.12K (+44%)
Debt Ratio (%)
849%
Increased by 621.86% (+274%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Months Ago on 25 Feb 2025
Voluntary Gazette Notice
9 Months Ago on 10 Dec 2024
Application To Strike Off
9 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 12 Jun 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 7 Oct 2022
Nizamuddin Sabir Patel (PSC) Resigned
3 Years Ago on 11 Apr 2022
Get Alerts
Get Credit Report
Discover Conveyancing Assist Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Feb 2025
First Gazette notice for voluntary strike-off
Submitted on 10 Dec 2024
Application to strike the company off the register
Submitted on 3 Dec 2024
Micro company accounts made up to 31 July 2023
Submitted on 27 Jun 2024
Confirmation statement made on 11 April 2024 with updates
Submitted on 31 May 2024
Registered office address changed from Tymark House 47, Breightmet Street Bolton BL2 1BR England to 315 Halliwell Road Bolton BL1 3PF on 31 May 2024
Submitted on 31 May 2024
Registered office address changed from 35 Berkeley Square London W1J 5BF England to Tymark House 47, Breightmet Street Bolton BL2 1BR on 12 June 2023
Submitted on 12 Jun 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 12 Jun 2023
Micro company accounts made up to 31 July 2022
Submitted on 7 Oct 2022
Cessation of Salim Suleman Umarji as a person with significant control on 11 April 2022
Submitted on 11 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs