Company NameSubstantia Invest Limited
Company StatusDissolved
Company Number08348020
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date11 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Dean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly Ducie Street
Manchester
M1 2HY

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Gavin Hewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,961
Cash£37
Current Liabilities£42,948

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2017Final Gazette dissolved following liquidation (1 page)
11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
11 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
30 September 2016Statement of affairs with form 4.19 (6 pages)
30 September 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
(1 page)
30 September 2016Statement of affairs with form 4.19 (6 pages)
20 September 2016Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 20 September 2016 (1 page)
20 September 2016Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 20 September 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 16 February 2016 (1 page)
16 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 16 February 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 March 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 March 2015 (1 page)
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 March 2015 (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Registered office address changed from 2 Prestbury House 8 the Village Prestbury Macclesfield Cheshire SK10 4DG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 2 Prestbury House 8 the Village Prestbury Macclesfield Cheshire SK10 4DG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 2 Prestbury House 8 the Village Prestbury Macclesfield Cheshire SK10 4DG on 9 June 2014 (1 page)
9 June 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Director's details changed for Mr Dean Gavin Hewart on 1 April 2014 (2 pages)
9 June 2014Director's details changed for Mr Dean Gavin Hewart on 1 April 2014 (2 pages)
9 June 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Director's details changed for Mr Dean Gavin Hewart on 1 April 2014 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Registered office address changed from Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 24 December 2013 (2 pages)
18 July 2013Registered office address changed from C/O Dean Hewart Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from C/O Dean Hewart Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 18 July 2013 (2 pages)
8 July 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 8 July 2013 (1 page)
4 January 2013Incorporation (22 pages)
4 January 2013Incorporation (22 pages)