Company NameHonister Capital Limited
Company StatusDissolved
Company Number06873834
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date26 November 2022 (1 year, 4 months ago)
Previous NameThe Advice Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 26 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnes House
Elgin
Morayshire
IV30 3NG
Scotland
Director NameMr Frank Norman Gorrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 26 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Mark Grahame Holloway
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Director NameMr Bryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Woodborough Road
London
SW15 6PT
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Secretary NameMr Richard James Pearson
NationalityBritish
StatusResigned
Appointed22 June 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Churchfields
London
SE10 9JZ
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great George Street
Bristol
BS1 5QT

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£145,464,017
Gross Profit£28,885,311
Net Worth£1,770,823
Cash£11,206,464
Current Liabilities£15,152,507

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

26 November 2022Final Gazette dissolved following liquidation (1 page)
26 August 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
12 November 2021Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
4 September 2021Liquidators' statement of receipts and payments to 6 July 2021 (14 pages)
18 September 2020Liquidators' statement of receipts and payments to 6 July 2020 (14 pages)
10 September 2019Liquidators' statement of receipts and payments to 6 July 2019 (15 pages)
16 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (14 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
20 June 2017Administrator's progress report (15 pages)
20 June 2017Administrator's progress report (15 pages)
22 December 2016Administrator's progress report to 10 November 2016 (14 pages)
22 December 2016Administrator's progress report to 10 November 2016 (14 pages)
11 July 2016Notice of extension of period of Administration (1 page)
11 July 2016Notice of extension of period of Administration (1 page)
23 June 2016Administrator's progress report to 10 May 2016 (27 pages)
23 June 2016Administrator's progress report to 10 May 2016 (27 pages)
17 December 2015Administrator's progress report to 10 November 2015 (14 pages)
17 December 2015Administrator's progress report to 10 November 2015 (14 pages)
12 June 2015Administrator's progress report to 10 May 2015 (14 pages)
12 June 2015Notice of extension of period of Administration (1 page)
12 June 2015Notice of extension of period of Administration (1 page)
12 June 2015Administrator's progress report to 10 May 2015 (14 pages)
19 December 2014Administrator's progress report to 10 November 2014 (13 pages)
19 December 2014Administrator's progress report to 10 November 2014 (13 pages)
18 June 2014Administrator's progress report to 10 May 2014 (13 pages)
18 June 2014Administrator's progress report to 10 May 2014 (13 pages)
12 December 2013Administrator's progress report to 10 November 2013 (12 pages)
12 December 2013Administrator's progress report to 10 November 2013 (12 pages)
4 July 2013Notice of extension of period of Administration (1 page)
4 July 2013Administrator's progress report to 10 May 2013 (15 pages)
4 July 2013Notice of extension of period of Administration (1 page)
4 July 2013Administrator's progress report to 10 May 2013 (15 pages)
8 February 2013Administrator's progress report to 2 January 2013 (18 pages)
8 February 2013Administrator's progress report to 2 January 2013 (18 pages)
8 February 2013Administrator's progress report to 2 January 2013 (18 pages)
6 November 2012Result of meeting of creditors (2 pages)
6 November 2012Result of meeting of creditors (2 pages)
11 October 2012Statement of affairs with form 2.14B/2.15B (26 pages)
11 October 2012Statement of affairs with form 2.14B/2.15B (26 pages)
30 August 2012Statement of administrator's proposal (30 pages)
30 August 2012Statement of administrator's proposal (30 pages)
1 August 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 50,000
(16 pages)
1 August 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 50,000
(16 pages)
1 August 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 50,000
(16 pages)
11 July 2012Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 11 July 2012 (2 pages)
11 July 2012Appointment of an administrator (1 page)
11 July 2012Appointment of an administrator (1 page)
10 July 2012Resolutions
  • RES13 ‐ Redesignation of shares 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2012Resolutions
  • RES13 ‐ Redesignation of shares 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
3 April 2012Termination of appointment of Richard Pearson as a secretary (1 page)
3 April 2012Termination of appointment of Richard Pearson as a director (1 page)
3 April 2012Termination of appointment of Richard Pearson as a director (1 page)
3 April 2012Termination of appointment of Richard Pearson as a secretary (1 page)
8 February 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 8 February 2012 (1 page)
2 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (20 pages)
2 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (20 pages)
2 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (20 pages)
3 January 2012Termination of appointment of Bryan Levine as a director (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director (1 page)
23 December 2011Solvency statement dated 21/12/11 (2 pages)
23 December 2011Statement by directors (2 pages)
23 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 6,556,618.00
(4 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement by directors (2 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 50,000.00
(4 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement by directors (2 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 50,000
(4 pages)
23 December 2011Solvency statement dated 21/12/11 (2 pages)
23 December 2011Statement by directors (2 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 50,000
(4 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 50,000.00
(4 pages)
23 December 2011Solvency statement dated 21/12/11 (2 pages)
23 December 2011Solvency statement dated 21/12/11 (2 pages)
23 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 6,556,618.00
(4 pages)
27 July 2011Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (1 page)
27 July 2011Secretary's details changed for Mr Richard James Pearson on 27 July 2011 (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
8 June 2011Appointment of Mr Frank Gorrie as a director (2 pages)
8 June 2011Appointment of Mr Frank Gorrie as a director (2 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/02/2012
(11 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/02/2012
(11 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/02/2012
(11 pages)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
1 March 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
1 March 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
25 February 2011Appointment of Mr Richard James Pearson as a director (2 pages)
25 February 2011Appointment of Mr Richard James Pearson as a director (2 pages)
13 December 2010Director's details changed for Bryan Levine on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Bryan Levine on 13 December 2010 (2 pages)
16 April 2010Director's details changed for Mr Anton Dermot Simon on 8 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Anton Dermot Simon on 8 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Mr Anton Dermot Simon on 8 April 2010 (2 pages)
16 April 2010Director's details changed for Bryan Levine on 8 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Bryan Levine on 8 April 2010 (2 pages)
16 April 2010Director's details changed for Bryan Levine on 8 April 2010 (2 pages)
16 April 2010Director's details changed for Mark Edward Tennant on 8 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Mark Edward Tennant on 8 April 2010 (2 pages)
16 April 2010Director's details changed for Mark Edward Tennant on 8 April 2010 (2 pages)
29 July 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
29 July 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
14 July 2009Ad 22/06/09\gbp si 999999@1=999999\gbp ic 1/1000000\ (4 pages)
14 July 2009Appointment terminated secretary mark holloway (1 page)
14 July 2009Appointment terminated secretary mark holloway (1 page)
14 July 2009Ad 22/06/09\gbp si 999999@1=999999\gbp ic 1/1000000\ (4 pages)
10 July 2009Secretary appointed richard james pearson (4 pages)
10 July 2009Secretary appointed richard james pearson (4 pages)
9 July 2009Director appointed mark edward tennant (2 pages)
9 July 2009Director appointed mark edward tennant (2 pages)
3 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 July 2009Director appointed bryan levine (9 pages)
3 July 2009Nc inc already adjusted 22/06/09 (2 pages)
3 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 July 2009Director appointed mark joseph lund (8 pages)
3 July 2009Director appointed mark joseph lund (8 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
3 July 2009Nc inc already adjusted 22/06/09 (2 pages)
3 July 2009Director appointed bryan levine (9 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2009Memorandum and Articles of Association (8 pages)
9 June 2009Memorandum and Articles of Association (8 pages)
8 June 2009Company name changed the advice exchange LIMITED\certificate issued on 08/06/09 (3 pages)
8 June 2009Company name changed the advice exchange LIMITED\certificate issued on 08/06/09 (3 pages)
8 April 2009Incorporation (20 pages)
8 April 2009Incorporation (20 pages)