Company NameHexagon Solutions Limited
DirectorsGlenn Craig Bell and Paul Bell
Company StatusActive
Company Number05089684
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Craig Bell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence Address16 Manor Park
Onchan
Isle Of Man
IM3 2EP
Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Location

Registered Address10 The Edge
Clowes Street
Salford
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Paul Bell
66.67%
Ordinary
1 at £1Glenn Bell
33.33%
Ordinary

Financials

Year2014
Net Worth£1,651,955
Cash£185,198
Current Liabilities£180,391

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months, 2 weeks ago)
Next Return Due13 August 2024 (3 months from now)

Charges

8 May 2009Delivered on: 12 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold emerald house 21 meriden street coventry t/n WM62245 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 November 2008Delivered on: 15 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H west leigh 139 firs lane leigh t/no GM529063 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 August 2008Delivered on: 16 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the acres care home wentworth close middleton manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 August 2008Delivered on: 16 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45/47 beach road west portishead bristol t/n AV212260, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 February 2008Delivered on: 8 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sycamore lodge 365 queen street withernsea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 2008Delivered on: 1 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2007Delivered on: 21 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold being park view,73 grange st,accrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as knowlton house parson street congleton,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 March 2014Delivered on: 12 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 45-47 beach road west portishead t/no.AV212260. Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 12 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H the acres wentworth close middleton manchester t/no.GM222569. Notification of addition to or amendment of charge.
Outstanding
6 March 2014Delivered on: 8 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2007Delivered on: 7 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the grove coventry road fillongley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 November 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 June 2017Compulsory strike-off action has been suspended (1 page)
10 June 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Registered office address changed from 10 the Edge Clowes Street Manchester M3 2BX to 10 the Edge Clowes Street Salford M3 5NB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 10 the Edge Clowes Street Manchester M3 2BX to 10 the Edge Clowes Street Salford M3 5NB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 10 the Edge Clowes Street Manchester M3 2BX to 10 the Edge Clowes Street Salford M3 5NB on 3 August 2015 (1 page)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 3
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 3
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
12 March 2014Registration of charge 050896840012 (11 pages)
12 March 2014Registration of charge 050896840011 (10 pages)
12 March 2014Registration of charge 050896840012 (11 pages)
12 March 2014Registration of charge 050896840011 (10 pages)
8 March 2014Registration of charge 050896840010 (26 pages)
8 March 2014Registration of charge 050896840010 (26 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 August 2010Director's details changed for Glenn Bell on 30 July 2010 (2 pages)
11 August 2010Director's details changed for Glenn Bell on 30 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Director's change of particulars / glenn bell / 02/01/2008 (1 page)
29 April 2008Director's change of particulars / glenn bell / 02/01/2008 (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 September 2006Return made up to 31/03/06; full list of members (2 pages)
19 September 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Return made up to 31/03/05; full list of members (2 pages)
11 July 2005Return made up to 31/03/05; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
5 July 2005Registered office changed on 05/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
8 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
8 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
31 March 2004Incorporation (14 pages)
31 March 2004Incorporation (14 pages)