Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYFLEET SOLNA LIMITED
Company Information for

BYFLEET SOLNA LIMITED

FRP ADVISORY LLP, 2ND FLOOR TRIDENT HOUSE, 42-48 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3HZ,
Company Registration Number
00752503
Private Limited Company
Liquidation

Company Overview

About Byfleet Solna Ltd
BYFLEET SOLNA LIMITED was founded on 1963-03-06 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Byfleet Solna Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BYFLEET SOLNA LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
2ND FLOOR TRIDENT HOUSE
42-48 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3HZ
Other companies in AL1
 
Previous Names
ANDREWS-WEATHERFOIL LIMITED06/02/2008
Filing Information
Company Number 00752503
Company ID Number 00752503
Date formed 1963-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 28/02/2008
Return next due 28/03/2009
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYFLEET SOLNA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYFLEET SOLNA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEVEN
Company Secretary 2007-01-15
STEVEN LEVEN
Director 2008-03-13
STEPHEN JOHN MORTON
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK BRIAN HICKLING
Director 2007-08-10 2008-03-13
DAVID GEORGE MYERS
Director 1997-05-15 2008-03-13
PETER EDWARD COOTE
Director 1997-05-15 2007-08-10
MICHAEL JOHN MOODY
Director 1991-07-16 2007-08-10
KAREN MICHELLE MURRAY
Company Secretary 2000-07-01 2007-01-15
TREVOR CHARLES WILLIAM RANDALL
Director 1997-05-15 2002-12-31
BRIAN EDWARD TANNER
Company Secretary 1997-05-15 2000-06-30
KENNETH FREDERICK BUTLER
Director 1991-07-16 1999-12-24
LEONARD HENRY WILLIAMS
Company Secretary 1991-07-16 1997-05-15
STEPHEN CLIVE HARRIS
Director 1996-01-31 1997-05-15
EUGENIUSZ PRZEDPELSKI
Director 1991-07-16 1997-05-15
LEONARD HENRY WILLIAMS
Director 1991-07-16 1997-05-15
FREDERICK GEORGE WILLSON
Director 1991-07-16 1997-04-30
BARRY STEPHEN HARTISS
Director 1991-07-16 1996-01-31
BRYAN HARRY BIGGS
Director 1991-07-16 1991-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEVEN SKANSKA CONSTRUCTION SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 2000-09-07 Active
STEVEN LEVEN REDPATH DORMAN LONG LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN CEMENTATION CONSTRUCTION LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
STEVEN LEVEN SKANSKA CONSTRUCTION COMPANY LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
STEVEN LEVEN W.J. SIMMS, SONS & COOKE LIMITED Company Secretary 2007-01-15 CURRENT 1938-01-08 Dissolved 2014-08-05
STEVEN LEVEN SKANSKA OVERSEAS PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1996-03-15 Dissolved 2014-05-04
STEVEN LEVEN TCE SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-08-22 Dissolved 2014-05-04
STEVEN LEVEN KNIGHT DRINKHALL LIMITED Company Secretary 2007-01-15 CURRENT 1996-04-22 Dissolved 2014-05-04
STEVEN LEVEN CEMENTATION FRANKIPILE OVERSEAS LIMITED Company Secretary 2007-01-15 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN LEVEN MINE ENGINEERING SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN LEVEN SKANSKA J.V. PROJECTS LTD Company Secretary 2007-01-15 CURRENT 1998-12-18 Active
STEVEN LEVEN UIS PLANT SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 2006-09-19 Active
STEVEN LEVEN POPPY ACORN LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN SKANSKA TRUSTEESHIPS LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN MCNICHOLAS GROUP LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN LEVEN HECTOR JWH LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN WILSON & JENNINGS LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-07 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA RASHLEIGH WEATHERFOIL LIMITED Company Secretary 2007-01-15 CURRENT 1964-03-26 Active
STEVEN LEVEN SKANSKA MGT LIMITED Company Secretary 2007-01-15 CURRENT 1986-11-06 Liquidation
STEVEN LEVEN TROLLOPE & COLLS HOMES LIMITED Company Secretary 2007-01-15 CURRENT 1987-11-05 Liquidation
STEVEN LEVEN TROLLOPE & COLLS LIMITED Company Secretary 2007-01-15 CURRENT 1903-11-30 Active
STEVEN LEVEN SKANSKA CEMENTATION COMPANY LIMITED Company Secretary 2007-01-15 CURRENT 1919-12-17 Liquidation
STEVEN LEVEN SKANSKA CONSTRUCTION UK LIMITED Company Secretary 2007-01-15 CURRENT 1923-07-19 Active
STEVEN LEVEN SKANSKA CONSTRUCTION (REGIONS) LIMITED Company Secretary 2007-01-15 CURRENT 1927-10-24 Active
STEVEN LEVEN SKANSKA CEMENTATION INTERNATIONAL LIMITED Company Secretary 2007-01-15 CURRENT 1948-07-26 Active
STEVEN LEVEN SKANSKA TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1968-05-16 Active
STEVEN LEVEN WASTWATER RED LIMITED Company Secretary 2007-01-15 CURRENT 1969-02-05 Active
STEVEN LEVEN SKANSKA MAJOR PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1970-11-09 Active
STEVEN LEVEN SAMUEL ELLIOTT & SONS LIMITED Company Secretary 2007-01-15 CURRENT 1939-02-15 Liquidation
STEVEN LEVEN MCCAULEY STRATHCONA LIMITED Company Secretary 2007-01-15 CURRENT 1946-10-21 Active
STEVEN LEVEN DAVY MINING LIMITED Company Secretary 2007-01-15 CURRENT 1949-09-22 Active
STEVEN LEVEN CLARK & FENN SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-12-30 Active
STEVEN LEVEN CEMENTATION MINING LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-05 Active
STEVEN LEVEN CEMENTATION SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-21 Active
STEVEN LEVEN PROFILE MATTERS LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN LEVEN SAMUEL ELLIOTT & SONS LIMITED Director 2007-08-10 CURRENT 1939-02-15 Liquidation
STEVEN LEVEN W.J. SIMMS, SONS & COOKE LIMITED Director 2007-01-15 CURRENT 1938-01-08 Dissolved 2014-08-05
STEVEN LEVEN TROLLOPE & COLLS HOMES LIMITED Director 2007-01-15 CURRENT 1987-11-05 Liquidation
STEPHEN JOHN MORTON 506/508 BRIGHTON ROAD FREEHOLD LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
STEPHEN JOHN MORTON TROLLOPE & COLLS HOMES LIMITED Director 2003-10-31 CURRENT 1987-11-05 Liquidation
STEPHEN JOHN MORTON SAMUEL ELLIOTT & SONS LIMITED Director 2000-02-21 CURRENT 1939-02-15 Liquidation
STEPHEN JOHN MORTON W.J. SIMMS, SONS & COOKE LIMITED Director 1999-10-29 CURRENT 1938-01-08 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-31REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2015-12-01GAZ2Final Gazette dissolved via compulsory strike-off
2014-06-06COLIQDeferment of dissolution (voluntary)
2014-03-044.72Voluntary liquidation creditors final meeting
2013-07-114.68 Liquidators' statement of receipts and payments to 2013-05-18
2013-05-304.68 Liquidators' statement of receipts and payments to 2013-05-18
2012-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012
2012-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM , 49 London Road, St Albans, AL1 1LJ
2011-07-134.68 Liquidators' statement of receipts and payments to 2011-05-18
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/10 FROM , Torrington 47 Holywell Hill, St. Albans, Hertfordshire, AL1 1HD
2010-05-192.24BAdministrator's progress report to 2010-05-15
2010-05-192.34BNotice of move from Administration to creditors voluntary liquidation
2009-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2009
2009-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2009
2009-11-182.31BNotice of extension of period of Administration
2009-11-162.31BNotice of extension of period of Administration
2009-05-292.31BNotice of extension of period of Administration
2008-12-022.24BAdministrator's progress report to 2008-11-15
2008-08-052.23BResult of meeting of creditors
2008-07-212.17BStatement of administrator's proposal
2008-07-152.17BStatement of administrator's proposal
2008-07-112.16BStatement of affairs with form 2.14B
2008-06-25287Registered office changed on 25/06/2008 from, torrington house 47 holywell hill, st. Albans, hertfordshire, AL1 1HD
2008-05-222.12BAppointment of an administrator
2008-04-30AA31/12/07 TOTAL EXEMPTION FULL
2008-03-15288aDIRECTOR APPOINTED STEVEN LEVEN
2008-03-15288aDIRECTOR APPOINTED MR STEPHEN JOHN MORTON
2008-03-14363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MYERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR DEREK HICKLING
2008-02-06CERTNMCOMPANY NAME CHANGED ANDREWS-WEATHERFOIL LIMITED CERTIFICATE ISSUED ON 06/02/08
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE, DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE WD3 9AS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-12-23288cSECRETARY'S PARTICULARS CHANGED
2002-07-01AUDAUDITOR'S RESIGNATION
2002-07-01MISCAUDITORS RESIGNATION
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-25AUDAUDITOR'S RESIGNATION
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: MAPLE CROSS HOUSE, DENHAM WAY, RICKMANSWORTH, HERTFORDSHIRE WD3 2SW
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to BYFLEET SOLNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-24
Notices to Creditors2013-10-28
Meetings of Creditors2008-07-11
Fines / Sanctions
No fines or sanctions have been issued against BYFLEET SOLNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BYFLEET SOLNA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of BYFLEET SOLNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYFLEET SOLNA LIMITED
Trademarks
We have not found any records of BYFLEET SOLNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYFLEET SOLNA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as BYFLEET SOLNA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYFLEET SOLNA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBYFLEET SOLNA LIMITEDEvent Date2013-12-19
Following my appointment as Joint Liquidator on 19 May 2010 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named company will be held at FRP Advisory, 2nd Floor, Trident House, St Albans, Herts, AL1 3HZ on 27 February 2014 at 10.30 am and 10.45 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 49 London Road, St Albans, Hertfordshire, AL1 1LJ or by email at CP.StAlbans@FRPAdvisory.com no later than 12 noon on the business day preceding the date of the meetings. Office Holder details: Michael William Young, (IP No. 008077) and Nigel John Hamilton-Smith, (IP No. 2093) both of FRP Advisory, 2nd Floor, Trident House, St Albans, Herts, AL1 3HZ Michael Young , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyBYFLEET SOLNA LIMITEDEvent Date2013-10-23
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 22 November 2013 to prove their debts by sending to the undersigned Michael William Young of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of appointment: 19 May 2010. Office Holder details: Michael Young and Nigel Hamilton-Smith (IP Nos 008077 and 002093) both of Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Further details contact: Email: cp.stalbans@frpadvisory.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBYFLEET SOLNA LIMITEDEvent Date2008-07-11
(formerly Andrews-Weatherfoil Limited) Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of The Insolvency Act 1986 that a meeting of creditors of the above-named company will be held at the offices of Vantis, Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD on 23 July 2008 at 10.00 am to consider the joint administrators proposals. In order to be entitled to vote under Rule 2.38 of the Insolvency Rules 1986, the proxy form should be completed and returned to the joint administrators at Vantis, Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD by no later than 12.00 noon on the business day prior to the meeting, together with written details of their claim. M Young , Joint Administrator 07 July 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYFLEET SOLNA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYFLEET SOLNA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.