Company NameSub Soil Holdings Limited
Company StatusDissolved
Company Number02010920
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameNorman John Rigg Ingham
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration27 years, 6 months (closed 06 July 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House 4 Fairmead
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameNorman John Rigg Ingham
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration27 years, 6 months (closed 06 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House 4 Fairmead
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameDr John Kenyon Alderman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1986
Appointment Duration26 years, 4 months (resigned 14 August 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
Atherton
Manchester
Lancashire
M46 9HE

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£213,729
Cash£148
Current Liabilities£26,175

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
22 June 2018Liquidators' statement of receipts and payments to 13 April 2018 (17 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
31 July 2017Liquidators' statement of receipts and payments to 13 April 2017 (16 pages)
31 July 2017Liquidators' statement of receipts and payments to 13 April 2017 (16 pages)
23 June 2016Liquidators statement of receipts and payments to 13 April 2016 (15 pages)
23 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (15 pages)
23 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (15 pages)
8 May 2015Administrator's progress report to 14 April 2015 (12 pages)
8 May 2015Administrator's progress report to 14 April 2015 (12 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 March 2015Administrator's progress report to 14 February 2015 (13 pages)
30 March 2015Administrator's progress report to 14 February 2015 (13 pages)
20 November 2014Notice of deemed approval of proposals (1 page)
20 November 2014Notice of deemed approval of proposals (1 page)
27 October 2014Statement of administrator's proposal (22 pages)
27 October 2014Statement of administrator's proposal (22 pages)
2 September 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 September 2014 (2 pages)
28 August 2014Appointment of an administrator (1 page)
28 August 2014Appointment of an administrator (1 page)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of John Alderman as a director (1 page)
3 October 2012Termination of appointment of John Alderman as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 28/12/08; full list of members (4 pages)
3 February 2009Return made up to 28/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
9 November 2007Amended accounts made up to 31 December 2006 (7 pages)
9 November 2007Amended accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Registered office changed on 20/02/07 from: chaddock lane astley manchester M29 7LD (1 page)
20 February 2007Location of debenture register (1 page)
20 February 2007Location of debenture register (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Return made up to 28/12/06; full list of members (3 pages)
20 February 2007Return made up to 28/12/06; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: chaddock lane astley manchester M29 7LD (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 28/12/05; full list of members (3 pages)
21 February 2006Return made up to 28/12/05; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 31/12/03; change of members (7 pages)
9 March 2004Return made up to 31/12/03; change of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 28/12/00; full list of members (6 pages)
27 February 2001Return made up to 28/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Return made up to 31/12/96; no change of members (4 pages)
11 April 1997Return made up to 31/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 June 1989Particulars of mortgage/charge (9 pages)
13 June 1989Particulars of mortgage/charge (9 pages)
16 April 1986Incorporation (14 pages)
16 April 1986Incorporation (14 pages)