Company NameSRO Solutions Holdings Limited
Company StatusDissolved
Company Number10174673
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2020(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
Director NameMr Clive Hackforth
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2020(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2023)
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
Director NameFiona Mary Driver
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Manchester
M30 0BL
Director NameMr Anthony Richard Lackey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Manchester
M30 0BL
Director NameMrs Helen Marie Lackey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbit House Albert Street
Manchester
M30 0BL

Location

Registered AddressPhoenix House
47 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2016Delivered on: 20 July 2016
Persons entitled: Steven Driver

Classification: A registered charge
Outstanding

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
4 September 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
4 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
3 September 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
10 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
5 January 2021Registered office address changed from Orbit House Albert Street Manchester M30 0BL United Kingdom to Phoenix House 47 Cross Street Manchester M2 4JF on 5 January 2021 (1 page)
26 November 2020Cessation of Anthony Richard Lackey as a person with significant control on 18 November 2020 (1 page)
26 November 2020Termination of appointment of Anthony Richard Lackey as a director on 18 November 2020 (1 page)
26 November 2020Appointment of Mr Barry Timothy Fitzmaurice as a director on 18 November 2020 (2 pages)
26 November 2020Satisfaction of charge 101746730002 in full (1 page)
26 November 2020Appointment of Mr Clive Hackforth as a director on 18 November 2020 (2 pages)
26 November 2020Termination of appointment of Helen Marie Lackey as a director on 18 November 2020 (1 page)
26 November 2020Cessation of Helen Marie Lackey as a person with significant control on 18 November 2020 (1 page)
26 November 2020Notification of Bentley Systems (Uk) Limited as a person with significant control on 18 November 2020 (2 pages)
19 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 105.32
(4 pages)
22 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
26 May 2020Confirmation statement made on 10 May 2020 with updates (6 pages)
19 March 2020Termination of appointment of Fiona Mary Driver as a director on 10 March 2020 (1 page)
24 July 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 102.82
(4 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 December 2018Satisfaction of charge 101746730001 in full (1 page)
24 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
20 September 2017Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
20 September 2017Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
22 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 102.50
(6 pages)
10 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 102.50
(6 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
16 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 190.00
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 190.00
(4 pages)
27 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share puchase agreement 19/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share puchase agreement 19/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 July 2016Registration of charge 101746730002, created on 19 July 2016 (9 pages)
26 July 2016Registration of charge 101746730002, created on 19 July 2016 (9 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
20 July 2016Registration of charge 101746730001, created on 19 July 2016 (25 pages)
20 July 2016Registration of charge 101746730001, created on 19 July 2016 (25 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)